Aster Cash Registers Limited STONEHAVEN


Founded in 1989, Aster Cash Registers, classified under reg no. SC120383 is an active company. Currently registered at 5 St. Michaels Road AB39 3RW, Stonehaven the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Mary H., Gordon H.. Of them, Gordon H. has been with the company the longest, being appointed on 13 March 2002 and Mary H. has been with the company for the least time - from 1 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sadie M. who worked with the the company until 13 March 2002.

Aster Cash Registers Limited Address / Contact

Office Address 5 St. Michaels Road
Office Address2 Newtonhill
Town Stonehaven
Post code AB39 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120383
Date of Incorporation Thu, 21st Sep 1989
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mary H.

Position: Director

Appointed: 01 October 2021

Gordon H.

Position: Director

Appointed: 13 March 2002

Gardner Chartered Accountants

Position: Corporate Secretary

Appointed: 06 April 2011

Resigned: 08 December 2017

Gardner Chartered Accountants

Position: Corporate Secretary

Appointed: 21 September 2010

Resigned: 06 April 2011

Gardner Chartered Accountants

Position: Corporate Secretary

Appointed: 21 September 2006

Resigned: 20 September 2010

Iain Smith And Company

Position: Corporate Secretary

Appointed: 13 March 2002

Resigned: 21 September 2006

Alexander M.

Position: Director

Appointed: 21 September 1991

Resigned: 31 March 1997

Sadie M.

Position: Secretary

Appointed: 21 September 1989

Resigned: 13 March 2002

Angus M.

Position: Director

Appointed: 21 September 1989

Resigned: 13 March 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Mary H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gordon H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary H.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Gordon H.

Notified on 21 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0066620 00820 0104 014
Current Assets10 4866 9704 70626 98625 2878 686
Debtors3 5192 7039201 5851 1992 121
Net Assets Liabilities38 14028 83017 83819 81724 17010 483
Property Plant Equipment63 73153 70542 70534 21032 72530 150
Total Inventories5 9614 2613 7805 3934 0782 551
Other Debtors  86  1 903
Other
Accumulated Depreciation Impairment Property Plant Equipment51 80662 12364 14372 99575 68978 264
Average Number Employees During Period222222
Bank Borrowings5 134754    
Bank Borrowings Overdrafts97112 4999 65117 83315 0009 667
Bank Overdrafts9 51411 7459 6513 4195 6955 335
Creditors97126 44526 26217 83315 0009 667
Finance Lease Liabilities Present Value Total1 671     
Increase From Depreciation Charge For Year Property Plant Equipment 10 3179 2758 8522 6942 575
Net Current Assets Liabilities-17 189-19 475-21 5565 2858 174-8 594
Other Creditors5 2737 04611 0339 8154 7564 057
Other Taxation Social Security Payable1 7561 1061 8863 8272 6231 553
Property Plant Equipment Gross Cost115 537115 828106 848107 205108 414 
Provisions For Liabilities Balance Sheet Subtotal7 4315 4003 3111 8451 7291 406
Total Additions Including From Business Combinations Property Plant Equipment 291 3571 209 
Total Assets Less Current Liabilities46 54234 23021 14939 49540 89921 556
Total Borrowings16 31912 4999 651   
Trade Creditors Trade Payables5 2985 7943 6922 4731 3722 335
Trade Debtors Trade Receivables3 5192 7038341 5851 199218
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 255   
Disposals Property Plant Equipment  8 980   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, July 2023
Free Download (9 pages)

Company search