Moulded Foams Limited GLASGOW


Moulded Foams started in year 1993 as Private Limited Company with registration number SC146277. The Moulded Foams company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Glasgow at 1 Wardpark Road. Postal code: G67 3EX. Since Thursday 7th June 2007 Moulded Foams Limited is no longer carrying the name Dcb Mouldings.

Currently there are 4 directors in the the company, namely Craig G., Gareth B. and Trudy B. and others. In addition one secretary - John T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the AB42 1QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1146609 . It is located at Moulded Foams, Balmoor Industrial Estate, Peterhead with a total of 3 cars.

Moulded Foams Limited Address / Contact

Office Address 1 Wardpark Road
Office Address2 Wardpark South, Cumbernauld
Town Glasgow
Post code G67 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146277
Date of Incorporation Mon, 6th Sep 1993
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Craig G.

Position: Director

Appointed: 21 October 2014

Gareth B.

Position: Director

Appointed: 01 July 2014

Trudy B.

Position: Director

Appointed: 01 July 2014

John T.

Position: Secretary

Appointed: 01 March 2007

John T.

Position: Director

Appointed: 12 September 2006

David D.

Position: Director

Appointed: 01 July 2017

Resigned: 30 September 2021

Henry W.

Position: Director

Appointed: 01 May 2013

Resigned: 01 July 2014

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2007

Resigned: 28 February 2007

David B.

Position: Secretary

Appointed: 04 January 2007

Resigned: 26 February 2007

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2007

Resigned: 04 January 2007

David B.

Position: Secretary

Appointed: 12 September 2006

Resigned: 03 January 2007

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 13 November 2001

Resigned: 12 September 2006

David A.

Position: Director

Appointed: 18 June 1998

Resigned: 19 October 2001

Michael C.

Position: Director

Appointed: 18 June 1998

Resigned: 19 October 2001

Samuel P.

Position: Director

Appointed: 18 June 1998

Resigned: 19 October 2001

David A.

Position: Secretary

Appointed: 18 June 1998

Resigned: 13 November 2001

Peter C.

Position: Director

Appointed: 13 February 1996

Resigned: 19 October 2001

Alec C.

Position: Director

Appointed: 13 February 1996

Resigned: 18 June 1998

Fiona B.

Position: Director

Appointed: 06 September 1993

Resigned: 01 January 1998

Joy T.

Position: Director

Appointed: 06 September 1993

Resigned: 01 January 1998

Joy T.

Position: Secretary

Appointed: 06 September 1993

Resigned: 18 June 1998

Colin B.

Position: Director

Appointed: 06 September 1993

Resigned: 28 August 2002

David B.

Position: Director

Appointed: 06 September 1993

Resigned: 24 January 2012

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is John T. This PSC has significiant influence or control over this company,.

John T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dcb Mouldings June 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 943 2957 062 0367 917 3449 724 14013 964 750
Current Assets9 597 95512 439 40614 431 51319 429 24522 537 060
Debtors4 156 7003 618 4234 520 4497 185 1225 965 040
Net Assets Liabilities14 891 27818 264 54420 175 84523 674 82026 474 490
Other Debtors137 332195 207184 574151 536186 801
Property Plant Equipment7 685 2747 474 0017 675 5688 182 6348 059 168
Total Inventories1 497 9601 758 9471 993 7202 519 9832 607 270
Other
Audit Fees Expenses9 9009 7359 7359 7359 735
Amount Specific Advance Or Credit Directors11 221 14 500  
Amount Specific Advance Or Credit Made In Period Directors11 22111 22120 000  
Amount Specific Advance Or Credit Repaid In Period Directors5 109705 50014 500 
Director Remuneration331 073405 977379 924455 877547 661
Number Directors Accruing Benefits Under Money Purchase Scheme55543
Accrued Liabilities151 18618 919193 824386 047311 910
Accumulated Amortisation Impairment Intangible Assets97 99097 99097 99097 990 
Accumulated Depreciation Impairment Property Plant Equipment7 090 2318 032 3857 949 7079 172 6168 297 811
Additional Provisions Increase From New Provisions Recognised 57 95378 26445 414417 279
Administrative Expenses876 7511 349 346878 4831 331 3922 048 478
Amounts Owed By Group Undertakings1 275 273942 128942 128932 933838 059
Amounts Owed To Group Undertakings31 77623 45323 453641 726708 730
Applicable Tax Rate1919191919
Average Number Employees During Period143148148159157
Comprehensive Income Expense3 385 7404 015 7513 571 9123 797 2093 355 205
Corporation Tax Payable35 23593 945197 095120 285191 691
Corporation Tax Recoverable127 584    
Cost Sales12 589 56511 989 84810 845 25217 655 16319 929 527
Creditors2 044 2801 234 9051 971 8783 932 2873 699 687
Current Tax For Period253 650397 945392 641266 746391 691
Depreciation Expense Property Plant Equipment811 679983 0231 039 8231 148 2531 192 132
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 8691 122 50112 2402 374 052
Disposals Property Plant Equipment 51 1291 129 53543 4782 569 090
Distribution Costs2 629 4662 658 5992 884 5233 531 1813 532 115
Dividends Paid123 430642 3751 660 611298 234555 535
Dividends Paid On Shares123 430642 375   
Dividends Paid On Shares Interim123 430642 3751 660 611298 234555 535
Fixed Assets7 693 6087 474 0018 208 4328 715 4988 592 032
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 62142 14155 72243 97023 418
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 810-994-28 117-22 660-51 455
Gain Loss On Disposals Property Plant Equipment 3 630-3 5021 062250
Government Grants Payable40 673    
Gross Profit Loss7 106 8228 422 9767 760 5608 965 9799 706 996
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   453 509399 440
Increase From Depreciation Charge For Year Property Plant Equipment 983 0231 039 8231 148 2531 192 132
Intangible Assets Gross Cost97 99097 99097 99097 990 
Interest Expense    2 525
Interest Payable Similar Charges Finance Costs    2 525
Investments Fixed Assets8 334 532 864532 864532 864
Investments In Group Undertakings8 334-8 334532 864532 864532 864
Issue Equity Instruments -110   
Merchandise1 497 9601 758 9471 993 7202 519 9832 607 270
Net Assets Liabilities Subsidiaries  -667 663-665 409-672 842
Net Current Assets Liabilities7 553 67511 204 50112 459 63515 496 95818 837 373
Number Shares Issued Fully Paid 110600 000200 000200 000
Operating Profit Loss3 641 8754 455 7044 014 6174 103 4064 126 403
Other Creditors33 663 62 864  
Other Deferred Tax Expense Credit4 31857 95378 26445 414417 279
Other Interest Receivable Similar Income Finance Income1 83315 94528 2005 96340 297
Other Operating Income Format141 27040 67317 063  
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs117 720131 827144 942149 152151 594
Percentage Class Share Held In Subsidiary  100100100
Profit Loss3 385 7404 015 7513 571 9123 797 2093 355 205
Profit Loss On Ordinary Activities Before Tax3 643 7084 471 6494 042 8174 109 3694 164 175
Profit Loss Subsidiaries  104 326-2 254-1 873
Property Plant Equipment Gross Cost14 775 50515 506 38615 625 27517 355 25016 356 979
Provisions356 005413 958492 222537 636954 915
Provisions For Liabilities Balance Sheet Subtotal356 005413 958492 222537 636954 915
Recoverable Value-added Tax6 010    
Social Security Costs224 753253 766257 459301 271438 132
Staff Costs Employee Benefits Expense3 731 0124 138 1584 405 8784 964 6105 175 043
Tax Decrease Increase From Effect Revenue Exempt From Taxation    -7 177
Tax Expense Credit Applicable Tax Rate692 305849 613768 135780 780791 193
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 318-57 074-78 929-133 807-82 436
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2443 0575 9567573 291
Tax Tax Credit On Profit Or Loss On Ordinary Activities257 968455 898470 905312 160808 970
Total Additions Including From Business Combinations Property Plant Equipment 782 0101 248 4241 319 9441 171 379
Total Assets Less Current Liabilities15 247 28318 678 50220 668 06724 212 45627 429 405
Total Operating Lease Payments46 79649 31548 46462 26053 725
Trade Creditors Trade Payables1 661 9801 041 6211 477 3592 554 8342 338 065
Trade Debtors Trade Receivables2 610 5012 481 0883 377 7426 100 6534 940 180
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   86 896307 115
Turnover Revenue19 696 38720 412 82418 605 81226 621 14229 636 523
Wages Salaries3 388 5393 752 5654 003 4774 514 1874 585 317

Transport Operator Data

Moulded Foams
Address Balmoor Industrial Estate
City Peterhead
Post code AB42 1QG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (18 pages)

Company search

Advertisements