Add Latent Limited ABERDEEN


Add Latent started in year 2004 as Private Limited Company with registration number SC266512. The Add Latent company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since Wednesday 11th November 2009 Add Latent Limited is no longer carrying the name Latent.

The company has 3 directors, namely Ashley P., Ian C. and Peter A.. Of them, Peter A. has been with the company the longest, being appointed on 1 April 2013 and Ashley P. and Ian C. have been with the company for the least time - from 3 July 2023. As of 10 May 2024, there were 7 ex directors - Ole R., Harald J. and others listed below. There were no ex secretaries.

Add Latent Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC266512
Date of Incorporation Thu, 15th Apr 2004
Industry Engineering related scientific and technical consulting activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Ashley P.

Position: Director

Appointed: 03 July 2023

Ian C.

Position: Director

Appointed: 03 July 2023

Peter A.

Position: Director

Appointed: 01 April 2013

Ole R.

Position: Director

Appointed: 10 August 2015

Resigned: 03 July 2023

Harald J.

Position: Director

Appointed: 20 June 2011

Resigned: 03 July 2023

Ole R.

Position: Director

Appointed: 25 September 2009

Resigned: 20 June 2011

Stig C.

Position: Director

Appointed: 25 September 2009

Resigned: 10 August 2015

Peter A.

Position: Director

Appointed: 02 April 2008

Resigned: 25 September 2009

John S.

Position: Director

Appointed: 21 June 2004

Resigned: 25 September 2009

David W.

Position: Director

Appointed: 21 June 2004

Resigned: 01 April 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 11 names. As BizStats established, there is Ian C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Ashley P. This PSC has significiant influence or control over the company,. The third one is Michael H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian C.

Notified on 3 July 2023
Nature of control: significiant influence or control

Ashley P.

Notified on 3 July 2023
Nature of control: significiant influence or control

Michael H.

Notified on 15 March 2023
Nature of control: significiant influence or control

Peter A.

Notified on 26 April 2018
Nature of control: significiant influence or control

Morten E.

Notified on 1 June 2019
Ceased on 3 July 2023
Nature of control: significiant influence or control

Terje L.

Notified on 17 April 2018
Ceased on 3 July 2023
Nature of control: significiant influence or control

Per J.

Notified on 16 April 2018
Ceased on 3 July 2023
Nature of control: significiant influence or control

Ole R.

Notified on 9 April 2018
Ceased on 3 July 2023
Nature of control: significiant influence or control

Harald J.

Notified on 9 April 2018
Ceased on 3 July 2023
Nature of control: significiant influence or control

Eduardo B.

Notified on 1 June 2019
Ceased on 3 July 2023
Nature of control: significiant influence or control

Dermot O.

Notified on 10 April 2018
Ceased on 1 June 2019
Nature of control: significiant influence or control

Company previous names

Latent November 11, 2009
Mountwest 530 June 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand631 2092 830 1992 745 3872 193 372
Current Assets1 606 4415 334 9986 862 5165 629 513
Debtors975 2322 504 7994 117 1293 436 141
Net Assets Liabilities1 641 4222 661 5094 379 8324 694 441
Other Debtors251 942222 109350 288265 155
Property Plant Equipment9 168102 578223 993172 493
Other
Accumulated Amortisation Impairment Intangible Assets26 88865 877124 305222 821
Accumulated Depreciation Impairment Property Plant Equipment68 20277 558156 964256 941
Amounts Owed By Associates324 061333 708256 172276 817
Amounts Owed By Group Undertakings49 60839 30075 30280 014
Average Number Employees During Period 254558
Bank Borrowings Overdrafts 2 275 4271 321 038755 265
Bank Overdrafts 2 275 4271 321 038755 265
Creditors104 2832 921 9192 892 9661 484 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 104  
Disposals Property Plant Equipment 2 104 15 468
Fixed Assets140 852268 745450 940582 259
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 635124 370181 709193 145
Increase From Amortisation Charge For Year Intangible Assets 38 98958 42898 516
Increase From Depreciation Charge For Year Property Plant Equipment 11 46079 40699 977
Intangible Assets131 584166 067226 847409 666
Intangible Assets Gross Cost158 472231 944351 152632 487
Investments Fixed Assets100100100100
Net Current Assets Liabilities1 502 1582 413 0793 969 5504 144 827
Other Creditors23 748142 543455 981296 066
Other Investments Other Than Loans100100100100
Other Taxation Social Security Payable50 389223 461515 60155 106
Property Plant Equipment Gross Cost77 370180 136380 957429 434
Provisions For Liabilities Balance Sheet Subtotal1 58820 31540 65832 645
Total Additions Including From Business Combinations Intangible Assets 73 472119 208281 335
Total Additions Including From Business Combinations Property Plant Equipment 104 870200 82163 945
Total Assets Less Current Liabilities1 643 0102 681 8244 420 4904 727 086
Trade Creditors Trade Payables30 146280 488600 346378 249
Trade Debtors Trade Receivables349 6211 909 6823 435 3672 814 155

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (36 pages)

Company search

Advertisements