Achkeepster Limited


Founded in 1998, Achkeepster, classified under reg no. SC192293 is an active company. Currently registered at 67 Dublin Street EH3 6NS, the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/06/02 Achkeepster Limited is no longer carrying the name Azamore.

Currently there are 5 directors in the the firm, namely Alexandra H., Caroline P. and Peter M. and others. In addition one secretary - Alexandra H. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Achkeepster Limited Address / Contact

Office Address 67 Dublin Street
Office Address2 Edinburgh
Town
Post code EH3 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192293
Date of Incorporation Wed, 30th Dec 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 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, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Alexandra H.

Position: Director

Appointed: 30 December 2002

Caroline P.

Position: Director

Appointed: 30 December 2002

Peter M.

Position: Director

Appointed: 30 December 2002

Laura M.

Position: Director

Appointed: 30 December 2002

Alexandra H.

Position: Secretary

Appointed: 15 February 1999

Innes M.

Position: Director

Appointed: 20 January 1999

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1998

Resigned: 15 February 1999

Queensferry Registrations Limited

Position: Nominee Director

Appointed: 30 December 1998

Resigned: 20 January 1999

Queensferry Formations Limited

Position: Nominee Director

Appointed: 30 December 1998

Resigned: 20 January 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Alexandra H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Innes M. This PSC owns 25-50% shares.

Alexandra H.

Notified on 28 April 2023
Nature of control: 25-50% shares

Innes M.

Notified on 28 December 2016
Nature of control: 25-50% shares

Company previous names

Azamore June 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand311 065348 936263 344189 155
Current Assets692 590763 086633 850527 787
Debtors381 525414 150370 506338 632
Net Assets Liabilities965 0451 063 114923 603826 109
Other Debtors381 525414 150370 506338 632
Property Plant Equipment394 762450 236434 796423 910
Other
Accumulated Depreciation Impairment Property Plant Equipment20 66632 05547 49558 847
Additions Other Than Through Business Combinations Property Plant Equipment 66 863 466
Average Number Employees During Period2222
Corporation Tax Payable32 51229 77142 82236 729
Creditors119 352137 005132 649116 187
Current Tax For Period  42 69736 729
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -509-2 693
Depreciation Rate Used For Property Plant Equipment 101010
Increase From Depreciation Charge For Year Property Plant Equipment 11 38915 44011 352
Net Current Assets Liabilities573 238626 081501 201411 600
Number Shares Issued Fully Paid1 0001 0001 0001 000
Other Creditors66 47680 96869 28461 715
Other Taxation Social Security Payable20 36426 26620 54317 743
Par Value Share 111
Property Plant Equipment Gross Cost415 428482 291482 291482 757
Taxation Including Deferred Taxation Balance Sheet Subtotal25510 80310 2947 601
Tax Tax Credit On Profit Or Loss On Ordinary Activities  42 18834 036
Total Assets Less Current Liabilities968 0001 076 317935 997835 510
Advances Credits Directors220 138214 277210 010204 239
Advances Credits Made In Period Directors2 0195 8614 2675 771

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements