Academy Park (no2) Limited AVIEMORE


Founded in 2012, Academy Park (no2), classified under reg no. SC427176 is an active company. Currently registered at First Floor PH22 1RH, Aviemore the company has been in the business for twelve years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 29th Jun 2012 Academy Park (no2) Limited is no longer carrying the name Hms (924).

The firm has 2 directors, namely David C., Bruce L.. Of them, David C., Bruce L. have been with the company the longest, being appointed on 28 June 2012. As of 28 April 2024, there was 1 ex director - Donald M.. There were no ex secretaries.

Academy Park (no2) Limited Address / Contact

Office Address First Floor
Office Address2 111 Grampian Road
Town Aviemore
Post code PH22 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC427176
Date of Incorporation Wed, 27th Jun 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

David C.

Position: Director

Appointed: 28 June 2012

Bruce L.

Position: Director

Appointed: 28 June 2012

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2012

Resigned: 28 June 2012

Donald M.

Position: Director

Appointed: 27 June 2012

Resigned: 28 June 2012

Hms Directors Limited

Position: Corporate Director

Appointed: 27 June 2012

Resigned: 28 June 2012

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Camlin (No4) Limited from Aviemore, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Camlin (No2) Ltd that put Aviemore, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Camlin (No3) Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Camlin (No4) Limited

Ff, 111 Grampian Road, Aviemore, PH22 1RH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc655554
Notified on 28 February 2023
Nature of control: 75,01-100% shares

Camlin (No2) Ltd

Ff, 111 Grampian Road, Aviemore, PH22 1RH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc427174
Notified on 28 February 2023
Ceased on 28 February 2023
Nature of control: 75,01-100% shares

Camlin (No3) Limited

Ff, 111 Grampian Road, Aviemore, PH22 1RH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc546301
Notified on 11 November 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% shares

Company previous names

Hms (924) June 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 597 9322 729 570       
Balance Sheet
Cash Bank On Hand  18 70227 904443 259196 5345 58810 17342 176
Current Assets301 754300 722298 802259 983692 6265 460 3745 447 5995 446 44247 110
Debtors185 634228 689280 100232 079249 3675 263 8405 442 0115 436 2694 934
Net Assets Liabilities  1 499 4951 946 3602 186 4472 256 7762 254 042  
Other Debtors  214 650209 925210 7755 246 1705 429 8415 430 0994 764
Property Plant Equipment  3 525 0003 735 0003 735 000    
Cash Bank In Hand116 12072 033       
Net Assets Liabilities Including Pension Asset Liability2 597 9322 729 570       
Tangible Fixed Assets4 851 9344 851 934       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve268 512400 150       
Shareholder Funds2 597 9322 729 570       
Other
Description Share Type   1     
Comprehensive Income Expense  -1 230 075446 865     
Corporation Tax Payable  4 989 48 11021 078   
Creditors  2 324 3072 048 6232 241 1793 203 5983 193 5573 194 7271 337 000
Disposals Property Plant Equipment     4 678 500   
Fixed Assets4 851 9344 851 9343 525 0003 735 0003 735 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -1 326 934210 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   210 000     
Investment Property Fair Value Model  3 525 0003 735 000     
Net Current Assets Liabilities-2 254 002-2 122 364-2 025 505-1 788 640-1 548 5532 256 7762 254 0422 251 715-1 289 890
Number Shares Issued But Not Fully Paid  22     
Other Creditors  2 296 1692 032 8792 159 0083 182 13388 31988 3197 000
Other Taxation Social Security Payable  11 87915 09125 689    
Par Value Share 1 1     
Profit Loss  96 859236 865     
Property Plant Equipment Gross Cost  3 525 0003 735 0003 735 000    
Total Additions Including From Business Combinations Property Plant Equipment     943 500   
Total Assets Less Current Liabilities2 597 9322 729 5701 499 4951 946 3602 186 4472 256 7762 254 0422 251 715-1 289 890
Total Increase Decrease From Revaluations Property Plant Equipment   210 000     
Trade Creditors Trade Payables  11 2706538 372387 1 170 
Trade Debtors Trade Receivables  65 45022 15438 59217 67012 1706 170170
Creditors Due Within One Year2 555 7562 423 086       
Number Shares Allotted 2       
Revaluation Reserve2 329 4182 329 418       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation4 851 9344 851 934       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (7 pages)

Company search

Advertisements