A And A Accounting Ltd.


Founded in 1999, A And A Accounting, classified under reg no. SC199199 is an active company. Currently registered at 1037 Sauchiehall Street G3 7TZ, the company has been in the business for 25 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 29th November 2004 A And A Accounting Ltd. is no longer carrying the name Reprint (scotland).

Currently there are 2 directors in the the company, namely Kinga P. and Nicholas A.. In addition one secretary - Kinga P. - is with the firm. 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.

A And A Accounting Ltd. Address / Contact

Office Address 1037 Sauchiehall Street
Office Address2 Glasgow
Town
Post code G3 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199199
Date of Incorporation Tue, 24th Aug 1999
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kinga P.

Position: Director

Appointed: 19 January 2024

Kinga P.

Position: Secretary

Appointed: 20 December 2019

Nicholas A.

Position: Director

Appointed: 24 August 1999

Teresa K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 April 2005

Catherine K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 20 December 2019

Peter F.

Position: Director

Appointed: 27 May 2002

Resigned: 25 March 2004

Amechi M.

Position: Director

Appointed: 27 May 2002

Resigned: 25 August 2004

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 24 August 1999

Resigned: 24 August 1999

Aderinto & Co Limited

Position: Secretary

Appointed: 24 August 1999

Resigned: 01 April 2005

First Scottish International Services Limited

Position: Nominee Director

Appointed: 24 August 1999

Resigned: 24 August 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Nicholas A. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Nicholas A.

Notified on 31 July 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reprint (scotland) November 29, 2004
Thorn Accounting June 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth29 71048 99172 896110 64084 77884 08098 247  
Balance Sheet
Cash Bank In Hand10 24017 95430 58748 55739 45056 318   
Current Assets20 41225 84741 69292 96975 03774 24485 85489 486122 732
Debtors10 1727 89311 10544 41235 58717 926   
Intangible Fixed Assets4 9984 9984 9984 9984 9984 998   
Net Assets Liabilities Including Pension Asset Liability29 71048 99172 896110 64084 77884 08098 247  
Tangible Fixed Assets20 81538 20639 78641 07434 62232 774   
Net Assets Liabilities      98 24799 955122 017
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000   
Profit Loss Account Reserve24 71043 99167 896105 64079 77879 080   
Shareholder Funds29 71048 99172 896110 64084 77884 08098 247  
Other
Creditors Due After One Year Total Noncurrent Liabilities2 2402 240       
Creditors Due Within One Year Total Current Liabilities14 27517 820       
Fixed Assets25 81343 20444 78446 07239 62037 77238 32034 43529 336
Intangible Fixed Assets Cost Or Valuation4 9984 9984 9984 9984 9984 998   
Net Current Assets Liabilities6 1378 02728 11264 56845 70747 30862 82168 41495 760
Tangible Fixed Assets Additions 22 2391 5808 0606 1484 575   
Tangible Fixed Assets Cost Or Valuation31 12253 36154 94163 00159 67364 248   
Tangible Fixed Assets Depreciation10 30715 15515 15521 92725 05131 474   
Tangible Fixed Assets Depreciation Charge For Period 4 848       
Total Assets Less Current Liabilities31 95051 23172 896110 64085 32785 080101 141102 849125 096
Creditors      23 03321 07226 972
Creditors Due After One Year 2 240  5491 0002 894  
Creditors Due Within One Year 17 82013 58030 44729 33026 93623 033  
Tangible Fixed Assets Depreciation Charged In Period   6 7725 9666 423   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    2 842    
Tangible Fixed Assets Disposals    9 476    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, May 2023
Free Download (8 pages)

Company search

Advertisements