Ab Scaff Limited WESTHILL


Ab Scaff started in year 1994 as Private Limited Company with registration number SC152775. The Ab Scaff company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Westhill at First Floor, 5 Abercrombie Court Prospect Road. Postal code: AB32 6FE.

The company has 2 directors, namely Ian M., Manson M.. Of them, Ian M., Manson M. have been with the company the longest, being appointed on 1 September 1994. As of 14 May 2024, there was 1 ex secretary - Manson M.. There were no ex directors.

This company operates within the AB11 5EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037152 . It is located at 11 Cotton Street, Aberdeen with a total of 3 cars.

Ab Scaff Limited Address / Contact

Office Address First Floor, 5 Abercrombie Court Prospect Road
Office Address2 Arnhall Business Park
Town Westhill
Post code AB32 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC152775
Date of Incorporation Mon, 29th Aug 1994
Industry Roofing activities
Industry Scaffold erection
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Ian M.

Position: Director

Appointed: 01 September 1994

Manson M.

Position: Director

Appointed: 01 September 1994

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2012

Resigned: 19 September 2018

Esslemont Cameron Gauld

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 13 July 2012

Esslemont Craigens

Position: Corporate Secretary

Appointed: 15 January 1999

Resigned: 27 April 2003

Manson M.

Position: Secretary

Appointed: 01 September 1994

Resigned: 15 January 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1994

Resigned: 01 September 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 29 August 1994

Resigned: 01 September 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Ian M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Manson M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

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

Manson M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth622 391720 159675 466654 880811 093837 300       
Balance Sheet
Cash Bank In Hand125 860266 070293 127360 140444 545433 208       
Cash Bank On Hand     433 208402 505364 850314 008544 469580 414483 424442 752
Current Assets710 945920 356782 398827 201940 524876 097941 600813 180836 512966 223958 979900 162860 467
Debtors585 085654 286489 271467 061495 979442 889539 095448 330522 504421 754378 565416 738417 715
Intangible Fixed Assets6 194            
Net Assets Liabilities     837 300839 801832 398875 238913 396964 877951 031928 800
Net Assets Liabilities Including Pension Asset Liability622 391720 159675 466654 880811 093837 300       
Other Debtors     300       
Property Plant Equipment     367 578303 824269 486354 842348 390409 720364 651357 467
Tangible Fixed Assets127 086216 636156 493125 240181 298367 578       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve622 389720 157675 464654 878811 091837 298       
Shareholder Funds622 391720 159675 466654 880811 093837 300       
Other
Accruals Deferred Income Within One Year    2 870407       
Accrued Liabilities Deferred Income     4072 5393 2883 3963 5133 3853 7233 902
Accumulated Amortisation Impairment Intangible Assets     28 87528 87528 87528 87528 87528 87528 875 
Accumulated Depreciation Impairment Property Plant Equipment     422 802501 796574 504649 894712 455802 562894 630984 894
Average Number Employees During Period      50433931414246
Corporation Tax Due Within One Year    54 32720 853       
Corporation Tax Payable     20 85330 81918 73018 37726 43529 55334 05828 630
Creditors     13 388372 726221 50547 22528 90664 23958 60023 735
Creditors Due After One Year    2 39413 388       
Creditors Due Within One Year215 736411 910263 425297 561294 648356 208       
Debtors Due Within One Year    495 979442 889       
Deferred Tax Liability    13 68736 779       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 976 6 70022 9441 13318 0798 083
Disposals Property Plant Equipment      33 300 6 99527 6652 54520 6008 295
Finance Lease Liabilities Present Value Total     13 38813 220 47 22528 90664 23958 60023 735
Fixed Assets133 280216 636156 493125 240181 298367 578303 824269 486354 842348 390409 720364 651357 467
Increase Decrease In Property Plant Equipment      18 850 80 20081 01924 40048 056 
Increase From Depreciation Charge For Year Property Plant Equipment      92 97072 70882 09085 50591 240110 14798 347
Intangible Assets Gross Cost     28 87528 87528 87528 87528 87528 87528 875 
Intangible Fixed Assets Additions 995           
Intangible Fixed Assets Aggregate Amortisation Impairment21 68628 87528 87528 87528 875        
Intangible Fixed Assets Amortisation Charged In Period 7 189           
Intangible Fixed Assets Cost Or Valuation27 88028 87528 87528 87528 875        
Net Current Assets Liabilities495 209508 446518 973529 640645 876519 889568 874591 675615 982644 104683 504703 253653 490
Number Shares Allotted 22222       
Obligations Under Finance Lease Hire Purchase Contracts After One Year    2 39413 388       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year    13 46316 231       
Other Creditors     17 72743 07827 79923 25444 11320 02211 81343 035
Other Creditors Due Within One Year    24 22017 727       
Other Taxation Social Security Payable     33 52942 80147 54540 41725 64031 21131 57245 456
Other Taxation Social Security Within One Year    37 84733 529       
Par Value Share 11111       
Prepayments Accrued Income     20 54725 41127 04515 46316 46619 10619 00519 315
Profit Loss For Period     173 207       
Property Plant Equipment Gross Cost     790 380805 620843 9901 004 7361 060 8451 212 2821 259 2811 342 361
Provisions     36 77932 89728 76348 36150 19264 10858 27358 422
Provisions Charged Credited To Profit Loss Account During Period     23 092       
Provisions For Liabilities Balance Sheet Subtotal     36 77932 89728 76348 36150 19264 10858 27358 422
Provisions For Liabilities Charges6 0984 923  13 68736 779       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 161 5524937 292102 415242 771       
Tangible Fixed Assets Cost Or Valuation468 804604 017500 456500 748591 168790 380       
Tangible Fixed Assets Depreciation341 718387 381343 963375 508409 870422 802       
Tangible Fixed Assets Depreciation Charged In Period 64 61348 75936 14643 61549 794       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 95092 1774 6019 25336 862       
Tangible Fixed Assets Disposals 26 339104 0547 00011 99543 559       
Total Additions Including From Business Combinations Property Plant Equipment      48 54038 370167 74183 774153 98267 59991 375
Total Assets Less Current Liabilities628 489725 082675 466654 880827 174887 467872 698861 161970 824992 4941 093 2241 067 9041 010 957
Total Dividend Payment     147 000       
Trade Creditors Trade Payables     267 15483 00984 84873 16551 373112 47052 29339 495
Trade Creditors Within One Year    132 687267 154       
Trade Debtors Trade Receivables     422 042513 684421 285507 041405 288359 459352 071398 199
V A T Due Total Creditors    29 135208       

Transport Operator Data

11 Cotton Street
City Aberdeen
Post code AB11 5EE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 5th, June 2023
Free Download (11 pages)

Company search