Micropack (engineering) Limited ABERDEEN


Founded in 1996, Micropack (engineering), classified under reg no. SC170022 is an active company. Currently registered at Fire Training Centre Schoolhill AB12 4RR, Aberdeen the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th January 1997 Micropack (engineering) Limited is no longer carrying the name Wiresnow.

The firm has 3 directors, namely Graham D., Bengt E. and Jan F.. Of them, Bengt E., Jan F. have been with the company the longest, being appointed on 6 March 2020 and Graham D. has been with the company for the least time - from 25 May 2023. As of 10 May 2024, there were 8 ex directors - Gary B., Bjöern B. and others listed below. There were no ex secretaries.

Micropack (engineering) Limited Address / Contact

Office Address Fire Training Centre Schoolhill
Office Address2 Portlethen
Town Aberdeen
Post code AB12 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170022
Date of Incorporation Wed, 20th Nov 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Graham D.

Position: Director

Appointed: 25 May 2023

Bengt E.

Position: Director

Appointed: 06 March 2020

Jan F.

Position: Director

Appointed: 06 March 2020

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 22 April 2016

Gary B.

Position: Director

Appointed: 15 May 2020

Resigned: 31 May 2023

Bjöern B.

Position: Director

Appointed: 23 April 2019

Resigned: 21 January 2022

James M.

Position: Director

Appointed: 23 April 2019

Resigned: 29 March 2021

Carl R.

Position: Director

Appointed: 22 April 2016

Resigned: 06 March 2020

Ove H.

Position: Director

Appointed: 22 April 2016

Resigned: 06 March 2020

Thorleif J.

Position: Director

Appointed: 22 April 2016

Resigned: 06 March 2020

Raymond H.

Position: Director

Appointed: 01 November 2000

Resigned: 26 July 2022

Ian D.

Position: Director

Appointed: 17 January 1997

Resigned: 01 November 2000

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 17 January 1997

Resigned: 01 March 2016

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Consilium Micropack Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Consilium Micropack Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc530280
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wiresnow January 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 022 7341 658 662323 640876 783714 783392 233336 554
Current Assets6 495 8453 725 8802 120 8542 588 9762 988 4544 766 8154 293 987
Debtors1 155 7371 666 5291 379 4061 088 8871 150 9112 952 0063 233 335
Net Assets Liabilities7 045 7653 645 7092 331 8533 332 2713 801 3204 810 0276 086 449
Other Debtors63 11673 596157 665142 779139 792421 084358 349
Property Plant Equipment707 168662 430417 740402 339397 820423 854437 184
Total Inventories317 374400 689417 808623 3061 122 7601 422 576724 098
Other
Audit Fees Expenses   16 70016 250  
Accumulated Amortisation Impairment Intangible Assets 70140 035107 078174 121241 164315 619
Accumulated Depreciation Impairment Property Plant Equipment163 871232 641275 240348 661441 286450 960490 328
Additions Other Than Through Business Combinations Intangible Assets   302 928484 2251 197 4861 864 135
Administrative Expenses824 750      
Amounts Owed By Related Parties53 730970 251829 009206 744123 331885 5271 293 732
Amounts Owed To Group Undertakings7 49192 207374 50066 893615 0001 615 0001 570 000
Average Number Employees During Period   16182020
Balances Amounts Owed To Related Parties   66 89343 549365 314147 032
Bank Borrowings Overdrafts320 000320 000320 000320 000   
Comprehensive Income Expense  189 5981 000 418469 049  
Corporation Tax Payable127 412212 26511 71311 713   
Corporation Tax Recoverable    23 813  
Creditors364 34826 250329 191320 0001 290 762187 500125 000
Deferred Income     187 500125 000
Dividends Paid On Shares  675 071910 956   
Finance Lease Liabilities Present Value Total44 348      
Fixed Assets1 633 704819 7811 442 0641 728 1162 148 7873 342 9995 247 976
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 5431 272 5651 259 9321 248 137 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -269 577    
Income From Related Parties  452 735553 729347 112892 0673 737 875
Increase From Amortisation Charge For Year Intangible Assets 701 67 04367 04367 04374 455
Increase From Depreciation Charge For Year Property Plant Equipment 82 428 112 28895 77954 62980 138
Intangible Assets 11 320675 071910 9561 328 1382 458 5814 248 261
Intangible Assets Gross Cost 12 021715 1061 018 0341 502 2592 699 7454 563 880
Investments  349 253414 821422 829460 564562 531
Investments Fixed Assets926 536146 031349 253414 821422 829460 564562 531
Investments In Group Undertakings Participating Interests    25 22725 22725 227
Key Management Personnel Compensation Total  126 043132 842138 710188 033213 627
Loans To Group Undertakings Participating Interests    397 602435 337537 304
Net Current Assets Liabilities5 813 6302 889 3991 278 1291 983 3041 697 6921 699 6871 035 764
Other Creditors44 34826 2509 191349 992481 032923 1421 390 889
Other Creditors Including Taxation Social Security Balance Sheet Subtotal229 144      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 658 38 8673 15444 95540 770
Other Disposals Property Plant Equipment 13 658 49 5513 43069 49040 770
Other Taxation Social Security Payable101 73234 50663 170144 364117 00734 06440 155
Payments To Related Parties  616 8191 204 9491 656 4121 949 4762 778 813
Percentage Class Share Held In Subsidiary 100 100100100100
Profit Loss  459 1751 000 418469 0491 008 7071 276 422
Property Plant Equipment Gross Cost871 021895 071692 980751 000839 106874 814927 512
Provisions For Liabilities Balance Sheet Subtotal37 22137 22159 14959 14945 15945 15972 291
Taxation Including Deferred Taxation Balance Sheet Subtotal37 22137 22159 14959 14945 15945 15972 291
Total Additions Including From Business Combinations Property Plant Equipment 37 708 107 57191 536105 19893 468
Total Assets Less Current Liabilities7 447 3343 709 1802 720 1933 711 4203 846 4795 042 6866 283 740
Trade Creditors Trade Payables151 75530 24298 97232 71077 723494 922257 179
Trade Debtors Trade Receivables1 038 891621 681392 732739 364863 9751 645 3951 581 254
Turnover Revenue7 006 468      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, July 2023
Free Download (19 pages)

Company search

Advertisements