Get an alert when MADRAS ST ANDREWS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-25 (in 8mo)

Last made up 2026-01-11

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£9M

Equity attributable

Employees

Average over period

Profit before tax

-£1K

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. MADRAS ST ANDREWS LIMITED 2023-10-16 → present
  2. CAMLIN MADRAS LIMITED 2023-02-08 → 2023-10-16

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit -£895£22,389
Profit before tax -£256,179-£1,382
Net profit -£256,015-£1,546
Cash
Total assets less current liabilities £8,523,986£8,876,031
Net assets £8,523,986£8,522,440
Equity £8,523,986£8,522,440
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Return on capital employed -0.0%0.3%
Current ratio 0.98x
Interest cover -0.00x0.94x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared cashflow projections for the period to March 2027. The company has current net liabilities of £23,771 (2024: £125,816). The company is reliant on the continuing support of its ultimate parent company, Scotsman Holdings PLC, which has provided the company with a letter of support confirming this is in place for a period of 12 months from the date of signing of the financial statements. Accordingly, the directors consider that it is appropriate to prepare the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 3 resigned

Name Role Appointed Born Nationality
ROBERTSON, Ewan James Director 2024-08-26 Apr 1982 British
WELSH, Lesley Director 2023-10-13 May 1975 British
Show 3 resigned officers
Name Role Appointed Resigned
CAMERON, David John Director 2023-02-08 2023-10-13
LINTON, Bruce Reid Director 2023-02-08 2023-10-13
MCQUADE, Stephen Anthony Director 2023-10-13 2024-11-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scotsman Developments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-13 Active
Camlin (No4) Intermediate Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-02-08 Ceased 2023-10-13

Filing timeline

Last 20 of 42 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-10-16 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-13 AA accounts Accounts with accounts type full
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-07 TM01 officers Termination director company with name termination date PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-14 AA accounts Accounts with accounts type full
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-26 AP01 officers Appoint person director company with name date PDF
2024-01-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-31 AA01 accounts Change account reference date company current extended PDF
2023-10-27 MR07 mortgage Mortgage alter charge with charge number charge creation date
2023-10-27 MR07 mortgage Mortgage alter charge with charge number charge creation date
2023-10-27 MR07 mortgage Mortgage alter charge with charge number charge creation date
2023-10-27 MR07 mortgage Mortgage alter charge with charge number charge creation date
2023-10-16 CERTNM change-of-name Certificate change of name company PDF
2023-10-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-16 TM01 officers Termination director company with name termination date PDF
2023-10-16 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 14 months prior.

Official Companies House page