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

Aairecool Technical Services Limited EDINBURGH


Aairecool Technical Services started in year 1991 as Private Limited Company with registration number SC135544. The Aairecool Technical Services company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Edinburgh at 22 Stafford Street. Postal code: EH3 7BD. Since August 29, 1995 Aairecool Technical Services Limited is no longer carrying the name Aaire-cool Technical Services.

The company has 2 directors, namely Jaimie L., William L.. Of them, William L. has been with the company the longest, being appointed on 11 December 1991 and Jaimie L. has been with the company for the least time - from 1 February 2022. At present 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.

Aairecool Technical Services Limited Address / Contact

Office Address 22 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135544
Date of Incorporation Wed, 11th Dec 1991
Industry Steam and air conditioning supply
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jaimie L.

Position: Director

Appointed: 01 February 2022

William L.

Position: Director

Appointed: 11 December 1991

Carol L.

Position: Secretary

Appointed: 24 March 1993

Resigned: 08 December 2022

Carol L.

Position: Director

Appointed: 24 March 1993

Resigned: 01 February 2022

Sandra D.

Position: Director

Appointed: 11 December 1991

Resigned: 23 March 1993

Stephen M.

Position: Nominee Director

Appointed: 11 December 1991

Resigned: 11 December 1991

Sandra D.

Position: Secretary

Appointed: 11 December 1991

Resigned: 23 March 1993

Alexander M.

Position: Director

Appointed: 11 December 1991

Resigned: 23 March 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Jaimie L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is William L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carol L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaimie L.

Notified on 1 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

William L.

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

Carol L.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aaire-cool Technical Services August 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand22 44832 8246 76847 099100 964146 007129 557
Current Assets245 734349 466205 864324 755293 204328 498380 425
Debtors182 286275 642158 096236 656153 740144 491212 868
Net Assets Liabilities67 77645 71717 141-15 4523 720118 694173 157
Other Debtors 56 66216 22319 98014 3188 05315 832
Property Plant Equipment57 31571 42565 66135 53843 32954 25171 655
Total Inventories41 00041 00041 00041 00038 50038 000 
Other
Accumulated Amortisation Impairment Intangible Assets2 7604 1405 5206 9006 9006 900 
Accumulated Depreciation Impairment Property Plant Equipment129 225130 979153 568117 493118 845138 203129 594
Average Number Employees During Period  108777
Bank Borrowings Overdrafts9 1072 67970 10174 98236 66728 26010 602
Corporation Tax Payable7 0318 3003 6176 47414 70740 65340 468
Creditors28 60938 12527 45580 62650 75219 89022 990
Deferred Tax Asset Debtors   3 0741 004  
Dividends Paid On Shares 2 7601 380    
Fixed Assets61 45574 18567 04135 538   
Increase From Amortisation Charge For Year Intangible Assets 1 3801 3801 380   
Increase From Depreciation Charge For Year Property Plant Equipment 22 95722 58911 49714 91119 35825 964
Intangible Assets4 1402 7601 380    
Intangible Assets Gross Cost6 9006 9006 9006 9006 9006 900 
Net Current Assets Liabilities38 07210 812-21 96929 63611 14385 958127 600
Other Creditors19 50235 44627 4555 64414 08519 89022 990
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 203 47 57213 559 34 573
Other Disposals Property Plant Equipment 36 675 66 19816 495 47 075
Other Taxation Social Security Payable30 33440 74930 56833 48039 19861 01252 656
Property Plant Equipment Gross Cost186 539202 404219 229153 031162 174192 454201 249
Provisions For Liabilities Balance Sheet Subtotal3 1421 155476  1 6253 108
Total Additions Including From Business Combinations Property Plant Equipment 52 54016 825 25 63830 28055 870
Total Assets Less Current Liabilities99 52784 99745 07265 17454 472140 209199 255
Trade Creditors Trade Payables65 862119 92382 249113 136170 48779 36297 802
Trade Debtors Trade Receivables162 315218 980141 873213 602138 418136 438197 036

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, February 2023
Free Download (11 pages)

Company search

Advertisements