N L Macdonald Ltd ISLE OF LEWIS


N L Macdonald started in year 1970 as Private Limited Company with registration number SC047694. The N L Macdonald company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Isle Of Lewis at 64/67 Bayhead. Postal code: HS1 2DZ. Since 11th August 2009 N L Macdonald Ltd is no longer carrying the name Kenneth Mclennan (oils).

At the moment there are 2 directors in the the firm, namely Allan M. and Norman M.. In addition one secretary - Norman M. - is with the company. As of 28 April 2024, there were 3 ex directors - Fiona M., Johanna M. and others listed below. There were no ex secretaries.

N L Macdonald Ltd Address / Contact

Office Address 64/67 Bayhead
Office Address2 Stornoway
Town Isle Of Lewis
Post code HS1 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047694
Date of Incorporation Mon, 29th Jun 1970
Industry Wholesale of petroleum and petroleum products
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Allan M.

Position: Director

Appointed: 31 December 1998

Norman M.

Position: Secretary

Appointed: 30 November 1998

Norman M.

Position: Director

Appointed: 29 December 1988

Fiona M.

Position: Director

Appointed: 31 December 1998

Resigned: 22 May 2006

Johanna M.

Position: Director

Appointed: 29 December 1988

Resigned: 31 December 1998

Kenneth M.

Position: Director

Appointed: 29 December 1988

Resigned: 31 December 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Norman M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Allan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Norman M.

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

Allan M.

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

Company previous names

Kenneth Mclennan (oils) August 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 076 1441 066 3501 056 9791 128 4731 249 384        
Balance Sheet
Cash Bank In Hand8 6118 77811 10871 90926 398        
Cash Bank On Hand    26 39844 13857 74544 71854 72485 191323 189296 759288 519
Current Assets300 520298 024256 099319 837316 134324 148315 806338 659333 418324 505581 827632 725638 736
Debtors99 439111 79094 01974 13998 75895 26873 72675 33076 28257 16780 64789 71987 332
Net Assets Liabilities          1 692 3101 897 3321 950 260
Net Assets Liabilities Including Pension Asset Liability1 076 1441 066 350           
Other Debtors    36 48324 01821 26024 40029 41310 97510 87529 87510 257
Property Plant Equipment    1 388 5431 625 8241 581 4011 676 3991 681 6271 688 3281 614 6351 947 0861 924 520
Stocks Inventory192 470174 336144 732167 549184 738        
Tangible Fixed Assets1 218 0841 228 9271 189 8961 181 8681 388 543        
Total Inventories    184 738178 502177 075202 466200 046179 733176 341234 616249 523
Reserves/Capital
Called Up Share Capital200200200200200        
Profit Loss Account Reserve1 075 5441 065 7501 056 3791 127 8731 248 784        
Shareholder Funds1 076 1441 066 3501 056 9791 128 4731 249 384        
Other
Accumulated Depreciation Impairment Property Plant Equipment    831 891873 059925 282985 4441 046 3421 107 5011 100 0781 146 3361 227 900
Average Number Employees During Period     2733333333333535
Bank Borrowings Overdrafts    43 73434 226 42 743    8 300
Bank Overdrafts    43 73434 226 42 743     
Capital Redemption Reserve400400400400400        
Corporation Tax Payable    12 00046 74345 35937 20543 43243 10776 45619 37749 354
Creditors    455 293595 934479 971560 316521 551484 531504 152298 393126 899
Creditors Due Within One Year441 325460 601389 016373 232455 293        
Increase From Depreciation Charge For Year Property Plant Equipment     41 16852 22360 16260 898 73 69446 25881 564
Net Current Assets Liabilities-140 805-162 577-132 917-53 395-139 159-271 786-164 165-221 657-188 133-160 02677 675248 639152 639
Number Shares Allotted 200200200200        
Other Creditors           9 5019 501
Par Value Share 1111        
Prepayments Accrued Income Current Asset 3 1206 2406 2406 240        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 2406 2407 26016 1452 3662 4141 65011 63113 362
Property Plant Equipment Gross Cost    2 220 4342 498 8832 506 6832 661 8432 727 9692 795 8292 714 7133 093 4223 152 420
Provisions For Liabilities Charges1 135            
Recoverable Value-added Tax    3 807    400   
Secured Debts27 17787 9966 521 43 734        
Share Capital Allotted Called Up Paid200200200200200        
Tangible Fixed Assets Cost Or Valuation1 865 3891 947 7351 953 1471 977 9912 220 434        
Tangible Fixed Assets Depreciation647 305718 808763 251796 123831 891        
Total Additions Including From Business Combinations Property Plant Equipment     278 4497 800155 16066 126  378 70958 998
Total Assets Less Current Liabilities1 077 2791 066 3501 056 9791 128 4731 249 3841 354 0381 417 2361 454 7421 493 4941 528 3021 692 3102 195 7252 077 159
Trade Creditors Trade Payables    238 355200 225226 069217 473241 549196 276183 087263 201282 586
Trade Debtors Trade Receivables    58 46871 25052 46650 93046 86945 79269 77259 84477 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment          81 117  
Disposals Property Plant Equipment          81 116  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, June 2023
Free Download (9 pages)

Company search

Advertisements