Muirshiel Resource Centre PORT GLASGOW


Founded in 2005, Muirshiel Resource Centre, classified under reg no. SC293982 is an active company. Currently registered at Block 8 Port Glasgow Industrial Estate PA14 5XS, Port Glasgow the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Sally V., James M. and John H. and others. In addition one secretary - Charles M. - is with the firm. 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 - Patricia M. who worked with the the company until 19 April 2010.

Muirshiel Resource Centre Address / Contact

Office Address Block 8 Port Glasgow Industrial Estate
Office Address2 Muirshiel Road
Town Port Glasgow
Post code PA14 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293982
Date of Incorporation Thu, 1st Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Sally V.

Position: Director

Appointed: 20 December 2023

James M.

Position: Director

Appointed: 20 November 2018

John H.

Position: Director

Appointed: 20 June 2017

Charles M.

Position: Director

Appointed: 19 April 2010

Charles M.

Position: Secretary

Appointed: 19 April 2010

Anne P.

Position: Director

Appointed: 05 March 2009

Maureen H.

Position: Director

Appointed: 20 June 2017

Resigned: 22 February 2018

Anne C.

Position: Director

Appointed: 01 April 2012

Resigned: 14 December 2016

Theresa H.

Position: Director

Appointed: 01 December 2005

Resigned: 22 August 2013

Patricia M.

Position: Secretary

Appointed: 01 December 2005

Resigned: 19 April 2010

Donald B.

Position: Director

Appointed: 01 December 2005

Resigned: 18 February 2009

Margaret S.

Position: Director

Appointed: 01 December 2005

Resigned: 20 December 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Charles M. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Anne P. This PSC and has 25-50% voting rights. The third one is Margaret S., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Charles M.

Notified on 21 December 2016
Ceased on 21 December 2022
Nature of control: 25-50% voting rights

Anne P.

Notified on 21 December 2016
Ceased on 21 December 2022
Nature of control: 25-50% voting rights

Margaret S.

Notified on 21 December 2016
Ceased on 20 December 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand65 614117 717136 193130 32580 127141 546179 658
Current Assets69 606119 972138 185132 404119 628161 840187 666
Debtors3 9922 2551 9922 07939 50120 2948 008
Net Assets Liabilities66 947117 483133 357130 124161 894208 231220 869
Other Debtors480262  37 25318 4016 010
Property Plant Equipment    44 80048 949 
Other
Charity Funds66 947117 483133 357130 124161 894208 231220 869
Cost Charitable Activity31 807245 203254 54026 64128 912237 629 
Donations Legacies4 0311 4889013 3391 9565 130 
Expenditure300 009278 053282 461270 719255 313275 255 
Expenditure Material Fund 278 053282 461270 719255 313275 255284 393
Further Item Donations Legacies Component Total Donations Legacies4 0311 4889013 3391 9565 1301 025
Income Endowments323 709328 589298 335267 486287 083321 592 
Income From Charitable Activities315 418322 841292 472258 951279 498303 921 
Income From Charitable Activity283 94931 528263 06232 25727 525265 630 
Income Material Fund 328 589298 335267 486287 083321 592297 031
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses23 70050 53615 8743 23331 77046 33712 638
Other Expenditure 2 2202 528    
Other Income4 2604 2604 9625 1965 62912 541 
Accrued Liabilities2 1612 4592 5282 2802 5342 5583 225
Accumulated Depreciation Impairment Property Plant Equipment     15 669275
Average Number Employees During Period1514141412912
Creditors2 6592 4894 8282 2802 5342 5584 861
Depreciation Expense Property Plant Equipment     16 62513 606
Increase From Depreciation Charge For Year Property Plant Equipment     16 62513 606
Net Current Assets Liabilities66 947117 483133 357130 124117 094159 282182 805
Other Creditors4801602 395    
Other Taxation Social Security Payable 13095   1 636
Prepayments3 5121 9931 9922 0792 2481 8931 998
Property Plant Equipment Gross Cost    44 80065 57462 677
Total Additions Including From Business Combinations Property Plant Equipment    44 80065 574833
Total Assets Less Current Liabilities66 947117 483133 357130 124161 894208 231220 869
Trade Creditors Trade Payables18      
Disposals Property Plant Equipment     44 800 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wednesday 20th December 2023 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements