Akela Group Limited CLARKSTON


Akela Group started in year 2006 as Private Limited Company with registration number SC313586. The Akela Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Clarkston at Radleigh House. Postal code: G76 7HU. Since 2007/02/26 Akela Group Limited is no longer carrying the name Tradegoal.

Currently there are 2 directors in the the firm, namely Mark M. and Iain R.. In addition one secretary - Mairead M. - is with the company. As of 29 April 2024, there were 2 ex directors - Moira M., Steven P. and others listed below. There were no ex secretaries.

Akela Group Limited Address / Contact

Office Address Radleigh House
Office Address2 1 Golf Road
Town Clarkston
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313586
Date of Incorporation Mon, 18th Dec 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Mairead M.

Position: Secretary

Appointed: 09 January 2007

Mark M.

Position: Director

Appointed: 09 January 2007

Iain R.

Position: Director

Appointed: 09 January 2007

Moira M.

Position: Director

Appointed: 06 October 2023

Resigned: 01 February 2024

Steven P.

Position: Director

Appointed: 09 January 2007

Resigned: 06 May 2011

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Markey Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the PSC register is Covemist Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Markey Holdings Limited

Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Limited Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Commpanies
Registration number Sc509809
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
50,01-75% shares

Covemist Limited

Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Limited Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc519711
Notified on 1 July 2016
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tradegoal February 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand212 712279319320860 264517 099
Current Assets875 743607 982204 349196 6431 057 042530 437
Debtors663 031607 703204 030196 323196 77813 338
Net Assets Liabilities1 887 7231 838 0511 719 9541 702 0151 119 414 
Other Debtors208 361208 361202 280193 948193 9483 242
Property Plant Equipment1 304 4191 381 8421 508 9521 478 005  
Other
Audit Fees Expenses5 2505 2506 2506 7508 750 
Fees For Non-audit Services44 33054 36039 06617 22446 332 
Company Contributions To Money Purchase Plans Directors88 14790 489101 93946 990101 031 
Director Remuneration486 900507 217540 480530 978657 808 
Accrued Liabilities Deferred Income9 49910 99918 12412 00012 0008 500
Accumulated Depreciation Impairment Property Plant Equipment387 809381 969474 584572 901719 204 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  105 24010 278 192 844
Amounts Owed By Group Undertakings448 341396 441    
Amounts Owed To Group Undertakings676 611739 014315 900711 0921 793 695792 511
Applicable Tax Rate2020191919 
Average Number Employees During Period231232272280282242
Bank Borrowings258 000258 000258 000258 000  
Bank Borrowings Overdrafts983 648720 557455 506183 482  
Bank Overdrafts 15 89917 576442  
Comprehensive Income Expense1 022 794601 6881 073 2642 098 425148 7591 748 003
Corporation Tax Payable25 07616 87919 13627 31038 51417 577
Creditors1 000 350720 557455 506183 4821 848 146819 742
Current Tax For Period218 380491 690743 520795 844193 418 
Depreciation Expense Property Plant Equipment129 809114 800154 265180 475169 329 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 64079 65082 15823 026 
Disposals Property Plant Equipment 165 664134 003135 56040 881 
Dividends Paid631 660651 3601 191 3612 116 364731 3601 681 360
Dividends Paid On Shares Interim631 660651 3601 191 3612 116 364731 360 
Fixed Assets3 037 0003 019 0003 106 2403 098 5181 910 5181 475 362
Gain Loss On Disposals Property Plant Equipment-737 485-27 158-59 098-36 702-107 503 
Increase From Depreciation Charge For Year Property Plant Equipment 96 800136 265180 475169 329 
Interest Expense On Bank Loans Similar Borrowings9 93921 56819 60812 63457 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 8245 59810 69110 5006 875 
Interest Payable Similar Charges Finance Costs39 27649 55249 95130 0866 932 
Investment Property3 012 0002 994 0003 081 2403 073 5181 885 5181 450 362
Investment Property Fair Value Model3 030 0003 030 0003 135 2403 145 5181 975 5181 558 362
Investments25 00025 00025 00025 00025 00025 000
Investments Fixed Assets25 00025 00025 00025 00025 00025 000
Investments In Group Undertakings25 00025 00025 00025 00025 00025 000
Net Assets Liabilities Subsidiaries-5 996 895-7 250 004-8 577 944-9 706 476-10 430 377-11 615 308
Net Current Assets Liabilities-148 927-460 392-930 780-1 213 021-791 104-289 305
Number Shares Issued Fully Paid 18 75018 75018 75018 75018 750
Other Creditors16 702 506 333400 000  
Other Deferred Tax Expense Credit1 798-1 335-1 640-8 847-8 025 
Pension Other Post-employment Benefit Costs Other Pension Costs190 538153 901231 338368 499359 493 
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss-224 8871 854 7971 073 2643 223 95584 0962 887 661
Profit Loss On Ordinary Activities Before Tax-4 7092 345 1523 143 0844 010 952812 978 
Profit Loss Subsidiaries664 6551 803 1092 714 1813 125 532826 9012 884 931
Property Plant Equipment Gross Cost1 692 2281 763 8111 983 5362 050 9062 103 554 
Social Security Costs642 680827 965966 4831 059 033960 573 
Staff Costs Employee Benefits Expense8 931 0348 979 96610 669 88111 624 91710 710 441 
Tax Expense Credit Applicable Tax Rate-942459 204597 186762 081154 466 
Tax Increase Decrease From Effect Capital Allowances Depreciation203 4134 7314 54113 30819 456 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 90927 755141 79220 45519 496 
Tax Tax Credit On Profit Or Loss On Ordinary Activities220 178490 355741 880786 9971 980 
Total Additions Including From Business Combinations Property Plant Equipment 237 247353 728202 93093 529 
Total Assets Less Current Liabilities2 888 0732 558 6082 175 4601 885 4971 119 4141 186 057
Total Borrowings258 000273 899275 576258 442  
Total Operating Lease Payments2 759 9693 816 9105 078 8774 681 5703 975 381 
Trade Creditors Trade Payables3 2252 549608201 7401 154
Trade Debtors Trade Receivables6 3292 9011 7502 3752 8305 225
Wages Salaries8 097 8167 998 1009 472 06010 197 3859 390 375 
Disposals Investment Property Fair Value Model    1 170 000610 000
Increase Decrease In Current Tax From Adjustment For Prior Periods    -183 413 
Recoverable Value-added Tax     4 871
Total Current Tax Expense Credit   795 84410 005 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on 2024/01/3116444.00 GBP
filed on: 4th, March 2024
Free Download (6 pages)

Company search

Advertisements