Tom Morrow Tarpaulins (inverness) Limited INVERNESS


Founded in 2017, Tom Morrow Tarpaulins (inverness), classified under reg no. SC561962 is an active company. Currently registered at 10 Ardross Street IV3 5NS, Inverness the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 19th May 2017 Tom Morrow Tarpaulins (inverness) Limited is no longer carrying the name Msgc.

The firm has 2 directors, namely Gary C., Marcus S.. Of them, Gary C., Marcus S. have been with the company the longest, being appointed on 29 March 2017. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Tom Morrow Tarpaulins (inverness) Limited Address / Contact

Office Address 10 Ardross Street
Town Inverness
Post code IV3 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC561962
Date of Incorporation Wed, 29th Mar 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gary C.

Position: Director

Appointed: 29 March 2017

Marcus S.

Position: Director

Appointed: 29 March 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Gary C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Marcus S. This PSC owns 25-50% shares.

Gary C.

Notified on 29 March 2017
Nature of control: 25-50% shares

Marcus S.

Notified on 29 March 2017
Nature of control: 25-50% shares

Company previous names

Msgc May 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand399 780438 849180 318421 205345 703
Current Assets518 167585 566557 288641 060515 258
Debtors100 887126 217351 470194 355144 055
Net Assets Liabilities399 251599 707497 338433 693473 317
Other Debtors 8 5007 5006 500 
Property Plant Equipment95 464447 838414 913391 280395 532
Total Inventories17 50020 50025 50025 500 
Other
Accrued Liabilities Deferred Income2 1002 2002 300108 325118 407
Accumulated Amortisation Impairment Intangible Assets182 000273 000364 000455 000 
Accumulated Depreciation Impairment Property Plant Equipment43 71686 101128 605173 200199 784
Additions Other Than Through Business Combinations Property Plant Equipment 394 7599 57921 42230 836
Average Number Employees During Period76899
Bank Borrowings Overdrafts149 033303 156225 243210 543197 849
Corporation Tax Payable36 99277 19399 81839 32711 336
Creditors149 033303 156225 243210 543197 849
Dividends Paid On Shares273 000182 000   
Fixed Assets368 464629 838505 913391 280 
Future Minimum Lease Payments Under Non-cancellable Operating Leases111 000237 000232 500228 000223 500
Increase From Amortisation Charge For Year Intangible Assets 91 00091 00091 000 
Increase From Depreciation Charge For Year Property Plant Equipment 42 38542 50444 59526 584
Intangible Assets273 000182 00091 000  
Intangible Assets Gross Cost455 000455 000455 000455 000 
Net Current Assets Liabilities195 944285 026225 419260 702286 864
Other Creditors6174 2857 2344 595378
Other Disposals Property Plant Equipment   460 
Other Taxation Social Security Payable32 31745 26779 644162 45143 248
Prepayments Accrued Income31 0034251 6731 5861 479
Property Plant Equipment Gross Cost139 180533 939543 518564 480595 316
Provisions For Liabilities Balance Sheet Subtotal16 12412 0018 7517 74611 230
Total Assets Less Current Liabilities564 408914 864731 332651 982682 396
Trade Creditors Trade Payables125 50156 50662 13851 82940 758
Trade Debtors Trade Receivables69 884117 292342 297186 269142 576

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Resolution
Change of registered address from 10 Ardross Street Inverness IV3 5NS Scotland on 24th November 2023 to 14 Henderson Road Longman Industrial Estate Inverness IV1 1SN
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements