Aegis-scot Archaeology Ltd. KIRKWALL


Aegis-scot Archaeology Ltd. is a private limited company situated at 11 Meadow Drive, Kirkwall, Kirkwall KW15 1EY. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-10-31, this 6-year-old company is run by 1 director.
Director Marie-Claire R., appointed on 31 October 2017.
The company is officially categorised as "video production activities" (SIC: 59112), "research and experimental development on social sciences and humanities" (SIC: 72200), "site preparation" (SIC: 43120).
The latest confirmation statement was sent on 2022-10-30 and the due date for the subsequent filing is 2023-11-13. Additionally, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Aegis-scot Archaeology Ltd. Address / Contact

Office Address 11 Meadow Drive
Office Address2 Kirkwall
Town Kirkwall
Post code KW15 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC580316
Date of Incorporation Tue, 31st Oct 2017
Industry Video production activities
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Marie-Claire R.

Position: Director

Appointed: 31 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Marie-Claire R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Katherine N. This PSC owns 25-50% shares and has 25-50% voting rights.

Marie-Claire R.

Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Katherine N.

Notified on 31 October 2017
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  450  
Current Assets3 0583283 1505 7344 106
Debtors4273281 500  
Net Assets Liabilities6 947216-12 701-24 097-30 985
Other Debtors4273281 500  
Property Plant Equipment 4 0695 128  
Other
Accrued Liabilities840    
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 15221 000  
Administrative Expenses 3 66510 053  
Average Number Employees During Period22211
Called Up Share Capital Not Paid Not Expressed As Current Asset 22  
Creditors6071 80119 31834 49037 749
Fixed Assets4 4964 0693 4674 6592 658
Gross Profit Loss 3 05814 317  
Interest Payable Similar Charges Finance Costs 120370  
Net Current Assets Liabilities2 4511 473-16 168-28 756-33 643
Number Shares Issued Fully Paid2    
Operating Profit Loss -6074 264  
Other Creditors 6011 676  
Par Value Share1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  21 000  
Profit Loss On Ordinary Activities After Tax -1 0393 894  
Profit Loss On Ordinary Activities Before Tax -7273 894  
Property Plant Equipment Gross Cost 4 0695 128  
Provisions For Liabilities Balance Sheet Subtotal 1 2001 676  
Taxation Social Security Payable312    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 312   
Total Additions Including From Business Combinations Property Plant Equipment  5 128  
Total Assets Less Current Liabilities6 9472 598-12 701-24 097-30 985
Total Increase Decrease From Revaluations Property Plant Equipment  4 069  
Trade Creditors Trade Payables 1 2001 676  
Turnover Revenue 3 05814 317  
Amount Specific Advance Or Credit Directors4272 300   
Amount Specific Advance Or Credit Made In Period Directors427    
Amount Specific Advance Or Credit Repaid In Period Directors  2 300  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search