Moock Environmental Solutions Limited CUMBERNAULD GLASGOW


Founded in 1999, Moock Environmental Solutions, classified under reg no. SC202000 is an active company. Currently registered at Unit 6A Mid Road G67 2TT, Cumbernauld Glasgow the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 8th February 2000 Moock Environmental Solutions Limited is no longer carrying the name Dovemix.

There is a single director in the firm at the moment - Graeme C., appointed on 28 August 2020. In addition, a secretary was appointed - Morag M., appointed on 6 January 2000. As of 16 April 2024, there was 1 ex director - Klaus M.. There were no ex secretaries.

Moock Environmental Solutions Limited Address / Contact

Office Address Unit 6A Mid Road
Office Address2 Blairlinn Industrial Estate
Town Cumbernauld Glasgow
Post code G67 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202000
Date of Incorporation Wed, 1st Dec 1999
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Graeme C.

Position: Director

Appointed: 28 August 2020

Morag M.

Position: Secretary

Appointed: 06 January 2000

Klaus M.

Position: Director

Appointed: 06 January 2000

Resigned: 06 October 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Graeme C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Klaus M. This PSC owns 25-50% shares.

Graeme C.

Notified on 28 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Klaus M.

Notified on 10 November 2016
Ceased on 12 October 2021
Nature of control: 25-50% shares

Company previous names

Dovemix February 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand12 26121031713 81731639 284568
Current Assets157 840160 692152 326180 304157 551101 029104 161
Debtors130 229140 482132 009146 487137 23541 74553 593
Other Debtors2 3762 3762 6782 3762 37532 99142 742
Property Plant Equipment24 77619 82117 77714 22313 57929 44818 921
Total Inventories15 35020 00020 00020 00020 00020 00050 000
Net Assets Liabilities    -42 2415 749-29 690
Other
Amount Specific Advance Or Credit Directors   7 4212 3902 043 
Amount Specific Advance Or Credit Made In Period Directors    30 73117 847 
Amount Specific Advance Or Credit Repaid In Period Directors    25 70017 500 
Accrued Liabilities6887916016017002 203 
Accumulated Depreciation Impairment Property Plant Equipment100 843105 798110 242113 796117 310125 031135 558
Amounts Owed To Group Undertakings143 220109 907144 834171 153157 525  
Bank Borrowings Overdrafts 6 5107 479 78045 00041 249
Bank Overdrafts 6 5107 479 780 6 874
Corporation Tax Recoverable22 34823 51634 26031 82235 76624 961 
Creditors176 035169 611200 490219 813213 37149 80044 249
Increase From Depreciation Charge For Year Property Plant Equipment 4 9554 4443 5543 5147 72110 527
Net Current Assets Liabilities-18 195-8 919-48 164-39 509-55 82026 101-4 362
Other Creditors1 10267844716 73716 4524 8003 000
Other Taxation Social Security Payable4 2825 2427 0335 8568 5444 94215 113
Prepayments Accrued Income3 5804 0835 4865 4364 4583 587 
Property Plant Equipment Gross Cost125 619125 619128 019128 019130 889154 479 
Recoverable Value-added Tax24 391 4 8762 8843 9114 443 
Total Additions Including From Business Combinations Property Plant Equipment  2 400 2 87023 590 
Total Assets Less Current Liabilities6 58110 902-30 387-25 286-42 24155 54914 559
Trade Creditors Trade Payables21 74340 96518 54518 04526 98021 89922 292
Trade Debtors Trade Receivables77 534110 50784 709103 96990 7258 75410 851
Average Number Employees During Period   1313139
Government Grants Payable     4 800 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements