Assured Process Management Limited EDINBURGH


Founded in 2016, Assured Process Management, classified under reg no. SC547722 is an active company. Currently registered at 5 Atholl Crescent EH3 8EJ, Edinburgh the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Mike C., Andrew M. and Douglas M.. Of them, Douglas M. has been with the company the longest, being appointed on 13 October 2016 and Mike C. has been with the company for the least time - from 9 June 2019. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Assured Process Management Limited Address / Contact

Office Address 5 Atholl Crescent
Town Edinburgh
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC547722
Date of Incorporation Thu, 13th Oct 2016
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mike C.

Position: Director

Appointed: 09 June 2019

Andrew M.

Position: Director

Appointed: 03 November 2016

Douglas M.

Position: Director

Appointed: 13 October 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Douglas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas M.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen P.

Notified on 1 May 2017
Ceased on 29 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 90616 4525 6413 359   
Current Assets29 71228 47520 3108 971135 99657 7997 115
Debtors19 80612 02314 6695 612   
Net Assets Liabilities10 860331 39712 67310 196 
Other Debtors2 35 440   
Other
Description Principal Activities    85 59085 59085 590
Version Production Software   2 021   
Accrued Liabilities  2 5511 288   
Corporation Tax Payable5 784      
Creditors18 85226 19720 3071 962123 32338 6133 223
Loans From Directors 19 22111 9525 949   
Net Current Assets Liabilities10 8602 27831 39715 31810 196 
Nominal Value Allotted Share Capital2333   
Nominal Value Shares Issued In Period 1     
Number Shares Allotted 333   
Number Shares Issued In Period- Gross 1     
Other Creditors 1 2633 992    
Par Value Share 111   
Provisions For Liabilities Balance Sheet Subtotal    2 6458 989255
Taxation Social Security Payable5 7845 7131 812337   
Total Assets     57 7997 115
Total Assets Less Current Liabilities10 8602 27831 39715 31810 196 
Total Liabilities     57 7997 115
Trade Creditors Trade Payables13 068      
Trade Debtors Trade Receivables19 80412 02314 666172   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements