Moorhead & Mcgavin Limited EDINBURGH


Moorhead & Mcgavin started in year 1923 as Private Limited Company with registration number SC012722. The Moorhead & Mcgavin company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Edinburgh at 7-11 Melville Street. Postal code: EH3 7PE.

At the moment there are 4 directors in the the firm, namely Aidan H., Nadia B. and Stephen B. and others. In addition one secretary - Gerard M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moorhead & Mcgavin Limited Address / Contact

Office Address 7-11 Melville Street
Town Edinburgh
Post code EH3 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC012722
Date of Incorporation Wed, 6th Jun 1923
Industry Grain milling
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Aidan H.

Position: Director

Appointed: 01 December 2023

Gerard M.

Position: Secretary

Appointed: 01 December 2023

Nadia B.

Position: Director

Appointed: 01 December 2023

Stephen B.

Position: Director

Appointed: 04 May 2023

Markos D.

Position: Director

Appointed: 26 May 1999

William G.

Position: Director

Appointed: 01 October 2012

Resigned: 18 April 2019

Robert C.

Position: Director

Appointed: 17 January 2001

Resigned: 15 October 2012

Sheila D.

Position: Secretary

Appointed: 26 May 1999

Resigned: 01 December 2023

Sheila D.

Position: Director

Appointed: 26 May 1999

Resigned: 01 December 2023

Elizabeth C.

Position: Director

Appointed: 09 May 1989

Resigned: 26 May 1999

Janette J.

Position: Secretary

Appointed: 09 May 1989

Resigned: 26 May 1999

Robert C.

Position: Director

Appointed: 09 May 1989

Resigned: 26 May 1999

Alasdair M.

Position: Director

Appointed: 09 May 1989

Resigned: 04 May 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Roebuck Food Group Public Limited Company from Dublin 4, Ireland. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ballos Limited that entered Edinburgh as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roebuck Food Group Public Limited Company

6th Floor South Bank House, Barrow Street, Dublin 4, Ireland

Legal authority Companies Act 2014 (Ireland)
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office (Ireland)
Registration number 51842
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballos Limited

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc195723
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 8602716411 08792 059172 416233 797
Current Assets1 099 609987 7821 033 5341 087 1381 082 280  
Debtors736 380709 359660 067695 313484 405707 4341 099 779
Net Assets Liabilities915 019959 6241 060 1601 070 5001 069 3271 089 4671 650 408
Other Debtors7 1337 9007 32822 98447 81211 26214 734
Property Plant Equipment856 909848 762846 735873 194742 114648 9841 081 815
Total Inventories360 369278 152372 826390 738505 816578 283884 011
Other
Accumulated Depreciation Impairment Property Plant Equipment555 833619 706717 703834 232923 685994 803794 574
Amounts Owed By Parent Entities    1 0531 0531 053
Amounts Owed By Related Parties  1 0531 0531 053  
Average Number Employees During Period    242022
Bank Borrowings Overdrafts232 491101 83843 82964 617   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     439 901419 256
Corporation Tax Payable33731 49044 0076 65741 35035 48545 157
Creditors881 779740 430721 384106 79872 89644 93518 902
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -24 165-39 298
Disposals Property Plant Equipment     -25 777-39 298
Finance Lease Liabilities Present Value Total    72 89644 93518 902
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 9934 61832 63620 6878 739
Increase From Depreciation Charge For Year Property Plant Equipment 84 49497 999116 660108 56295 28369 168
Net Current Assets Liabilities217 830247 352312 150374 631461 559  
Nominal Value Allotted Share Capital    10 00010 00010 000
Number Shares Issued Fully Paid 10 00010 000  10 00010 000
Other Creditors94 48476 06736 537106 79872 89667 83797 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 620 13119 108  
Other Disposals Property Plant Equipment 35 349 3 15041 627  
Other Provisions Balance Sheet Subtotal    61 45062 33876 687
Other Taxation Payable    21 54116 36221 436
Other Taxation Social Security Payable8 54315 03821 45212 81321 541  
Par Value Share 11  11
Profit Loss-30 767126 605     
Property Plant Equipment Gross Cost1 412 7411 468 4691 564 4401 707 4261 665 7991 643 7871 876 389
Provisions For Liabilities Balance Sheet Subtotal65 23660 42362 18870 52761 450  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -230 099
Total Additions Including From Business Combinations Property Plant Equipment 91 07795 971146 137 3 7651 900
Total Assets Less Current Liabilities1 074 7391 096 1141 158 8851 247 8251 203 673  
Total Increase Decrease From Revaluations Property Plant Equipment      270 000
Trade Creditors Trade Payables413 930308 290478 633503 687445 151762 7321 363 766
Trade Debtors Trade Receivables729 247701 459651 686671 276435 540695 1191 083 992
Useful Life Property Plant Equipment Years     43

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, May 2023
Free Download (10 pages)

Company search

Advertisements