Auchendrane Estates Limited EDINBURGH


Auchendrane Estates started in year 1945 as Private Limited Company with registration number SC023652. The Auchendrane Estates company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Edinburgh at Edinburgh Quay. Postal code: EH3 9BA.

The company has 4 directors, namely Thomas S., Jane S. and Charles G. and others. Of them, James G. has been with the company the longest, being appointed on 16 July 1990 and Thomas S. has been with the company for the least time - from 21 February 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Auchendrane Estates Limited Address / Contact

Office Address Edinburgh Quay
Office Address2 133 Fountainbridge
Town Edinburgh
Post code EH3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC023652
Date of Incorporation Mon, 10th Dec 1945
Industry Development of building projects
End of financial Year 31st October
Company age 79 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Thomas S.

Position: Director

Appointed: 21 February 2013

Jane S.

Position: Director

Appointed: 02 September 1993

Charles G.

Position: Director

Appointed: 19 July 1991

James G.

Position: Director

Appointed: 16 July 1990

James G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 14 February 2023

Thomas S.

Position: Director

Appointed: 01 May 1998

Resigned: 13 May 2010

Anthony E.

Position: Secretary

Appointed: 19 July 1991

Resigned: 01 July 2005

Thomas S.

Position: Director

Appointed: 16 July 1990

Resigned: 19 July 1991

David G.

Position: Director

Appointed: 16 July 1990

Resigned: 19 July 1991

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Thomas S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Thomas S.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Debtors1 094 1921 068 8631 024 8861 199 903
Property Plant Equipment500500500500
Other
Amounts Owed By Related Parties1 506 8021 506 8021 506 8021 506 802
Average Number Employees During Period 444
Fixed Assets20 50020 50020 50020 500
Investments Fixed Assets20 00020 00020 00020 000
Investments In Group Undertakings Participating Interests  20 00020 000
Net Assets Liabilities Subsidiaries 437 939 306 899
Net Current Assets Liabilities1 094 1921 068 8631 024 8861 199 903
Percentage Class Share Held In Subsidiary 100 100
Profit Loss36 679-25 329-43 977175 017
Profit Loss Subsidiaries 25 329 175 017
Property Plant Equipment Gross Cost500 500 
Total Assets Less Current Liabilities1 114 6921 089 3631 045 3861 220 403
Trade Debtors Trade Receivables-412 610-437 939-481 916-306 899

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, February 2023
Free Download (10 pages)

Company search

Advertisements