Mpc Embroidery Limited GLASGOW


Founded in 2015, Mpc Embroidery, classified under reg no. SC516831 is an active company. Currently registered at 17 Hawbank Road G74 5EG, Glasgow the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Sean S., Roland G. and Brooke M.. Of them, Roland G., Brooke M. have been with the company the longest, being appointed on 8 March 2023 and Sean S. has been with the company for the least time - from 26 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey J. who worked with the the company until 8 March 2023.

Mpc Embroidery Limited Address / Contact

Office Address 17 Hawbank Road
Office Address2 East Kilbride
Town Glasgow
Post code G74 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC516831
Date of Incorporation Wed, 30th Sep 2015
Industry Finishing of textiles
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Sean S.

Position: Director

Appointed: 26 June 2023

Roland G.

Position: Director

Appointed: 08 March 2023

Brooke M.

Position: Director

Appointed: 08 March 2023

Thomas P.

Position: Director

Appointed: 08 March 2023

Resigned: 01 June 2023

Yvonne B.

Position: Director

Appointed: 26 July 2018

Resigned: 08 March 2023

Jeffrey J.

Position: Secretary

Appointed: 01 October 2016

Resigned: 08 March 2023

Elliot B.

Position: Director

Appointed: 13 October 2015

Resigned: 08 March 2023

Yvonne B.

Position: Director

Appointed: 30 September 2015

Resigned: 29 January 2018

Elliot B.

Position: Director

Appointed: 30 September 2015

Resigned: 12 October 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Acushnet Holdings Corp. from Fairhaven, United States. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kjus North America, Inc. that entered Boulder, United States as the official address. This PSC has a legal form of "an incorporated 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. Moving on, there is Elliot B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Acushnet Holdings Corp.

333 Bridge Street, Fairhaven, Massachusetts, PO Box 02719, United States

Legal authority Delaware
Legal form Public Company
Country registered United States Minor Outlying Islands
Place registered Delaware Division Of Corporations
Registration number 49799589
Notified on 8 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kjus North America, Inc.

4888 Pearl East Circle Suite 200 West, Boulder, Colorado 80304, United States

Legal authority Colorado State Law
Legal form Incorporated Company
Country registered United States
Place registered Colorado
Registration number 20121375070
Notified on 8 March 2023
Ceased on 8 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elliot B.

Notified on 1 July 2016
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Yvonne B.

Notified on 8 October 2020
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth27 882      
Balance Sheet
Cash Bank On Hand  58 19740 989169 36981 65472 777
Current Assets130 579134 943209 534186 375348 558382 172219 627
Debtors  99 15794 666101 322225 89692 010
Net Assets Liabilities27 88250 97379 004106 63137 08035 168109 960
Property Plant Equipment  212 579195 010166 968142 486220 441
Total Inventories  52 18050 72077 86774 62254 840
Net Assets Liabilities Including Pension Asset Liability27 882      
Reserves/Capital
Shareholder Funds27 882      
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 473106 531136 468162 260201 790
Average Number Employees During Period  1215151920
Creditors119 221113 775199 943168 412266 151286 471206 898
Fixed Assets70 64858 972212 579195 010166 968142 486220 441
Increase From Depreciation Charge For Year Property Plant Equipment   36 058 25 79239 530
Net Current Assets Liabilities11 35821 1689 59117 96382 40795 70112 729
Property Plant Equipment Gross Cost  283 052301 541303 436304 746422 231
Total Additions Including From Business Combinations Property Plant Equipment   18 489 1 310117 485
Total Assets Less Current Liabilities82 00680 140222 170212 973249 375238 187233 170
Creditors Due After One Year54 124      
Creditors Due Within One Year119 221      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 12th February 2024
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements