Adept Oldco Ltd EDINBURGH


Adept Oldco Ltd was formally closed on 2023-08-23. Adept Oldco was a private limited company that could have been found at Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Its net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2010-06-30) was run by 2 directors.
Director Ewan L. who was appointed on 29 June 2021.
Director Andrew C. who was appointed on 19 July 2018.

The company was officially classified as "manufacture of electronic components" (26110), "manufacture of loaded electronic boards" (26120). According to the Companies House database, there was a name alteration on 2022-05-13, their previous name was Adept Automation. There is a second name alteration mentioned: previous name was Ags Electronics performed on 2020-02-15. The latest confirmation statement was filed on 2021-11-03 and last time the annual accounts were filed was on 31 October 2021. 2015-06-30 is the date of the latest annual return.

Adept Oldco Ltd Address / Contact

Office Address Frp Advisory Trading Limited Apex 3
Office Address2 95 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC381257
Date of Incorporation Wed, 30th Jun 2010
Date of Dissolution Wed, 23rd Aug 2023
Industry Manufacture of electronic components
Industry Manufacture of loaded electronic boards
End of financial Year 31st October
Company age 13 years old
Account next due date Mon, 31st Jul 2023
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 17th Nov 2022
Last confirmation statement dated Wed, 3rd Nov 2021

Company staff

Ewan L.

Position: Director

Appointed: 29 June 2021

Andrew C.

Position: Director

Appointed: 19 July 2018

George S.

Position: Director

Appointed: 06 July 2010

Resigned: 19 July 2018

Alistar W.

Position: Director

Appointed: 06 July 2010

Resigned: 19 July 2018

Susan M.

Position: Director

Appointed: 30 June 2010

Resigned: 30 June 2010

Peter T.

Position: Director

Appointed: 30 June 2010

Resigned: 30 June 2010

Peter T.

Position: Secretary

Appointed: 30 June 2010

Resigned: 30 June 2010

People with significant control

I3 Group Solutions Ltd

Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13340000
Notified on 29 June 2021
Nature of control: 75,01-100% shares

Andrew C.

Notified on 19 February 2020
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Testworks Group Limited

Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07834675
Notified on 19 July 2018
Ceased on 19 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

George S.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Alistar W.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Adept Automation May 13, 2022
Ags Electronics February 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-10-312020-07-312021-10-31
Balance Sheet
Cash Bank On Hand88 89772 02817347 44337 538
Current Assets335 536188 10487 756522 084743 146
Debtors156 35997 02168 528279 620507 063
Net Assets Liabilities275 233192 735122 040205 281-654 130
Property Plant Equipment55 12248 52439 386104 809110 889
Total Inventories90 28019 05519 055195 021198 545
Other Debtors   47 965349 817
Other
Accumulated Amortisation Impairment Intangible Assets5 2325 2325 2325 232 
Accumulated Depreciation Impairment Property Plant Equipment29 65338 47847 99761 59045 639
Average Number Employees During Period6611414
Creditors2 0336105 10245 52559 488
Finance Lease Liabilities Present Value Total 1 829 7 52530 821
Fixed Assets55 12248 52439 386104 809110 889
Increase From Depreciation Charge For Year Property Plant Equipment 8 8259 51913 59325 866
Intangible Assets Gross Cost5 2325 2325 2325 232 
Net Current Assets Liabilities230 757154 04082 654153 794-705 531
Number Shares Issued Fully Paid 1501503 4903 490
Par Value Share 1100
Property Plant Equipment Gross Cost84 77587 00287 383166 399156 528
Provisions For Liabilities Balance Sheet Subtotal8 6139 219 7 797 
Total Additions Including From Business Combinations Property Plant Equipment 2 22738179 016106 741
Total Assets Less Current Liabilities285 879202 564122 040258 603-594 642
Amounts Owed By Group Undertakings   2 004101 917
Amounts Owed To Group Undertakings   41 840790 939
Bank Borrowings Overdrafts   38 00028 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 817
Disposals Property Plant Equipment    116 612
Future Minimum Lease Payments Under Non-cancellable Operating Leases   42 4868 944
Nominal Value Shares Issued Specific Share Issue   0 
Other Creditors   157 995243 323
Other Taxation Social Security Payable   58 03435 862
Trade Creditors Trade Payables   101 980343 345
Trade Debtors Trade Receivables   229 65155 329

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2022/11/22. New Address: Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD. Previous address: Unit M Pitreavie Business Park Dunfermline Fife KY11 8UT
filed on: 22nd, November 2022
Free Download (2 pages)

Company search