Aerosurf Limited INVERNESS


Founded in 1998, Aerosurf, classified under reg no. SC185923 is an active company. Currently registered at Clava House IV2 5GH, Inverness the company has been in the business for 26 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely George W., Ilona S.. Of them, Ilona S. has been with the company the longest, being appointed on 23 January 2023 and George W. has been with the company for the least time - from 16 March 2023. At the moment 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.

Aerosurf Limited Address / Contact

Office Address Clava House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185923
Date of Incorporation Wed, 20th May 1998
Industry Marine fishing
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

George W.

Position: Director

Appointed: 16 March 2023

Ilona S.

Position: Director

Appointed: 23 January 2023

Daniel S.

Position: Director

Appointed: 18 March 2020

Resigned: 15 February 2023

Kestutis B.

Position: Director

Appointed: 22 March 2018

Resigned: 07 October 2022

Kieren M.

Position: Director

Appointed: 01 June 2011

Resigned: 16 March 2018

Angus Mackenzie & Co

Position: Corporate Secretary

Appointed: 05 August 2003

Resigned: 04 May 2018

Kathleen C.

Position: Director

Appointed: 29 July 2002

Resigned: 10 August 2005

Scarista Limited

Position: Secretary

Appointed: 25 October 2000

Resigned: 05 August 2003

Lachlan M.

Position: Director

Appointed: 28 May 1998

Resigned: 07 August 2018

Iain G.

Position: Director

Appointed: 27 May 1998

Resigned: 25 October 2000

Iain G.

Position: Secretary

Appointed: 27 May 1998

Resigned: 25 October 2000

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is Ilona S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Daniel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kęstutis B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ilona S.

Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

Notified on 18 March 2020
Ceased on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kęstutis B.

Notified on 18 March 2020
Ceased on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Ocean Fleet Seafood Ltd

Q12 Billingsgate Market Trafalgar Way, London, E14 5ST, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07690899
Notified on 4 May 2018
Ceased on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lachlan M.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 559 6361 696 003      
Balance Sheet
Cash Bank On Hand 50 678199 0367 035161 211329 6692 1147 138
Current Assets538 538827 440979 197954 407905 561497 888  
Debtors492 340776 762780 161938 772723 850157 719346 721118 330
Net Assets Liabilities 1 696 0031 917 5771 881 2111 193 646469 948412 975148 867
Other Debtors 611 241758 63325 923723 8508 8138 86915 201
Property Plant Equipment 1 547 4901 521 5241 295 1451 231 1601 114 2761 128 929887 869
Total Inventories   8 60020 50010 5005 5005 500
Cash Bank In Hand46 19850 678      
Intangible Fixed Assets125 000125 000      
Net Assets Liabilities Including Pension Asset Liability1 559 6361 696 003      
Tangible Fixed Assets1 574 9291 547 490      
Reserves/Capital
Called Up Share Capital37 50037 500      
Profit Loss Account Reserve355 282491 649      
Shareholder Funds1 559 6361 696 003      
Other
Accumulated Amortisation Impairment Intangible Assets      12 50025 000
Accumulated Depreciation Impairment Property Plant Equipment 356 777455 119421 224512 709509 795572 578236 518
Average Number Employees During Period  121111
Bank Borrowings Overdrafts 288 146244 199245 045718 039870 577791 097646 537
Corporation Tax Payable   50 67533 96847 99214 6083 963
Creditors 293 034244 199406 910718 039870 577791 097646 537
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 635123 318   -394 591
Disposals Property Plant Equipment  20 430327 337   -638 292
Dividends Paid On Shares   125 000125 000   
Fixed Assets1 699 9291 672 4901 646 5241 420 1451 356 1601 239 276  
Increase From Amortisation Charge For Year Intangible Assets      12 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment  99 97789 42391 48571 23462 78358 531
Intangible Assets 125 000125 000125 000125 000125 000112 500100 000
Intangible Assets Gross Cost 125 000125 000125 000125 000125 000125 000125 000
Net Current Assets Liabilities306 271394 445582 061547 497617 809153 626  
Nominal Value Allotted Share Capital     37 50037 50037 500
Number Shares Issued Fully Paid      37 50037 500
Other Creditors 79 73255 76513 01621 11545 18155 18062 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     74 148  
Other Disposals Property Plant Equipment     119 798  
Other Provisions Balance Sheet Subtotal     52 37771 65634 179
Other Taxation Social Security Payable 89 522130 43352 425    
Par Value Share 1    11
Property Plant Equipment Gross Cost 1 904 2671 976 6431 716 3691 743 8691 624 0711 701 5071 124 387
Provisions For Liabilities Balance Sheet Subtotal 56 73956 23086 43162 28452 377  
Total Additions Including From Business Combinations Property Plant Equipment  92 80667 06327 500 77 43661 172
Total Assets Less Current Liabilities2 006 2002 066 9352 228 5851 967 6421 973 9691 392 902  
Trade Creditors Trade Payables 190 931163 91696 424126 700141 44695 60568 412
Trade Debtors Trade Receivables 165 52121 5283 150 148 906337 852103 129
Useful Life Intangible Assets Years      1010
Useful Life Property Plant Equipment Years      33
Amount Specific Advance Or Credit Directors30 5214143 216     
Amount Specific Advance Or Credit Made In Period Directors 63 273287 166     
Amount Specific Advance Or Credit Repaid In Period Directors 94 208289 968     
Accruals Deferred Income31 73821 159      
Accrued Liabilities Not Expressed Within Creditors Subtotal 21 15910 579     
Amounts Owed By Group Undertakings   909 699    
Bank Borrowings 330 060287 242     
Bank Overdrafts 11 347      
Creditors Due After One Year353 661293 034      
Creditors Due Within One Year232 267432 995      
Finance Lease Liabilities Present Value Total 4 8883 979     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   5 679    
Intangible Fixed Assets Cost Or Valuation125 000       
Number Shares Allotted 37 500      
Provisions  56 23086 431    
Provisions For Liabilities Charges61 16556 739      
Revaluation Reserve1 166 8541 166 854      
Secured Debts414 392341 407      
Share Capital Allotted Called Up Paid37 50037 500      
Tangible Fixed Assets Additions 59 825      
Tangible Fixed Assets Cost Or Valuation1 844 4421 904 267      
Tangible Fixed Assets Depreciation269 513356 777      
Tangible Fixed Assets Depreciation Charged In Period 87 264      
Total Borrowings 341 407287 242     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   2 713    
Advances Credits Directors30 521414      
Advances Credits Made In Period Directors162 197       
Advances Credits Repaid In Period Directors132 989       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements