Aberuchill Management Limited LEITH


Aberuchill Management started in year 2005 as Private Limited Company with registration number SC284866. The Aberuchill Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leith at 11/1 Portland Place. Postal code: EH6 6LA. Since 2005/05/25 Aberuchill Management Limited is no longer carrying the name Newco (821).

The firm has one director. Andrew C., appointed on 20 May 2005. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Aberuchill Management Limited Address / Contact

Office Address 11/1 Portland Place
Office Address2 North Junction Street
Town Leith
Post code EH6 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC284866
Date of Incorporation Mon, 16th May 2005
Industry Mixed farming
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Aberdalgy Consultants Limited

Position: Corporate Secretary

Appointed: 30 April 2022

Andrew C.

Position: Director

Appointed: 20 May 2005

Mbm Secretarial Services Limited

Position: Corporate Secretary

Resigned: 30 April 2022

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 2005

Resigned: 20 May 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Eledlo Trustees Limited As Trustees Of The Eledlo Settlement from Nicosia, Cyprus. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Youri L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eledlo Trustees Limited As Trustees Of The Eledlo Settlement

29a Annis Komninis Street, Nicosia, Cyprus

Legal authority Cyprus
Legal form Limited By Shares
Country registered Cyprus
Place registered Cyprus
Registration number He127094
Notified on 2 October 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Youri L.

Notified on 5 September 2016
Ceased on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Newco (821) May 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth232 366225 285321 486239 253      
Balance Sheet
Cash Bank On Hand       77 364131 720137 344
Current Assets329 567565 754302 251280 402303 985200 045238 326291 540395 770400 744
Debtors3 057302 319     46 37672 45071 800
Net Assets Liabilities    206 58977 536155 944212 249301 937174 206
Other Debtors       46 37672 45070 000
Property Plant Equipment       181 412193 704154 379
Total Inventories       173 800191 600191 600
Cash Bank In Hand177 810123 925        
Net Assets Liabilities Including Pension Asset Liability232 366225 285321 486239 253      
Stocks Inventory148 700139 510        
Tangible Fixed Assets88 176157 769        
Reserves/Capital
Called Up Share Capital289 400289 400        
Profit Loss Account Reserve-57 034-64 115        
Shareholder Funds232 366225 285321 486239 253      
Other
Accumulated Depreciation Impairment Property Plant Equipment       351 005374 958445 682
Additions Other Than Through Business Combinations Property Plant Equipment        80 54531 400
Average Number Employees During Period     22333
Creditors    190 341231 932254 091242 481287 537380 918
Fixed Assets88 176157 769247 870242 000241 436213 051197 779181 413193 704154 380
Increase From Depreciation Charge For Year Property Plant Equipment        54 57070 724
Intangible Assets        11
Intangible Assets Gross Cost        11
Net Current Assets Liabilities260 190177 595175 05775 944113 64431 88715 76549 059108 23319 826
Other Creditors       256 166204 249384 662
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        30 617 
Other Disposals Property Plant Equipment        44 300 
Property Plant Equipment Gross Cost       532 417568 662600 061
Taxation Social Security Payable        39 615-16 397
Trade Creditors Trade Payables       10 53743 67312 653
Trade Debtors Trade Receivables         1 800
Accrued Liabilities Not Expressed Within Creditors Subtotal    124 04289 54220 542   
Total Assets Less Current Liabilities348 366335 364422 927317 944355 080181 164182 014230 472  
Accruals Deferred Income116 000101 50093 04278 542      
Creditors Due After One Year 8 5798 399149      
Creditors Due Within One Year69 377388 159131 099206 875      
Number Shares Allotted 289 400        
Par Value Share 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 9052 417      
Secured Debts 14 529        
Share Capital Allotted Called Up Paid289 400289 400        
Tangible Fixed Assets Additions 118 560        
Tangible Fixed Assets Cost Or Valuation233 663329 554        
Tangible Fixed Assets Depreciation145 487171 785        
Tangible Fixed Assets Depreciation Charged In Period 36 216        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 918        
Tangible Fixed Assets Disposals 22 669        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (6 pages)

Company search