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

M&R Mobile Company Ltd ABERDEEN


Founded in 2007, M&R Mobile Company, classified under reg no. SC317450 is an active company. Currently registered at 284 George Street AB25 1HL, Aberdeen the company has been in the business for 17 years. Its financial year was closed on 29th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has one director. Ahmet M., appointed on 22 November 2007. There are currently no secretaries appointed. Currently there is one former director listed by the company - Ciyden S., who left the company on 22 November 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

M&R Mobile Company Ltd Address / Contact

Office Address 284 George Street
Town Aberdeen
Post code AB25 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317450
Date of Incorporation Wed, 28th Feb 2007
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ahmet M.

Position: Director

Appointed: 22 November 2007

Kazim O.

Position: Secretary

Appointed: 25 February 2008

Resigned: 01 March 2017

Ahmet M.

Position: Secretary

Appointed: 05 June 2007

Resigned: 01 January 2011

Ciyden S.

Position: Secretary

Appointed: 28 February 2007

Resigned: 05 June 2007

Ciyden S.

Position: Director

Appointed: 28 February 2007

Resigned: 22 November 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Ahmet M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ahmet M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 2 7902 0062 38810 0397 6431 803
Current Assets5 6067 2606 2006 78213 4339 1873 647
Debtors 470194194194194194
Net Assets Liabilities2 5462 1473 3697 46216 37116 29420 745
Property Plant Equipment 29023276 58976 55276 52376 499
Total Inventories 4 0004 0004 2003 2001 3501 650
Other Debtors 470194    
Other
Version Production Software   2 0202 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 258-2 621     
Accumulated Depreciation Impairment Property Plant Equipment 472530576613642666
Additions Other Than Through Business Combinations Property Plant Equipment   76 403   
Average Number Employees During Period2233 22
Bank Borrowings   42 37635 36028 92821 912
Creditors2 4245 4033 01933 53338 25440 48837 489
Finished Goods Goods For Resale  4 0004 200   
Fixed Assets365290     
Increase From Depreciation Charge For Year Property Plant Equipment  5846372924
Loans From Directors   31 40331 40331 40331 403
Net Current Assets Liabilities3 4391 8573 181-26 751-24 821-31 301-33 842
Other Creditors 2 6211 1601 1601 1601 1601 741
Other Provisions Balance Sheet Subtotal  44    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal257470     
Property Plant Equipment Gross Cost 76276277 16577 16577 16577 165
Taxation Social Security Payable   9705 6917 9254 345
Total Assets Less Current Liabilities3 8042 1473 41349 83851 73145 22242 657
Trade Debtors Trade Receivables  194194194194194
Amount Specific Advance Or Credit Directors-394      
Amount Specific Advance Or Credit Made In Period Directors30394     
Other Taxation Social Security Payable 2 7821 859    
Provisions For Liabilities Balance Sheet Subtotal  44    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, October 2023
Free Download (7 pages)

Company search