Drewan Engineering Services Limited FRASERBURGH


Drewan Engineering Services started in year 2008 as Private Limited Company with registration number SC341398. The Drewan Engineering Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Fraserburgh at Bank House. Postal code: AB43 9BB.

The firm has one director. Andrew E., appointed on 15 April 2008. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Valerie E.. There were no ex directors.

Drewan Engineering Services Limited Address / Contact

Office Address Bank House
Office Address2 Seaforth Street
Town Fraserburgh
Post code AB43 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341398
Date of Incorporation Tue, 15th Apr 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Andrew E.

Position: Director

Appointed: 15 April 2008

Valerie E.

Position: Secretary

Appointed: 15 April 2008

Resigned: 31 January 2019

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 15 April 2008

Resigned: 15 April 2008

Stephen Mabbott Ltd.

Position: Corporate Director

Appointed: 15 April 2008

Resigned: 15 April 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Andrew E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Valerie E. This PSC owns 25-50% shares.

Andrew E.

Notified on 15 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valerie E.

Notified on 15 April 2017
Ceased on 31 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth21 39718 110      
Balance Sheet
Cash Bank On Hand  10 20516 30024 60330 70562 28147 202
Current Assets21 18526 59910 33716 30028 74331 07889 090 
Debtors516516132 4 14037326 80924 101
Net Assets Liabilities  10 5686 6589 59814 33158 74270 406
Other Debtors     37311 8279 939
Property Plant Equipment  2 4901 8501 38711 8321 77821 682
Cash Bank In Hand20 66926 083      
Net Assets Liabilities Including Pension Asset Liability21 39718 110      
Tangible Fixed Assets7 1007 100      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve21 38718 100      
Shareholder Funds21 39718 110      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6461 2861 7494 2542 6895 493
Average Number Employees During Period    1111
Corporation Tax Payable  7266 7394 78011 03322 99710 393
Creditors  1 76111 12220 2964 71731 75917 103
Depreciation Rate Used For Property Plant Equipment       25
Increase From Depreciation Charge For Year Property Plant Equipment   6404632 5051 0432 804
Net Current Assets Liabilities15 71712 4308 5765 1788 4479 46457 331 
Nominal Value Allotted Share Capital      1010
Number Shares Issued Fully Paid   10   10
Other Creditors  3351 1075 5094 7172 0001 630
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 608 
Other Disposals Property Plant Equipment      12 950 
Other Provisions Balance Sheet Subtotal      3675 476
Other Taxation Payable      6 7625 080
Other Taxation Social Security Payable   2 52610 0074 2726 762 
Par Value Share   1   1
Property Plant Equipment Gross Cost  3 1363 1363 13616 0864 46727 175
Provisions For Liabilities Balance Sheet Subtotal  4983702362 248367 
Total Additions Including From Business Combinations Property Plant Equipment     12 9501 33122 708
Total Assets Less Current Liabilities22 81719 53011 0667 0289 83421 29659 109 
Trade Creditors Trade Payables  700750    
Trade Debtors Trade Receivables  132 4 140 14 98214 162
Advances Credits Directors       9 939
Creditors Due Within One Year5 46814 169      
Fixed Assets7 1007 100      
Provisions For Liabilities Charges1 4201 420      
Tangible Fixed Assets Cost Or Valuation12 29412 294      
Tangible Fixed Assets Depreciation5 1945 194      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search