You are here: bizstats.co.uk > a-z index > M list

M.r. Gair Ltd LERWICK


M.r. Gair started in year 2014 as Private Limited Company with registration number SC493942. The M.r. Gair company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lerwick at 7 Black Hill Industrial Estate. Postal code: ZE1 0PZ. Since 13th January 2015 M.r. Gair Ltd is no longer carrying the name Mr Gair.

The firm has 2 directors, namely Lesley G., Mark G.. Of them, Lesley G., Mark G. have been with the company the longest, being appointed on 23 December 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

M.r. Gair Ltd Address / Contact

Office Address 7 Black Hill Industrial Estate
Office Address2 Gremista
Town Lerwick
Post code ZE1 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493942
Date of Incorporation Tue, 23rd Dec 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Lesley G.

Position: Director

Appointed: 23 December 2014

Mark G.

Position: Director

Appointed: 23 December 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Lesley G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mr Gair January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand9 2826902 3312 33688 18192 232
Current Assets337 762589 834539 175527 477748 561584 898
Debtors66 578168 587185 75956 077120 535109 434
Net Assets Liabilities139 306149 568131 206117 035166 119237 036
Other Debtors16 10914 89717 9086 9475 1262 782
Property Plant Equipment33 30726 23523 38321 55719 44334 675
Total Inventories261 902420 557350 763469 064539 845383 232
Other
Accumulated Depreciation Impairment Property Plant Equipment8 41216 38222 74928 87334 25827 163
Average Number Employees During Period777888
Bank Borrowings Overdrafts 44 71974 63910 511  
Comprehensive Income Expense67 11151 262    
Corporation Tax Payable12 19713 3687 2595 23319 89021 796
Creditors225 435461 516426 909427 903598 1918 980
Depreciation Rate Used For Property Plant Equipment    25 
Disposals Property Plant Equipment 7 895    
Dividends Paid52 00041 000    
Fixed Assets33 30726 23523 38321 55719 443 
Income Expense Recognised Directly In Equity-52 000-41 000    
Increase From Depreciation Charge For Year Property Plant Equipment 7 9706 3676 1245 38510 622
Net Current Assets Liabilities112 327128 318112 26699 574150 369217 929
Other Creditors86 96296 28439 45039 12821 8408 980
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 717
Other Disposals Property Plant Equipment     24 060
Other Taxation Social Security Payable4 2994 4913 40417 2346 0539 917
Profit Loss67 11151 262    
Property Plant Equipment Gross Cost41 71942 61746 13250 43053 70161 838
Provisions For Liabilities Balance Sheet Subtotal6 3284 9854 4434 0963 6946 588
Total Additions Including From Business Combinations Property Plant Equipment   4 2983 27132 197
Total Assets Less Current Liabilities145 634154 553135 649121 131169 813252 604
Trade Creditors Trade Payables121 977302 654302 157355 797550 408321 141
Trade Debtors Trade Receivables50 469153 690167 85149 130115 408106 652
Advances Credits Directors45 19842 628    
Advances Credits Repaid In Period Directors46 912     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, January 2024
Free Download (12 pages)

Company search

Advertisements