Moulded Foams (scotland) Ltd CUMBERNAULD


Moulded Foams (scotland) started in year 2006 as Private Limited Company with registration number SC311076. The Moulded Foams (scotland) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cumbernauld at 1 Wardpark Road. Postal code: G67 3EX. Since 2007-01-17 Moulded Foams (scotland) Ltd is no longer carrying the name Mn Nova (11).

At the moment there are 2 directors in the the company, namely Michael M. and John T.. In addition one secretary - John T. - is with the firm. As of 12 July 2025, there were 3 ex directors - Michael S., Euan B. and others listed below. There were no ex secretaries.

Moulded Foams (scotland) Ltd Address / Contact

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

Company Information / Profile

Registration Number SC311076
Date of Incorporation Fri, 27th Oct 2006
Industry Activities of production holding companies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Michael M.

Position: Director

Appointed: 22 March 2021

John T.

Position: Director

Appointed: 04 January 2007

John T.

Position: Secretary

Appointed: 04 January 2007

Michael S.

Position: Director

Appointed: 30 August 2019

Resigned: 31 January 2021

Euan B.

Position: Director

Appointed: 13 December 2018

Resigned: 22 December 2023

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2007

Resigned: 28 February 2007

David B.

Position: Director

Appointed: 04 January 2007

Resigned: 24 January 2012

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 2006

Resigned: 04 January 2007

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2006

Resigned: 04 January 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Penny T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John T. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Penny T.

Notified on 2 April 2017
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mn Nova (11) January 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities-25 980304 066304 066304 066304 066304 066
Other
Audit Fees Expenses9 9009 7357 902   
Director Remuneration331 073405 977396 878   
Number Directors Accruing Benefits Under Money Purchase Scheme555   
Accrued Liabilities     18 050
Average Number Employees During Period143148148154152152
Creditors1 275 273942 128942 128932 933992 933974 883
Fixed Assets1 236 9991 236 9991 236 9991 236 9991 296 9991 296 999
Investments Fixed Assets1 236 9991 236 9991 236 9991 236 9991 296 9991 296 999
Investments In Group Undertakings1 129 0001 129 0001 129 0001 129 0001 189 0001 189 000
Net Current Assets Liabilities12 2949 1959 195  -18 050
Number Shares Issued Fully Paid 11085 29185 29113 89713 897
Other Investments Other Than Loans107 999107 999107 999107 999107 999107 999
Profit Loss2 881 275592 3751 594 020232 823268 2774 950 003
Total Assets Less Current Liabilities1 249 2931 246 1941 246 1941 236 9991 296 9991 278 949
Accumulated Amortisation Impairment Intangible Assets97 99097 990    
Applicable Tax Rate191919   
Comprehensive Income Expense-504 466592 375259 213232 823268 277 
Current Tax For Period253 650397 945392 641   
Depreciation Expense Property Plant Equipment811 679983 0231 064 383   
Dividends Paid 262 329251 024232 823268 277 
Dividends Paid On Shares123 430262 329    
Dividends Paid On Shares Interim123 430262 329251 024   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  8 189   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 810-994-28 117   
Gain Loss On Disposals Property Plant Equipment 3 630-3 502   
Increase Decrease Due To Transfers Into Or Out Intangible Assets -8 334    
Intangible Assets-80 001-80 001-168 966   
Intangible Assets Gross Cost26 32317 989-70 976   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  4 906   
Issue Equity Instruments107 999 -8 189   
Other Creditors-12 294-9 195-9 195   
Other Deferred Tax Expense Credit4 31857 95378 264   
Pension Other Post-employment Benefit Costs Other Pension Costs117 720131 827146 397   
Profit Loss On Ordinary Activities Before Tax3 139 2434 413 3154 047 813   
Social Security Costs224 753253 766266 744   
Staff Costs Employee Benefits Expense3 731 0124 138 1584 512 601   
Tax Expense Credit Applicable Tax Rate596 456838 530769 084   
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 318-57 074-77 552   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss116 2743 0575 956   
Tax Tax Credit On Profit Or Loss On Ordinary Activities257 968455 898470 905   
Total Additions Including From Business Combinations Intangible Assets  -88 965   
Total Operating Lease Payments46 79649 31548 631   
Wages Salaries3 388 5393 752 5654 099 460   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-12-31
filed on: 31st, July 2024
Free Download (23 pages)

Company search

Advertisements