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

A.b.c. Productions Limited EDINBURGH


A.b.c. Productions started in year 1978 as Private Limited Company with registration number SC064681. The A.b.c. Productions company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Edinburgh at 2d Dovecot Road. Postal code: EH12 7LE.

At present there are 2 directors in the the firm, namely Carol B. and John B.. In addition one secretary - John B. - is with the company. As of 15 May 2024, there were 3 ex directors - Elizabeth B., Andrew B. and others listed below. There were no ex secretaries.

A.b.c. Productions Limited Address / Contact

Office Address 2d Dovecot Road
Town Edinburgh
Post code EH12 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064681
Date of Incorporation Fri, 21st Apr 1978
Industry Development of building projects
End of financial Year 30th April
Company age 46 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Carol B.

Position: Director

Appointed: 01 October 1989

John B.

Position: Secretary

Appointed: 30 September 1989

John B.

Position: Director

Appointed: 20 September 1989

Elizabeth B.

Position: Director

Appointed: 20 September 1989

Resigned: 30 September 1989

Andrew B.

Position: Director

Appointed: 20 September 1989

Resigned: 30 September 1989

Michael B.

Position: Director

Appointed: 20 September 1989

Resigned: 30 September 1989

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is John B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Carol B. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 20 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Carol B.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth549 170555 108       
Balance Sheet
Cash Bank On Hand  11 8227 1388 36211 81113 31817 68724 685
Current Assets7 04518 43621 98814 25912 36214 88617 19320 23127 642
Debtors2 19113 46010 1667 1214 0003 0753 8752 5442 957
Net Assets Liabilities  554 743551 536550 060550 019556 776564 388645 664
Property Plant Equipment  637352675695716683
Cash Bank In Hand4 8544 976       
Net Assets Liabilities Including Pension Asset Liability549 170555 108       
Tangible Fixed Assets573 180573 180       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve37 48743 425       
Shareholder Funds549 170555 108       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2855708551 0281 5401 6811 764
Average Number Employees During Period  3333333
Creditors  40 94136 20135 54938 50833 64329 15725 549
Fixed Assets573 180573 180573 817573 532573 247573 749573 237573 346780 083
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        -511 583
Increase From Depreciation Charge For Year Property Plant Equipment   28528517351214183
Investments Fixed Assets  573 180573 180573 180573 180573 180573 180780 000
Net Current Assets Liabilities-22 467-18 072-18 953-21 942-23 187-23 622-16 450-8 9262 093
Property Plant Equipment Gross Cost  9229229221 5971 5971 8471 847
Provisions For Liabilities Balance Sheet Subtotal  12154 1081132136 512
Total Additions Including From Business Combinations Property Plant Equipment     675 250 
Total Assets Less Current Liabilities550 713555 108554 864551 590550 060550 127556 787564 420782 176
Creditors Due Within One Year29 51236 508       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 543        
Revaluation Reserve511 583511 583       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation573 180573 180       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 17th, November 2017
Free Download (10 pages)

Company search