You are here: bizstats.co.uk > a-z index > A list > A1 list

A12 Properties Limited HAMILTON


A12 Properties started in year 2015 as Private Limited Company with registration number SC502505. The A12 Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hamilton at 29 Brandon Street. Postal code: ML3 6DA.

The company has 2 directors, namely Andrew F., Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 7 April 2015 and Andrew F. has been with the company for the least time - from 21 March 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.

A12 Properties Limited Address / Contact

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

Company Information / Profile

Registration Number SC502505
Date of Incorporation Tue, 7th Apr 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Andrew F.

Position: Director

Appointed: 21 March 2016

Andrew F.

Position: Director

Appointed: 07 April 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Andrew F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew F.

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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4805 44037 57217 677153 210184 076101 273
Current Assets208 17123 76947 97526 452267 821266 693578 072
Debtors207 69118 32910 4038 77595 89646 920441 102
Other Debtors207 69118 329421 97367 29116 368339 962
Property Plant Equipment 1 401 7781 418 0101 447 4163 742 2293 777 9333 715 710
Net Assets Liabilities   73 45357 145221 198391 195
Total Inventories    18 71535 69735 697
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 4914 30530 09256 18860 569
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 305 91195 867     
Average Number Employees During Period1  1111
Creditors1 542 5681 492 8241 456 6241 400 4152 121 7042 192 5182 433 235
Fixed Assets1 305 9111 401 778   3 777 9333 871 120
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 401 778     
Increase From Depreciation Charge For Year Property Plant Equipment  1 4912 81425 78726 09618 881
Investment Property1 305 911      
Investment Property Fair Value Model1 305 911      
Net Current Assets Liabilities-1 334 397-1 469 055-1 408 649-1 373 963-1 547 819-1 330 188-1 005 675
Other Creditors1 527 5741 477 1101 453 9351 384 6471 815 1991 566 9381 456 241
Other Taxation Social Security Payable  1 60915 76847822 613113 452
Property Plant Equipment Gross Cost 1 401 7781 419 5011 451 7213 772 3213 834 1213 776 279
Total Additions Including From Business Combinations Property Plant Equipment  17 72332 2202 320 60061 8007 158
Total Assets Less Current Liabilities-28 486-67 2779 36173 4532 194 4102 447 7452 865 445
Trade Creditors Trade Payables14 99415 7141 080 -371443 288
Trade Debtors Trade Receivables  10 3616 80228 60530 552101 140
Bank Borrowings    2 121 7042 199 7042 444 001
Bank Borrowings Overdrafts    2 121 7042 192 5182 433 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 500
Disposals Property Plant Equipment      65 000
Investments Fixed Assets      155 410
Provisions For Liabilities Balance Sheet Subtotal    15 56134 02941 015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
Free Download (1 page)

Company search

Advertisements