Aillum Limited PAISLEY


Aillum started in year 2010 as Private Limited Company with registration number SC373066. The Aillum company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Paisley at Mirren Court 3. Postal code: PA3 4EA. Since 2010/07/19 Aillum Limited is no longer carrying the name Davis Decor.

There is a single director in the firm at the moment - Brian T., appointed on 1 May 2010. In addition, a secretary was appointed - Emma T., appointed on 1 May 2010. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter T. who worked with the the firm until 16 February 2010.

Aillum Limited Address / Contact

Office Address Mirren Court 3
Office Address2 123 Renfrew Road
Town Paisley
Post code PA3 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC373066
Date of Incorporation Tue, 16th Feb 2010
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Emma T.

Position: Secretary

Appointed: 01 May 2010

Brian T.

Position: Director

Appointed: 01 May 2010

Peter T.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

Peter T.

Position: Secretary

Appointed: 16 February 2010

Resigned: 16 February 2010

Susan M.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Brian T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian T.

Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Davis Decor July 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 0001-01-012012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth  4 9131013 18512 714       
Balance Sheet
Cash Bank On Hand36 240    23 43034 28937 97246 66036 24050 52342 76838 883
Current Assets51 44627 20320 36913 21822 51934 57549 28169 15663 21951 44664 87950 52448 787
Debtors15 2067 5359 52410 44412 24511 14514 99231 18416 55915 20614 3567 7569 904
Net Assets Liabilities40 294    12 71419 20547 14349 83440 29434 64919 27821 561
Other Debtors300    1 459448741733739300300300
Property Plant Equipment3 120    6481 1302 7642 3713 1201 3144 3232 495
Cash Bank In Hand 19 66810 8452 77410 27423 430       
Net Assets Liabilities Including Pension Asset Liability 9 7634 9131013 18512 714       
Tangible Fixed Assets 734551683864648       
Reserves/Capital
Called Up Share Capital 100100100100100       
Profit Loss Account Reserve 9 6634 81313 08512 614       
Shareholder Funds  4 9131013 18512 714       
Other
Total Fixed Assets Additions   360470        
Total Fixed Assets Cost Or Valuation  1 1591 5191 9891 989       
Total Fixed Assets Depreciation  6088361 1251 341       
Total Fixed Assets Depreciation Charge In Period   228289216       
Accrued Liabilities Deferred Income          1 074-2-1
Accumulated Depreciation Impairment Property Plant Equipment     1 3411 3871 0251 4183 9725 7787 0838 911
Additions Other Than Through Business Combinations Property Plant Equipment      9623 016     
Average Number Employees During Period3    23333333
Bank Borrowings Overdrafts          2214 2474 161
Corporation Tax Payable4 419    6 62511 18812 249  5 4688 454 
Creditors13 782    22 50831 20644815 75649011 54420 70819 706
Depreciation Rate Used For Property Plant Equipment      2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      331829     
Disposals Property Plant Equipment      4341 744     
Dividends Paid On Shares25 785         26 53453 80128 035
Finance Lease Liabilities Present Value Total1 619      4484484904901 015846
Finance Lease Payments Owing Minimum Gross      2011 211     
Fixed Assets3 120 551683864648    1 3144 3232 495
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 2961594 599     
Increase Decrease In Depreciation Impairment Property Plant Equipment          1 8061 3051 828
Increase From Depreciation Charge For Year Property Plant Equipment      3774673932 5541 8061 3051 828
Loans From Directors          624558848
Net Current Assets Liabilities37 6649 0294 362-5822 32112 06618 07544 82747 46337 66453 33529 81629 081
Number Shares Issued Fully Paid     100100      
Other Creditors1 140    11 29713 8371 0131 1131 140329435329
Other Taxation Social Security Payable6 295    3 6395 61221 66913 70010 7143 3386 001 
Par Value Share  1   1      
Prepayments Accrued Income439         439439853
Property Plant Equipment Gross Cost     1 9892 5173 7893 7897 0927 09211 40611 406
Taxation Social Security Payable           14 45513 523
Total Additions Including From Business Combinations Property Plant Equipment         3 303 4 314 
Total Assets Less Current Liabilities40 784 4 9131013 18512 71419 20547 59149 83440 78454 64934 13931 576
Total Borrowings2 109         490  
Trade Creditors Trade Payables309    947569884495309   
Trade Debtors Trade Receivables14 467    9 68514 54430 44315 82614 46713 6177 0178 751
Increase Decrease In Property Plant Equipment         3 302   
Creditors Due Within One Year Total Current Liabilities  16 00713 80020 19822 509       
Tangible Fixed Assets Additions   360470        
Tangible Fixed Assets Cost Or Valuation 1 1591 1591 5191 9891 989       
Tangible Fixed Assets Depreciation 4256088361 1251 341       
Tangible Fixed Assets Depreciation Charge For Period   228289216       
Capital Employed 9 7634 913          
Creditors Due Within One Year 18 17416 007          
Number Shares Allotted  100          
Share Capital Allotted Called Up Paid 100100          
Tangible Fixed Assets Depreciation Charged In Period  183          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, February 2024
Free Download (10 pages)

Company search