Anatec Limited ABERDEEN


Anatec started in year 2001 as Private Limited Company with registration number SC215208. The Anatec company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Aberdeen at 10 Exchange Street. Postal code: AB11 6PH. Since 15th February 2010 Anatec Limited is no longer carrying the name Anatec Uk.

At the moment there are 4 directors in the the firm, namely Samantha W., Lucy C. and John B. and others. In addition one secretary - Alasdair M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan K. who worked with the the firm until 15 May 2001.

Anatec Limited Address / Contact

Office Address 10 Exchange Street
Town Aberdeen
Post code AB11 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC215208
Date of Incorporation Tue, 30th Jan 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Samantha W.

Position: Director

Appointed: 18 January 2024

Lucy C.

Position: Director

Appointed: 18 January 2024

John B.

Position: Director

Appointed: 01 August 2001

Alasdair M.

Position: Director

Appointed: 14 May 2001

Alasdair M.

Position: Secretary

Appointed: 14 May 2001

Michael C.

Position: Director

Appointed: 01 August 2001

Resigned: 07 February 2013

Susan K.

Position: Secretary

Appointed: 02 March 2001

Resigned: 15 May 2001

Alan K.

Position: Director

Appointed: 02 March 2001

Resigned: 01 August 2001

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2001

Resigned: 02 March 2001

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 January 2001

Resigned: 02 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Anatec Eot Trustees Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alasdair M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anatec Eot Trustees Limited

10 Exchange Street, Aberdeen, AB11 6PH, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc728482
Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alasdair M.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anatec Uk February 15, 2010
Systemax March 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 513 4334 566 8832 875 2104 072 5035 132 328       
Balance Sheet
Cash Bank In Hand3 308 0424 387 9292 178 5993 829 6924 396 865       
Cash Bank On Hand    4 396 8651 871 0823 149 2153 956 9715 970 0615 519 9649 039 3012 798 077
Current Assets4 616 9055 231 8213 254 3814 339 9395 276 7262 741 1064 212 1355 379 9446 950 6898 198 9409 927 8443 897 214
Debtors1 308 863843 8921 075 782510 247879 861870 0241 062 9201 422 973980 6282 678 976888 5431 099 137
Intangible Fixed Assets6 5215 8415 1615 1004 356       
Net Assets Liabilities    5 132 3282 482 9273 745 568 6 532 9787 824 7539 434 9863 322 121
Net Assets Liabilities Including Pension Asset Liability3 513 4334 566 8832 875 2104 072 5035 132 328       
Other Debtors    526 946220 338194 430453 558324 2761 790 34362 107141 598
Property Plant Equipment    22 25913 0465 6867 6127 84267 89649 583 
Tangible Fixed Assets27 43750 67539 02333 52722 259       
Reserves/Capital
Called Up Share Capital1 0001 000625625625       
Profit Loss Account Reserve3 512 4334 565 8832 874 2104 071 5035 131 328       
Shareholder Funds3 513 4334 566 8832 875 2104 072 5035 132 328       
Other
Amount Specific Advance Or Credit Directors   1 3251 3251 325 1 3251 325563 675  
Amount Specific Advance Or Credit Made In Period Directors    443443   565 000  
Amount Specific Advance Or Credit Repaid In Period Directors        576572  
Accumulated Amortisation Impairment Intangible Assets    3 0823 8264 2664 9315 5766 2216 652 
Accumulated Depreciation Impairment Property Plant Equipment    58 96966 61372 03475 32679 53798 061104 369123 194
Average Number Employees During Period    1613131718161717
Capital Redemption Reserve  375375375       
Creditors    167 550273 129474 639283 478426 629429 962533 305599 955
Creditors Due Within One Year1 132 682711 862416 705300 289167 550       
Disposals Decrease In Amortisation Impairment Intangible Assets      225     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 7292 4731 793 1 27113 741 
Disposals Intangible Assets      786     
Disposals Property Plant Equipment     4 1263 4002 075 1 27114 566 
Dividends Paid     3 768 315      
Fixed Assets33 95856 51644 18438 62726 61516 6588 0729 3338 91868 32749 58332 740
Increase From Amortisation Charge For Year Intangible Assets     744665665645645431 
Increase From Depreciation Charge For Year Property Plant Equipment     10 3737 8945 0854 21119 79520 04918 825
Intangible Assets    4 3563 6122 3861 7211 076431  
Intangible Assets Gross Cost    7 4387 4386 6526 6526 6526 6526 652 
Intangible Fixed Assets Additions   640        
Intangible Fixed Assets Aggregate Amortisation Impairment2779571 6372 3383 082       
Intangible Fixed Assets Amortisation Charged In Period 680680701744       
Intangible Fixed Assets Cost Or Valuation6 7986 7986 7987 438        
Net Current Assets Liabilities3 484 2234 519 9592 837 6764 039 6505 109 1762 467 9773 737 4965 096 4666 524 0607 768 9789 394 5393 297 259
Number Shares Allotted 80808080       
Number Shares Issued Fully Paid     808080808080170
Other Creditors    64 54082 306110 10784 472116 338178 879108 67023 551
Other Taxation Social Security Payable    86 300131 917304 035149 078296 411176 170293 185440 163
Par Value Share 11111111111
Profit Loss     1 118 914      
Property Plant Equipment Gross Cost    81 22879 65977 72082 93887 379165 957153 952155 934
Provisions    3 4631 708      
Provisions For Liabilities Balance Sheet Subtotal    3 4631 708   12 5529 1367 878
Provisions For Liabilities Charges4 7489 5926 6505 7743 463       
Share Capital Allotted Called Up Paid1 0001 000625625625       
Tangible Fixed Assets Additions 42 90816 25213 1184 351       
Tangible Fixed Assets Cost Or Valuation71 95393 86583 65490 51881 228       
Tangible Fixed Assets Depreciation44 51643 19044 63156 99158 969       
Tangible Fixed Assets Depreciation Charged In Period 17 32516 98117 78815 458       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 65115 5405 42813 480       
Tangible Fixed Assets Disposals 20 99626 4636 25413 641       
Total Additions Including From Business Combinations Property Plant Equipment     2 5571 4617 2934 44179 8492 5611 982
Total Assets Less Current Liabilities3 518 1814 576 4752 881 8604 078 2775 135 7912 484 6353 745 5685 105 7996 532 9787 837 3059 444 1223 329 999
Trade Creditors Trade Payables    16 71058 90660 49749 92813 88074 913131 450136 241
Trade Debtors Trade Receivables    352 915649 686868 490969 415656 352888 633826 436957 539
Advances Credits Directors 1 3251 3251 3251 325       
Advances Credits Made In Period Directors  532440        
Advances Credits Repaid In Period Directors  2 901         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements