Prestige Fabrications Limited HAMILTON


Founded in 1994, Prestige Fabrications, classified under reg no. SC150675 is an active company. Currently registered at 29 Brandon Street ML3 6DA, Hamilton the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Scott M. and Lesley M.. In addition one secretary - Scott M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 9 May 2002.

Prestige Fabrications Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150675
Date of Incorporation Wed, 4th May 1994
Industry Other non-ferrous metal production
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Scott M.

Position: Director

Appointed: 09 May 2010

Lesley M.

Position: Director

Appointed: 01 July 2008

Scott M.

Position: Secretary

Appointed: 09 May 2002

Scott M.

Position: Director

Appointed: 25 March 2009

Resigned: 26 April 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1994

Resigned: 04 May 1994

Stephen M.

Position: Secretary

Appointed: 04 May 1994

Resigned: 09 May 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 1994

Resigned: 04 May 1994

Lesley M.

Position: Director

Appointed: 04 May 1994

Resigned: 25 March 2009

Stephen M.

Position: Director

Appointed: 04 May 1994

Resigned: 09 May 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Mckelvie Holdings Ltd from Hamilton, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mckelvie Holdings Ltd

29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc441127
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 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand65315 74635 545261 82519 976 
Current Assets360 625545 493687 496813 034744 463903 880
Debtors332 347469 547583 651457 409541 087722 680
Net Assets Liabilities213 450334 355470 348477 141554 570603 731
Other Debtors10 6207 70820 1878 70130 4341 260
Property Plant Equipment981 9481 153 6311 256 0311 249 6581 350 1951 407 682
Total Inventories27 62560 20068 30093 800183 400181 200
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal20 5005 250    
Accumulated Depreciation Impairment Property Plant Equipment851 300988 9631 146 6341 327 9401 520 4931 638 381
Amounts Owed By Group Undertakings26 30033 20015 81315 81319 87827 878
Average Number Employees During Period273032333435
Bank Borrowings210 863334 228321 173357 525481 361452 428
Bank Borrowings Overdrafts190 979322 328308 811293 881453 343159 367
Bank Overdrafts39 453    73 153
Creditors466 955681 407717 898692 014703 828370 586
Finance Lease Liabilities Present Value Total268 268357 427409 087375 534236 634211 219
Increase Decrease In Property Plant Equipment 288 163263 271161 43934 810204 065
Increase From Depreciation Charge For Year Property Plant Equipment 137 663160 871181 306192 553175 858
Net Current Assets Liabilities-193 145-9 44682 11171 98249 478-260 800
Other Creditors7 7081 652102 89422 59913 851163 142
Other Taxation Social Security Payable114 61071 289114 773181 842129 491247 268
Property Plant Equipment Gross Cost1 833 2482 142 5942 402 6652 577 5982 870 6883 046 063
Provisions For Liabilities Balance Sheet Subtotal87 898123 173149 896152 485141 275172 565
Total Additions Including From Business Combinations Property Plant Equipment 309 346263 271174 933293 090301 302
Total Assets Less Current Liabilities788 8031 144 1851 338 1421 321 6401 399 6731 146 882
Total Borrowings626 800843 565898 044898 182883 504881 641
Trade Creditors Trade Payables130 641161 294207 572141 499245 199243 215
Trade Debtors Trade Receivables295 427428 639547 651432 895490 775693 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 200  57 970
Disposals Property Plant Equipment  3 200  125 927

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements