You are here: bizstats.co.uk > a-z index > A list

A.e.l. (aberdeen) Limited


Founded in 1981, A.e.l. (aberdeen), classified under reg no. SC074219 is an active company. Currently registered at 6 King's Gate AB15 4EJ, the company has been in the business for 43 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Alan M., Graeme M.. Of them, Graeme M. has been with the company the longest, being appointed on 23 November 1988 and Alan M. has been with the company for the least time - from 6 January 2011. As of 29 April 2024, there were 5 ex directors - Mark G., Robert S. and others listed below. There were no ex secretaries.

A.e.l. (aberdeen) Limited Address / Contact

Office Address 6 King's Gate
Office Address2 Aberdeen
Town
Post code AB15 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074219
Date of Incorporation Wed, 18th Mar 1981
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alan M.

Position: Director

Appointed: 06 January 2011

Graeme M.

Position: Director

Appointed: 23 November 1988

Mark G.

Position: Director

Appointed: 01 February 2017

Resigned: 05 July 2023

Robert S.

Position: Director

Appointed: 01 December 1993

Resigned: 14 March 1994

Graham M.

Position: Director

Appointed: 01 November 1991

Resigned: 01 May 2013

David P.

Position: Director

Appointed: 01 November 1991

Resigned: 15 January 1993

George K.

Position: Director

Appointed: 23 November 1988

Resigned: 19 June 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Graeme M. This PSC and has 25-50% shares. Another one in the PSC register is Lesley M. This PSC owns 25-50% shares.

Graeme M.

Notified on 31 December 2016
Nature of control: 25-50% shares

Lesley M.

Notified on 31 December 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth662 063510 044      
Balance Sheet
Cash Bank On Hand  62 07932443 04680 041102 797398 904
Current Assets1 555 4321 208 7711 527 3351 635 3441 552 5461 461 3641 890 0062 392 673
Debtors1 092 747912 4581 320 8991 494 5331 338 5761 146 8781 554 8501 785 601
Net Assets Liabilities  552 117554 262568 553629 756743 217989 424
Other Debtors  181 41779 348112 56473 498156 755317 605
Property Plant Equipment  29 40021 41815 63949 45850 07945 523
Total Inventories  144 357140 487170 924234 445232 359208 168
Cash Bank In Hand181 351127 130      
Stocks Inventory281 334169 183      
Tangible Fixed Assets49 34439 705      
Reserves/Capital
Called Up Share Capital20 25020 250      
Profit Loss Account Reserve632 063480 044      
Shareholder Funds662 063510 044      
Other
Accumulated Depreciation Impairment Property Plant Equipment  106 54299 019104 79894 274103 65194 782
Average Number Employees During Period     201920
Bank Borrowings Overdrafts   48 051    
Corporation Tax Payable  1451451469 89937 64982 072
Creditors  1 001 8931 101 035998 9147 0892 0991 441 032
Fixed Assets50 00440 36530 06022 07816 29950 11850 73946 183
Increase From Depreciation Charge For Year Property Plant Equipment   7 7455 779 9 3798 449
Investments Fixed Assets660660660660660660660660
Net Current Assets Liabilities619 953473 909525 442534 309553 632595 752703 787951 641
Number Shares Issued Fully Paid   20 250    
Other Creditors  91 430123 19853 3657 0892 099230 194
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 268   17 318
Other Disposals Property Plant Equipment   16 800   18 293
Other Investments Other Than Loans     660660660
Other Taxation Social Security Payable  7 7698 76217 64610 0489 66013 067
Par Value Share 1 1    
Property Plant Equipment Gross Cost  135 942120 437 143 732153 732140 305
Provisions For Liabilities Balance Sheet Subtotal  3 3852 1251 3789 0259 2108 400
Total Additions Including From Business Combinations Property Plant Equipment   1 295  10 0004 866
Total Assets Less Current Liabilities669 957514 274555 502556 387569 931645 870754 526997 824
Trade Creditors Trade Payables  902 549920 879927 757699 2801 063 0681 115 699
Trade Debtors Trade Receivables  1 139 4821 415 1851 226 0121 073 3801 398 0951 467 996
Creditors Due Within One Year935 479734 862      
Number Shares Allotted 20 250      
Other Reserves9 7509 750      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges7 8944 230      
Share Capital Allotted Called Up Paid20 25020 250      
Tangible Fixed Assets Cost Or Valuation148 862135 942      
Tangible Fixed Assets Depreciation99 51896 237      
Tangible Fixed Assets Depreciation Charged In Period 16 800      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 081      
Tangible Fixed Assets Disposals 12 920      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements