You are here: bizstats.co.uk > a-z index > A list > AS list

As86 Ltd GLASGOW


Founded in 2015, As86, classified under reg no. SC508743 is an active company. Currently registered at 65 Victoria Park Drive North G14 9NW, Glasgow the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2021/07/05 As86 Ltd is no longer carrying the name The Bootstrap Liquor.

The firm has one director. Andrew S., appointed on 18 June 2015. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex directors - Gordon N., Samuel P. and others listed below. There were no ex secretaries.

As86 Ltd Address / Contact

Office Address 65 Victoria Park Drive North
Town Glasgow
Post code G14 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC508743
Date of Incorporation Thu, 18th Jun 2015
Industry
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 18 June 2015

Gordon N.

Position: Director

Appointed: 18 June 2015

Resigned: 04 July 2016

Samuel P.

Position: Director

Appointed: 18 June 2015

Resigned: 21 April 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Andrew S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Samuel P. This PSC owns 25-50% shares.

Andrew S.

Notified on 18 June 2016
Nature of control: significiant influence or control

Samuel P.

Notified on 6 April 2016
Ceased on 21 April 2020
Nature of control: 25-50% shares

Company previous names

The Bootstrap Liquor July 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth7      
Balance Sheet
Cash Bank On Hand2736 5869831 2751 28712 2865 376
Current Assets3 17826 21126 84914 60117 90412 286 
Debtors2 90510 9037 5244 36814 275  
Net Assets Liabilities711 2434 854-41 018-45 515-45 195-56 721
Other Debtors2 417417   
Total Inventories 8 72218 3428 9582 342  
Property Plant Equipment   3 8321 994  
Cash Bank In Hand273      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve5      
Shareholder Funds7      
Other
Accrued Liabilities684      
Creditors3 17114 96821 9952 09432915 73512 265
Finished Goods Goods For Resale 8 722     
Loans From Directors -14 704     
Net Current Assets Liabilities711 2434 854-42 756-47 180-29 460-44 456
Taxation Social Security Payable23926 431     
Total Assets Less Current Liabilities711 2434 854-38 924-45 186-29 460-44 456
Trade Creditors Trade Payables2 248-112 69121 25319 745150356
Trade Debtors Trade Receivables2 90310 9037 1073 95114 275  
Accumulated Depreciation Impairment Property Plant Equipment   1 6823 520  
Average Number Employees During Period 222211
Bank Borrowings Overdrafts   16 187 15 73512 265
Finance Lease Liabilities Present Value Total   2 094329  
Increase Decrease In Property Plant Equipment   5 514   
Increase From Depreciation Charge For Year Property Plant Equipment   1 6821 838463 
Other Creditors 9 4177 61412 66429 74439 33146 006
Other Taxation Social Security Payable 5 5521 6905 77113 831  
Property Plant Equipment Gross Cost   5 5145 514  
Total Additions Including From Business Combinations Property Plant Equipment   5 514   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 983 
Disposals Property Plant Equipment     5 514 
Creditors Due Within One Year3 171      
Par Value Share1      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/09/28. New Address: 65 Victoria Park Drive North Glasgow G14 9NW. Previous address: 60 Osborne Street Unit 118 Glasgow G1 5QH Scotland
filed on: 28th, September 2023
Free Download (1 page)

Company search