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

A.k.d. Systems Limited EDINBURGH


A.k.d. Systems started in year 1988 as Private Limited Company with registration number SC114879. The A.k.d. Systems company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Edinburgh at Akd House Maulsford Avenue. Postal code: EH22 1PH.

The firm has 2 directors, namely Barry H., Keith G.. Of them, Keith G. has been with the company the longest, being appointed on 2 June 2003 and Barry H. has been with the company for the least time - from 31 October 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.k.d. Systems Limited Address / Contact

Office Address Akd House Maulsford Avenue
Office Address2 Danderhall
Town Edinburgh
Post code EH22 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114879
Date of Incorporation Wed, 30th Nov 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (96 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Barry H.

Position: Director

Appointed: 31 October 2019

Keith G.

Position: Director

Appointed: 02 June 2003

Andrew M.

Position: Director

Resigned: 31 March 2020

Andrew D.

Position: Secretary

Resigned: 14 July 1995

Damian P.

Position: Director

Appointed: 01 June 2016

Resigned: 21 September 2023

Douglas G.

Position: Director

Appointed: 02 June 2003

Resigned: 18 November 2016

David E.

Position: Director

Appointed: 02 June 2003

Resigned: 15 January 2010

David E.

Position: Secretary

Appointed: 20 January 2003

Resigned: 15 January 2010

Ann T.

Position: Secretary

Appointed: 11 May 1998

Resigned: 20 January 2003

Gordon B.

Position: Secretary

Appointed: 14 July 1995

Resigned: 11 May 1998

Gordon B.

Position: Director

Appointed: 13 September 1991

Resigned: 11 May 1998

Andrew D.

Position: Director

Appointed: 29 May 1990

Resigned: 03 October 1990

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Keith G. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 50,01-75% shares.

Keith G.

Notified on 31 October 2019
Nature of control: 50,01-75% shares

Andrew M.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth45 929204 374       
Balance Sheet
Cash Bank On Hand  279 76828 901728 281845 144303 848445 925474 371
Current Assets408 740711 227741 375905 1191 210 8511 268 7981 499 3601 909 5891 924 354
Debtors217 374284 986379 646782 577430 931388 720911 717923 922674 693
Net Assets Liabilities  346 332471 881713 206658 158731 197682 706546 600
Other Debtors  61 420-1 78524 799112 27116 90436 06242 053
Property Plant Equipment  62 14067 72296 48382 75866 048148 668146 438
Total Inventories  81 96193 64151 63934 934283 795539 742775 290
Cash Bank In Hand9 444260 825       
Stocks Inventory181 922165 416       
Tangible Fixed Assets80 33472 197       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve35 929194 374       
Shareholder Funds45 929204 374       
Other
Accumulated Depreciation Impairment Property Plant Equipment  212 907229 889252 149280 944297 654314 416347 741
Additions Other Than Through Business Combinations Property Plant Equipment   22 56451 02115 070 103 33631 095
Amounts Owed By Directors     448465 2 500
Amounts Owed To Directors      55675 10943 289
Amounts Owed To Related Parties    1 740 55675 109 
Average Number Employees During Period    5055606565
Bank Borrowings  8 3254 329333 45 00036 481245 288
Bank Overdrafts  3 9963 9963 9963335 0009 59685 000
Creditors  440 534488 636552 373654 721766 6901 290 5471 226 038
Finance Lease Liabilities Present Value Total   3 33313 07114 90212 95722 14321 475
Increase From Depreciation Charge For Year Property Plant Equipment   16 98222 26028 79516 71018 68333 325
Net Current Assets Liabilities-18 088154 736300 841416 483658 478614 077732 670619 042698 316
Other Creditors  124 96695 55762 18170 77863 306141 10363 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 921 
Other Disposals Property Plant Equipment       3 954 
Property Plant Equipment Gross Cost  275 047297 611348 632363 702363 702463 084494 179
Provisions For Liabilities Balance Sheet Subtotal  8 3242 71713 35313 1679 9689 96813 517
Taxation Social Security Payable  97 654119 774145 371364 7956 533-111 409-146 842
Total Assets Less Current Liabilities62 246226 933362 981484 205754 961696 835798 718767 710844 754
Trade Creditors Trade Payables  213 918265 976327 754203 913678 8941 229 1141 202 757
Trade Debtors Trade Receivables  318 226784 362406 132276 449894 813887 860632 640
Creditors Due After One Year16 31712 321       
Creditors Due Within One Year426 828556 491       
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges 10 238       
Share Capital Allotted Called Up Paid10 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search