Apps Scotland Ltd HAMILTON


Apps Scotland started in year 2010 as Private Limited Company with registration number SC373084. The Apps Scotland company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Hamilton at 47 Cadzow Street. Postal code: ML3 6ED.

The company has 4 directors, namely Andrew M., Stephen M. and Teresa M. and others. Of them, Alan M. has been with the company the longest, being appointed on 16 February 2010 and Andrew M. and Stephen M. and Teresa M. have been with the company for the least time - from 1 June 2019. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Apps Scotland Ltd Address / Contact

Office Address 47 Cadzow Street
Town Hamilton
Post code ML3 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC373084
Date of Incorporation Tue, 16th Feb 2010
Industry Advertising agencies
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 June 2019

Stephen M.

Position: Director

Appointed: 01 June 2019

Teresa M.

Position: Director

Appointed: 01 June 2019

Alan M.

Position: Director

Appointed: 16 February 2010

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Teresa M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares. The third one is Alan M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Teresa M.

Notified on 17 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 17 November 2021
Nature of control: 25-50% shares

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand93 897121 13195 669242 853171 306186 094143 242124 287
Current Assets250 830342 601390 971408 199296 624275 085263 398184 518
Debtors156 933221 470295 302165 346125 31888 991120 15660 231
Net Assets Liabilities191 727290 209407 591445 193451 758372 978331 556284 770
Other Debtors  115 64828 7502 49014 8712 8487 746
Property Plant Equipment122 159127 898160 275159 079267 656242 773215 114198 189
Other
Accumulated Depreciation Impairment Property Plant Equipment141 416166 323185 892200 180205 266241 242251 907273 959
Additions Other Than Through Business Combinations Property Plant Equipment 63 263 58 910173 72212 0632 9745 127
Average Number Employees During Period2021201612111110
Bank Borrowings Overdrafts     50 00042 71433 061
Corporation Tax Payable  36 05726 90028 71010 43113 1573 613
Creditors145 620155 187113 86692 40486 14573 23187 84851 698
Depreciation Rate Used For Property Plant Equipment 25 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 340 36 55339 46574217 302 
Disposals Property Plant Equipment 32 617 45 81860 05997019 968 
Increase From Depreciation Charge For Year Property Plant Equipment 41 247 50 84144 55136 71827 96722 052
Net Current Assets Liabilities105 210187 414277 105315 795210 479201 854175 550132 820
Other Creditors  9 2916 0325 0483 33329 3973 953
Other Taxation Social Security Payable  52 27944 93940 52238 50226 35027 056
Property Plant Equipment Gross Cost263 575294 221346 167359 259472 922484 015467 021472 148
Taxation Including Deferred Taxation Balance Sheet Subtotal18 58522 33229 78929 68126 37721 64916 39413 178
Total Assets Less Current Liabilities227 369315 312437 380474 874478 135444 627390 664331 009
Trade Creditors Trade Payables  16 23914 53311 86520 96518 94417 076
Trade Debtors Trade Receivables  179 654136 596122 82874 120117 30852 485
Advances Credits Directors 83 20187 3801 61925233026 529999
Advances Credits Made In Period Directors  88 29483 341108 263111 78275 671 
Advances Credits Repaid In Period Directors  84 115172 340106 896111 860101 870 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-16
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements