Thomas Mclean & Sons Limited GLASGOW


Thomas Mclean & Sons started in year 1944 as Private Limited Company with registration number SC022725. The Thomas Mclean & Sons company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Glasgow at Bankell House Strathblane Road. Postal code: G62 8LE.

The company has 2 directors, namely Martin G., Deborah G.. Of them, Martin G., Deborah G. have been with the company the longest, being appointed on 1 August 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomas Mclean & Sons Limited Address / Contact

Office Address Bankell House Strathblane Road
Office Address2 Milngavie
Town Glasgow
Post code G62 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022725
Date of Incorporation Wed, 29th Mar 1944
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 80 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Martin G.

Position: Director

Appointed: 01 August 2018

Deborah G.

Position: Director

Appointed: 01 August 2018

Roger M.

Position: Director

Resigned: 01 August 2018

Roger M.

Position: Secretary

Appointed: 08 July 2004

Resigned: 08 April 2008

Roslynd M.

Position: Secretary

Appointed: 25 January 1992

Resigned: 08 July 2004

John C.

Position: Director

Appointed: 17 December 1988

Resigned: 08 April 2008

James M.

Position: Director

Appointed: 17 December 1988

Resigned: 17 September 1991

Hamish M.

Position: Director

Appointed: 17 December 1988

Resigned: 17 June 1991

Roslynd M.

Position: Director

Appointed: 17 December 1988

Resigned: 20 December 2006

Agnes M.

Position: Director

Appointed: 17 December 1988

Resigned: 25 January 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Martin G. This PSC and has 25-50% shares. Another entity in the PSC register is Deborah G. This PSC owns 25-50% shares. The third one is Mdgco Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Martin G.

Notified on 1 August 2018
Nature of control: 25-50% shares

Deborah G.

Notified on 1 August 2018
Nature of control: 25-50% shares

Mdgco Limited

C/O Morisons Llp Mercantile Chambers, 53 Bothwell Street, Glasgow, G2 6TS, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc599227
Notified on 1 August 2018
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger M.

Notified on 7 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302019-03-312020-03-312021-03-31
Net Worth699 908369 724861 256995 463    
Balance Sheet
Cash Bank On Hand   1 212 4881 279 265584 022687 0701 781 444
Current Assets1 631 4611 552 3541 900 2141 991 3712 213 5672 221 0472 772 2263 563 696
Debtors586 545568 042543 312516 591697 9861 412 0221 838 1521 565 999
Net Assets Liabilities   995 4631 210 2201 363 7951 712 5452 402 669
Other Debtors   65 002207 970101 591129 75790 653
Property Plant Equipment   145 061135 147721 474932 406807 374
Total Inventories   262 292236 316225 003247 004216 253
Cash Bank In Hand711 075657 8981 106 1711 212 488    
Net Assets Liabilities Including Pension Asset Liability699 908739 724861 256995 463    
Stocks Inventory333 841326 414250 731262 292    
Tangible Fixed Assets177 627149 066108 799145 061    
Reserves/Capital
Called Up Share Capital100 006100 006100 006100 006    
Profit Loss Account Reserve147 826187 642679 174813 381    
Shareholder Funds699 908369 724861 256995 463    
Other
Accumulated Depreciation Impairment Property Plant Equipment   634 027647 291677 295786 701877 053
Amounts Owed By Related Parties     829 6321 020 9751 048 762
Amounts Owed To Group Undertakings     174  
Average Number Employees During Period    60 5358
Bank Borrowings      560 614531 413
Bank Borrowings Overdrafts     545 014518 829488 615
Corporation Tax Payable     43 98484 525177 996
Creditors   330 000330 000555 305687 341600 155
Increase From Depreciation Charge For Year Property Plant Equipment    13 26430 004 90 352
Net Current Assets Liabilities538 971598 8641 092 5831 189 0351 412 7561 206 5611 479 7202 239 769
Other Creditors   330 000330 00010 291168 512111 540
Other Disposals Property Plant Equipment       50 000
Other Taxation Social Security Payable   110 24284 60725 88826 43427 160
Profit Loss      348 750690 124
Property Plant Equipment Gross Cost   779 088782 4381 398 7691 719 1071 684 427
Provisions For Liabilities Balance Sheet Subtotal   8 6337 6838 93512 24044 319
Total Additions Including From Business Combinations Property Plant Equipment    3 350616 331 15 320
Total Assets Less Current Liabilities716 598747 9301 201 3821 334 0961 547 9031 928 0352 412 1263 047 143
Total Borrowings      518 829488 615
Trade Creditors Trade Payables   673 859672 555831 9301 003 677838 254
Trade Debtors Trade Receivables   451 589490 016480 799687 420426 584
Capital Redemption Reserve82 07682 07682 07682 076    
Creditors Due After One Year5 580370 000330 000330 000    
Creditors Due Within One Year1 092 490953 490807 631802 336    
Number Shares Allotted 666    
Number Shares Issued But Not Fully Paid    6   
Number Shares Issued Fully Paid    100 000   
Other Reserves370 000370 000      
Par Value Share 1111   
Provisions For Liabilities Charges11 1108 20610 1268 633    
Secured Debts  330 000330 000    
Share Capital Allotted Called Up Paid100 000100 000100 000100 000    
Tangible Fixed Assets Additions  2 18850 555    
Tangible Fixed Assets Cost Or Valuation842 767842 767728 533779 088    
Tangible Fixed Assets Depreciation665 140693 701619 734634 027    
Tangible Fixed Assets Depreciation Charged In Period 28 56120 02514 293    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  93 992     
Tangible Fixed Assets Disposals  116 422     
Value Shares Allotted6666    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (11 pages)

Company search