Aperta Limited CUMBERNAULD


Aperta started in year 1992 as Private Limited Company with registration number SC136758. The Aperta company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cumbernauld at 3 Carradale Crescent. Postal code: G68 9LE.

The firm has 4 directors, namely Colin B., Stephen M. and John W. and others. Of them, Stephen M., John W., James M. have been with the company the longest, being appointed on 12 March 1992 and Colin B. has been with the company for the least time - from 16 June 1993. As of 29 May 2024, there were 2 ex directors - Patrick C., David H. and others listed below. There were no ex secretaries.

Aperta Limited Address / Contact

Office Address 3 Carradale Crescent
Town Cumbernauld
Post code G68 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136758
Date of Incorporation Fri, 21st Feb 1992
Industry Business and domestic software development
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Colin B.

Position: Director

Appointed: 16 June 1993

Stephen M.

Position: Director

Appointed: 12 March 1992

John W.

Position: Director

Appointed: 12 March 1992

James M.

Position: Director

Appointed: 12 March 1992

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 01 September 2020

Patrick C.

Position: Director

Appointed: 02 April 2001

Resigned: 04 March 2002

David H.

Position: Director

Appointed: 12 March 1992

Resigned: 16 May 2008

Macroberts (solicitors)

Position: Corporate Secretary

Appointed: 12 March 1992

Resigned: 01 May 2008

David F.

Position: Nominee Secretary

Appointed: 21 February 1992

Resigned: 12 March 1992

David F.

Position: Nominee Director

Appointed: 21 February 1992

Resigned: 12 March 1992

Ian D.

Position: Nominee Director

Appointed: 21 February 1992

Resigned: 12 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 961 3542 244 6772 388 220        
Balance Sheet
Cash Bank In Hand737 378293 044908 119        
Cash Bank On Hand  908 1191 086 9601 760 2953 432 6804 925 6096 343 9275 920 0868 850 9749 307 656
Current Assets2 844 8473 011 2313 495 3105 257 1496 190 1939 252 0889 652 04711 081 59811 843 38214 870 17515 028 328
Debtors1 979 4712 383 1412 440 8084 111 2514 184 0955 435 1194 447 6164 651 5015 829 5195 915 3435 526 133
Net Assets Liabilities  2 388 2203 883 9684 573 8927 188 9198 439 3319 368 39410 088 40111 796 03412 385 131
Net Assets Liabilities Including Pension Asset Liability1 961 3542 244 6772 388 220        
Other Debtors   177 04082 363120 433133 689268 98249 20448 92049 770
Property Plant Equipment  41 06926 93422 33310 1205 58825 89517 76611 08320 002
Stocks Inventory127 998335 046146 383        
Tangible Fixed Assets58 57156 30741 069        
Total Inventories  146 38358 938245 803384 289278 82286 17093 777103 858194 539
Reserves/Capital
Called Up Share Capital125125125        
Profit Loss Account Reserve1 961 2042 244 5272 388 070        
Shareholder Funds1 961 3542 244 6772 388 220        
Other
Accumulated Depreciation Impairment Property Plant Equipment  221 940249 132270 200282 512292 369304 376318 956334 374347 901
Amounts Owed By Group Undertakings   1 944 2082 202 5212 459 6562 738 0953 136 2593 477 9244 272 7754 675 357
Average Number Employees During Period    35354848494949
Creditors  1 141 2371 395 9091 635 2572 071 9551 218 1411 735 0741 770 2273 083 9412 658 889
Creditors Due Within One Year931 941813 0261 141 237        
Disposals Property Plant Equipment          795
Fixed Assets59 26156 99741 75927 62423 02310 8106 27826 58518 45611 77320 692
Increase From Depreciation Charge For Year Property Plant Equipment   27 19221 06512 3129 65812 00714 580 13 527
Investments Fixed Assets690690690690690690690690690690690
Net Assets Liabilities Subsidiaries  678 183830 279       
Net Current Assets Liabilities1 912 9062 198 2052 354 0733 861 2404 554 9367 180 1338 433 9069 346 52410 073 15511 786 23412 369 439
Number Shares Allotted 125125        
Number Shares Issued Fully Paid   125       
Other Creditors   978 9111 461 0011 397 9221 147 7881 464 8761 558 8592 729 5372 394 162
Other Investments Other Than Loans   690690690690690690690690
Other Taxation Social Security Payable   388 752141 167665 47331 294221 429174 186297 917219 602
Par Value Share 111       
Percentage Class Share Held In Subsidiary   100       
Profit Loss Subsidiaries  18 110-152 096       
Property Plant Equipment Gross Cost  263 009276 066292 533292 433297 957330 271336 722345 457367 903
Provisions For Liabilities Balance Sheet Subtotal  7 6124 8964 0672 0248534 7153 2101 9735 000
Provisions For Liabilities Charges10 81310 5257 612        
Share Capital Allotted Called Up Paid125125125        
Tangible Fixed Assets Additions 27 89015 547        
Tangible Fixed Assets Cost Or Valuation219 572247 462263 009        
Tangible Fixed Assets Depreciation161 001191 155221 940        
Tangible Fixed Assets Depreciation Charged In Period 30 15430 785        
Total Additions Including From Business Combinations Property Plant Equipment   13 05716 467995 52432 3146 451 23 241
Total Assets Less Current Liabilities1 972 1672 255 2022 395 8323 888 8644 577 9597 190 9438 440 1849 373 10910 091 61111 798 00712 390 131
Trade Creditors Trade Payables   28 24633 0898 56039 05948 76937 18256 48745 125
Trade Debtors Trade Receivables   1 990 0031 899 2112 855 0301 575 8321 246 2602 302 3911 593 648801 006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search