Mossblown Chemists Limited PRESTWICK


Mossblown Chemists started in year 1997 as Private Limited Company with registration number SC176314. The Mossblown Chemists company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Prestwick at 153 Ayr Road. Postal code: KA9 1TP. Since 1997-07-18 Mossblown Chemists Limited is no longer carrying the name Carlawdawn Management.

The company has 2 directors, namely Stuart B., Catherine B.. Of them, Catherine B. has been with the company the longest, being appointed on 30 November 2017 and Stuart B. has been with the company for the least time - from 16 February 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Beverley T. who worked with the the company until 30 November 2017.

Mossblown Chemists Limited Address / Contact

Office Address 153 Ayr Road
Town Prestwick
Post code KA9 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC176314
Date of Incorporation Wed, 11th Jun 1997
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Stuart B.

Position: Director

Appointed: 16 February 2018

Catherine B.

Position: Director

Appointed: 30 November 2017

Beverley T.

Position: Director

Appointed: 25 June 1997

Resigned: 30 November 2017

Beverley T.

Position: Secretary

Appointed: 25 June 1997

Resigned: 30 November 2017

Joseph T.

Position: Director

Appointed: 25 June 1997

Resigned: 30 November 2017

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Stuart B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Catherine B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joseph T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Stuart B.

Notified on 16 February 2018
Nature of control: significiant influence or control

Catherine B.

Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph T.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Beverley T.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Company previous names

Carlawdawn Management July 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand325 067249 70878 13183 570   
Current Assets406 633393 217425 112344 527255 812123 340123 340
Debtors58 771107 666316 514230 490255 812123 340123 340
Net Assets Liabilities200 345255 208299 914345 608341 443163 590163 590
Other Debtors11 12920 634288 790164 137255 812123 340 
Property Plant Equipment20 60319 55598 62792 92287 32240 00040 000
Total Inventories22 79535 84330 46730 467   
Other
Description Principal Activities      47 730
Accumulated Depreciation Impairment Property Plant Equipment36 83536 2786 07011 77517 375  
Amounts Owed By Group Undertakings     123 340123 340
Average Number Employees During Period 76572 
Corporation Tax Payable   12 0311 497  
Creditors240 415157 584223 46791 5931 497  
Fixed Assets34 43519 80598 87793 17287 57240 25040 250
Increase From Depreciation Charge For Year Property Plant Equipment 1 0484 2536 1705 600  
Investments     250250
Investments Fixed Assets250250250250250250250
Net Current Assets Liabilities166 218235 633201 645252 934254 315123 340123 340
Other Creditors138 59921 3313 025336   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 375 
Other Disposals Property Plant Equipment     64 697 
Other Investments Other Than Loans250250250250250250250
Other Taxation Social Security Payable35 83333 46449 86612 896   
Property Plant Equipment Gross Cost57 43855 833104 697104 697104 69740 00040 000
Provisions For Liabilities Balance Sheet Subtotal308230608498444  
Taxation Including Deferred Taxation Balance Sheet Subtotal   498444  
Total Assets Less Current Liabilities200 653255 438300 522346 106341 887163 590163 590
Trade Creditors Trade Payables65 983102 789170 57678 361   
Trade Debtors Trade Receivables47 64287 03227 72466 353   
Accumulated Amortisation Impairment Intangible Assets258 063271 645     
Additional Provisions Increase From New Provisions Recognised -78378    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -110   
Disposals Decrease In Amortisation Impairment Intangible Assets  271 645    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 60522 058    
Disposals Intangible Assets  271 645    
Disposals Property Plant Equipment 1 60522 058    
Increase From Amortisation Charge For Year Intangible Assets 13 582     
Intangible Assets13 582      
Intangible Assets Gross Cost271 645271 645     
Provisions308230608498   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -12 403-465   
Total Additions Including From Business Combinations Property Plant Equipment  61 672    
Total Increase Decrease From Revaluations Property Plant Equipment  9 250    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
Free Download (7 pages)

Company search

Advertisements