Advanced Engineering Design Ltd GLASGOW


Advanced Engineering Design Ltd is a private limited company that can be found at 160 West George Street, Glasgow G2 2HG. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-08-21, this 6-year-old company is run by 1 director and 1 secretary.
Director George P., appointed on 21 August 2017.
Changing the topic to secretaries, we can mention: Brenda P., appointed on 21 August 2017.
The company is officially classified as "specialised design activities" (SIC code: 74100).
The last confirmation statement was sent on 2022-08-20 and the deadline for the subsequent filing is 2023-09-03. Additionally, the annual accounts were filed on 30 August 2021 and the next filing should be sent on 30 August 2023.

Advanced Engineering Design Ltd Address / Contact

Office Address 160 West George Street
Town Glasgow
Post code G2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC574181
Date of Incorporation Mon, 21st Aug 2017
Industry specialised design activities
End of financial Year 30th August
Company age 7 years old
Account next due date Wed, 30th Aug 2023 (212 days after)
Account last made up date Mon, 30th Aug 2021
Next confirmation statement due date Sun, 3rd Sep 2023 (2023-09-03)
Last confirmation statement dated Sat, 20th Aug 2022

Company staff

Brenda P.

Position: Secretary

Appointed: 21 August 2017

George P.

Position: Director

Appointed: 21 August 2017

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we established, there is Brenda P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is George P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Martin P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Brenda P.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

George P.

Notified on 21 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin P.

Notified on 20 August 2018
Ceased on 21 August 2018
Nature of control: significiant influence or control

Brenda P.

Notified on 20 August 2018
Ceased on 21 August 2018
Nature of control: significiant influence or control

George P.

Notified on 21 August 2017
Ceased on 21 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-302022-08-30
Balance Sheet
Cash Bank On Hand191 734365 096606 638739 840
Current Assets300 184774 2461 470 8991 320 463
Debtors108 450409 150864 261571 123
Net Assets Liabilities 366 773803 091422 053
Other Debtors 301 610500 684121 227
Property Plant Equipment16 65711 5158 952 
Total Inventories   9 500
Other
Accumulated Depreciation Impairment Property Plant Equipment7 96516 06224 14731 287
Additions Other Than Through Business Combinations Property Plant Equipment 2 9555 522 
Average Number Employees During Period8888
Bank Borrowings Overdrafts  42 0949 048
Creditors103 665418 98842 094871 764
Future Minimum Lease Payments Under Non-cancellable Operating Leases 72 000  
Increase From Depreciation Charge For Year Property Plant Equipment 8 0978 0857 140
Net Current Assets Liabilities196 519355 258837 934448 699
Other Creditors23 0639 65018 170139 272
Other Taxation Social Security Payable75 988408 483599 781719 508
Property Plant Equipment Gross Cost24 62227 57733 09939 968
Provisions For Liabilities Balance Sheet Subtotal  1 7011 649
Taxation Social Security Payable 408 483599 781 
Total Assets Less Current Liabilities213 176366 773846 886457 380
Trade Creditors Trade Payables4 6148557 1083 936
Trade Debtors Trade Receivables108 450107 540363 577449 896
Total Additions Including From Business Combinations Property Plant Equipment   6 869

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
Free Download (1 page)

Company search