Tt Construction (edinburgh) Ltd. EDINBURGH


Founded in 2008, Tt Construction (edinburgh), classified under reg no. SC348030 is an active company. Currently registered at 1a Blackford Avenue EH9 2ET, Edinburgh the company has been in the business for sixteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Gary T. and Jemima T.. In addition one secretary - Jemima T. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen Mabbott Ltd. and who left the the company on 3 September 2008. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 3 September 2008.

Tt Construction (edinburgh) Ltd. Address / Contact

Office Address 1a Blackford Avenue
Town Edinburgh
Post code EH9 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC348030
Date of Incorporation Wed, 3rd Sep 2008
Industry Other building completion and finishing
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Gary T.

Position: Director

Appointed: 03 September 2008

Jemima T.

Position: Director

Appointed: 03 September 2008

Jemima T.

Position: Secretary

Appointed: 03 September 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 03 September 2008

Resigned: 03 September 2008

Stephen Mabbott Ltd.

Position: Director

Appointed: 03 September 2008

Resigned: 03 September 2008

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Gary T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jemima T. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jemima T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth317 733331 153       
Balance Sheet
Cash Bank On Hand  204 859247 059311 443216 928521 727712 131380 096
Current Assets392 403398 204490 769520 511562 626478 409736 926929 310711 148
Debtors224 976111 516153 610150 452163 003225 031180 61961 811143 288
Net Assets Liabilities  381 690400 139482 377444 631596 764793 215939 866
Other Debtors  71 432106 143115 937212 340145 57331 449103 862
Property Plant Equipment  16 97918 60130 46126 32324 84561 291109 550
Total Inventories  132 300123 00088 18036 45034 580155 368 
Cash Bank In Hand35 527178 763       
Intangible Fixed Assets90 00060 000       
Net Assets Liabilities Including Pension Asset Liability317 733331 153       
Stocks Inventory131 900107 925       
Tangible Fixed Assets20 33721 631       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve317 633331 053       
Shareholder Funds317 733331 153       
Other
Accrued Liabilities Deferred Income   9 69610 02213 45219 03611 09111 564
Accumulated Amortisation Impairment Intangible Assets  120 000150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment  37 89538 99545 01926 43630 91929 83339 135
Additions Other Than Through Business Combinations Property Plant Equipment   11 92517 8847 1307 80060 94064 691
Average Number Employees During Period    76777
Corporation Tax Payable  28 17017 53228 148 29 95044 96529 225
Corporation Tax Recoverable     7 007   
Creditors  152 833140 492104 92255 100160 286189 391154 802
Fixed Assets110 33781 63146 97918 601   61 291403 804
Increase From Amortisation Charge For Year Intangible Assets   30 000     
Increase From Depreciation Charge For Year Property Plant Equipment   6 3506 0246 3327 29710 12512 922
Intangible Assets  30 000      
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000150 000 
Investments Fixed Assets        294 254
Net Current Assets Liabilities210 144252 767337 936380 019457 704423 309576 640739 919556 346
Number Shares Issued Fully Paid   100     
Other Creditors  5 7141 71910 15311 65824 2036 65820 059
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 250 24 9152 81411 2113 620
Other Disposals Property Plant Equipment   9 203 29 8514 79525 5807 130
Other Investments Other Than Loans        294 254
Other Taxation Social Security Payable  49 86939 08637 19818 45056 87474 25557 234
Par Value Share 1 1     
Prepayments Accrued Income   2 2332 2102 1481 6231 3461 367
Property Plant Equipment Gross Cost  54 87457 59675 48052 75955 76491 124148 685
Provisions For Liabilities Balance Sheet Subtotal  3 2253 5335 7885 0014 7217 99520 284
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 5335 7885 0014 7217 99520 284
Total Assets Less Current Liabilities320 481334 398384 915398 620488 165449 632601 485801 210960 150
Trade Creditors Trade Payables  69 08072 45919 40111 54030 22352 42236 720
Trade Debtors Trade Receivables  82 17844 30944 8563 53633 42329 01638 059
Creditors Due Within One Year182 259145 437       
Intangible Fixed Assets Aggregate Amortisation Impairment60 00090 000       
Intangible Fixed Assets Amortisation Charged In Period 30 000       
Intangible Fixed Assets Cost Or Valuation150 000150 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges2 7483 245       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 5 975       
Tangible Fixed Assets Cost Or Valuation50 07956 054       
Tangible Fixed Assets Depreciation29 74234 423       
Tangible Fixed Assets Depreciation Charged In Period 4 681       
Amount Specific Advance Or Credit Directors 46 814       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
Free Download (12 pages)

Company search

Advertisements