Multistruct Engineering Limited PETERHEAD


Founded in 1983, Multistruct Engineering, classified under reg no. SC085101 is an active company. Currently registered at Lake House Brucklay AB42 4QN, Peterhead the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Janette T., Kenneth T.. Of them, Janette T., Kenneth T. have been with the company the longest, being appointed on 31 December 1989. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Multistruct Engineering Limited Address / Contact

Office Address Lake House Brucklay
Office Address2 Maud
Town Peterhead
Post code AB42 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC085101
Date of Incorporation Tue, 18th Oct 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Janette T.

Position: Secretary

Resigned:

Janette T.

Position: Director

Appointed: 31 December 1989

Kenneth T.

Position: Director

Appointed: 31 December 1989

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Janette T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kenneth T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janette T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 02028 36626 76950 45154 92429 270
Current Assets107 64968 81052 805   
Debtors27 62940 44426 03636 99217 29912 460
Net Assets Liabilities105 64694 63249 91382 14985 93258 856
Other Debtors7 94217 38814 58522 91017 18612 438
Property Plant Equipment17 60913 71810 6978 65010 98227 860
Other
Accumulated Depreciation Impairment Property Plant Equipment58 58462 47565 49667 89170 72374 438
Average Number Employees During Period 22222
Bank Borrowings Overdrafts  33 21331 500  
Cash On Hand  26 76950 45154 92429 270
Corporation Tax Payable13 4794 390 9 1237 123 
Corporation Tax Recoverable  4876 71911322
Creditors17 26921 47533 21331 500175 9139 997
Depreciation Rate Used For Property Plant Equipment   252525
Dividends Paid 26 50040 000   
Fixed Assets 13 718145 325   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  376389-443623
Increase From Depreciation Charge For Year Property Plant Equipment 3 8913 0212 3952 8322 799
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment     916
Investment Property  134 628180 000180 000 
Investment Property Fair Value Model  134 628   
Net Current Assets Liabilities90 38082 596-60 893   
Net Deferred Tax Liability Asset 1 6821 3069171 360737
Nominal Value Allotted Share Capital  100100100100
Number Shares Issued Fully Paid   100100100
Other Creditors2 00015 287105 715148 808168 7902 452
Other Provisions Balance Sheet Subtotal  1 3069171 360737
Other Taxation Payable  564967 1237 545
Other Taxation Social Security Payable1 0821 168564   
Par Value Share   111
Profit Loss 15 48623 842   
Property Plant Equipment Gross Cost76 19376 19376 19376 54181 705102 298
Provisions For Liabilities Balance Sheet Subtotal2 3431 6821 306   
Total Additions Including From Business Combinations Property Plant Equipment   3485 16420 593
Total Assets Less Current Liabilities107 98967 75384 432   
Trade Creditors Trade Payables708630632   
Trade Debtors Trade Receivables19 68723 05610 9647 363  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements