Adrok Limited EDINBURGH


Adrok started in year 1997 as Private Limited Company with registration number SC181158. The Adrok company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since 2007/07/18 Adrok Limited is no longer carrying the name Radar World.

The firm has 2 directors, namely Gordon S., George S.. Of them, George S. has been with the company the longest, being appointed on 1 December 1997 and Gordon S. has been with the company for the least time - from 16 September 1999. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adrok Limited Address / Contact

Office Address 50 Lothian Road
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181158
Date of Incorporation Mon, 1st Dec 1997
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 27 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, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Burness Llp

Position: Corporate Secretary

Appointed: 09 September 2011

Gordon S.

Position: Director

Appointed: 16 September 1999

George S.

Position: Director

Appointed: 01 December 1997

Jonathan F.

Position: Director

Appointed: 01 February 2017

Resigned: 19 March 2017

William M.

Position: Director

Appointed: 08 August 2013

Resigned: 30 October 2020

Alan F.

Position: Director

Appointed: 03 July 2013

Resigned: 22 September 2014

Colin J.

Position: Director

Appointed: 07 December 2011

Resigned: 10 January 2024

Derek D.

Position: Director

Appointed: 04 May 2009

Resigned: 01 July 2009

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 12 March 2007

Resigned: 09 September 2011

John C.

Position: Director

Appointed: 01 November 2006

Resigned: 12 March 2007

John C.

Position: Secretary

Appointed: 01 November 2006

Resigned: 12 March 2007

Johnny C.

Position: Director

Appointed: 01 December 2004

Resigned: 24 May 2005

Enoch J.

Position: Director

Appointed: 15 April 2003

Resigned: 09 October 2003

Michael R.

Position: Director

Appointed: 01 October 2001

Resigned: 27 November 2020

Michael R.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 November 2006

David H.

Position: Director

Appointed: 17 July 2000

Resigned: 19 October 2000

Melvin S.

Position: Director

Appointed: 16 September 1999

Resigned: 01 October 2001

First Scottish International Services Limited

Position: Nominee Director

Appointed: 01 December 1997

Resigned: 01 December 1997

Helen S.

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 October 2001

Helen S.

Position: Director

Appointed: 01 December 1997

Resigned: 01 October 2001

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 01 December 1997

Resigned: 01 December 1997

Company previous names

Radar World July 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 360116 7196 61615 13697 934
Current Assets1 361 1381 205 687799 555  
Debtors1 155 7781 088 968792 939537 515414 918
Net Assets Liabilities1 495 9611 342 222785 542390 058160 610
Other Debtors28 54818 34033 20040 92629 132
Property Plant Equipment409 814310 595216 552127 08969 753
Other
Accumulated Amortisation Impairment Intangible Assets180 378182 908185 280187 652190 016
Accumulated Depreciation Impairment Property Plant Equipment766 213865 433957 2811 046 7441 098 322
Amounts Owed By Group Undertakings656 433685 870478 297  
Amounts Owed By Subsidiaries  478 297459 310385 786
Amounts Owed To Group Undertakings100    
Average Number Employees During Period88775
Bank Borrowings Overdrafts117 46534 55550 00045 30640 530
Corporation Tax Recoverable133 203108 59468 00337 279 
Creditors129 24039 68952 95146 07440 530
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 995
Disposals Property Plant Equipment    -5 995
Dividends Paid On Shares11 5238 993   
Fixed Assets537 246435 497339 082  
Increase From Amortisation Charge For Year Intangible Assets 2 5302 3722 3722 364
Increase From Depreciation Charge For Year Property Plant Equipment 99 22094 04389 46357 573
Intangible Assets11 5238 9936 6214 2491 885
Intangible Assets Gross Cost191 901191 901191 901191 901191 901
Investments  115 08592 83485 417
Investments Fixed Assets115 909115 909115 90993 73485 578
Investments In Subsidiaries  824900161
Net Current Assets Liabilities1 087 955946 414499 411  
Nominal Value Allotted Share Capital   296296
Number Shares Issued Fully Paid    29 639
Other Creditors11 7755 1342 951768227 840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 195  
Other Disposals Property Plant Equipment  2 195  
Other Investments Other Than Loans  115 08592 83485 417
Other Remaining Investments  115 08592 83485 417
Other Taxation Payable  12 3004 1253 351
Other Taxation Social Security Payable19 36315 81312 300  
Par Value Share    0
Prepayments Accrued Income18 26521 83413 656  
Profit Loss-548 848-153 739   
Property Plant Equipment Gross Cost1 176 0281 176 0281 173 8331 173 8331 168 075
Total Additions Including From Business Combinations Property Plant Equipment    237
Total Assets Less Current Liabilities1 625 2011 381 911838 493  
Trade Creditors Trade Payables112 661116 743116 765149 276227 637
Trade Debtors Trade Receivables319 329254 330213 439  
Useful Life Intangible Assets Years   1010
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements