Aeron Automation Limited EAST KILBRIDE


Aeron Automation started in year 1984 as Private Limited Company with registration number SC087533. The Aeron Automation company has been functioning successfully for fourty years now and its status is active. The firm's office is based in East Kilbride at 46-48 Wilson Place. Postal code: G74 4QD.

The company has 2 directors, namely Leigh M., David S.. Of them, Leigh M., David S. have been with the company the longest, being appointed on 21 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aeron Automation Limited Address / Contact

Office Address 46-48 Wilson Place
Office Address2 Nerston Industrial Estate
Town East Kilbride
Post code G74 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC087533
Date of Incorporation Thu, 5th Apr 1984
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Leigh M.

Position: Director

Appointed: 21 November 2023

David S.

Position: Director

Appointed: 21 November 2023

Alan R.

Position: Secretary

Resigned: 01 December 1990

Colin R.

Position: Director

Appointed: 20 November 2009

Resigned: 21 November 2023

Alan R.

Position: Secretary

Appointed: 24 July 2006

Resigned: 10 January 2011

Victor M.

Position: Director

Appointed: 01 December 2003

Resigned: 21 November 2023

Colin R.

Position: Director

Appointed: 01 December 2003

Resigned: 24 July 2006

Colin R.

Position: Secretary

Appointed: 01 December 2003

Resigned: 24 July 2006

Anne R.

Position: Secretary

Appointed: 31 March 1994

Resigned: 01 December 2003

John G.

Position: Secretary

Appointed: 01 December 1990

Resigned: 31 March 1994

Alan R.

Position: Director

Appointed: 25 August 1989

Resigned: 08 April 2015

Anne R.

Position: Director

Appointed: 25 August 1989

Resigned: 13 June 2011

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Aeron Automation Holdings Ltd from Glasgow, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aeron Automation Holdings Ltd

46-48 Wilson Place, East Kilbride, Glasgow, G74 4QD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc467298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 209113 82745 784113 681121 422
Current Assets400 803508 868477 942662 264664 343
Debtors310 184389 631413 995540 058531 502
Net Assets Liabilities170 463193 209152 241268 902336 714
Other Debtors133 510141 555183 863  
Property Plant Equipment128 238101 242189 680151 661129 555
Total Inventories5 4105 41018 1638 52511 419
Other
Amount Specific Advance Or Credit Directors59 77764 83594 435112 453113 807
Amount Specific Advance Or Credit Made In Period Directors78 99795 302124 600108 01891 354
Amount Specific Advance Or Credit Repaid In Period Directors81 27390 24495 00090 00090 000
Accrued Liabilities  10 0501 368590
Accumulated Depreciation Impairment Property Plant Equipment213 532240 528288 090326 10966 369
Amounts Owed To Group Undertakings134 410219 210218 610218 010218 010
Average Number Employees During Period1111131513
Corporation Tax Payable  30 828102 28256 309
Corporation Tax Recoverable  40 27549 74048 976
Creditors334 213397 66546 12514 700432 569
Finance Lease Liabilities Present Value Total34 375 46 12514 70014 700
Increase Decrease In Property Plant Equipment  136 000  
Increase From Depreciation Charge For Year Property Plant Equipment 26 99647 56238 01932 607
Net Current Assets Liabilities66 590111 20344 725160 756231 774
Other Creditors6 64412 17710 050  
Other Taxation Social Security Payable114 62097 4817 9499 0619 410
Prepayments  3 3171 8472 359
Property Plant Equipment Gross Cost341 770341 770136 000136 000488 271
Provisions For Liabilities Balance Sheet Subtotal24 36519 23636 03928 81524 615
Total Additions Including From Business Combinations Property Plant Equipment  136 000 10 501
Total Assets Less Current Liabilities194 828212 445234 405312 417361 329
Trade Creditors Trade Payables44 16468 79759 98268 75167 958
Trade Debtors Trade Receivables176 674248 076230 132319 078313 126

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, March 2024
Free Download (12 pages)

Company search

Advertisements