Ajd(fife) Limited LEVEN


Ajd(fife) Limited is a private limited company registered at 2 Mavis Court, Buckhaven, Leven KY8 1EY. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-12-18, this 4-year-old company is run by 3 directors.
Director Joseph M., appointed on 01 December 2020. Director Dawn A., appointed on 18 December 2019. Director John M., appointed on 18 December 2019.
The last confirmation statement was sent on 2023-05-11 and the date for the following filing is 2024-05-25. What is more, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Ajd(fife) Limited Address / Contact

Office Address 2 Mavis Court
Office Address2 Buckhaven
Town Leven
Post code KY8 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC649937
Date of Incorporation Wed, 18th Dec 2019
Industry
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joseph M.

Position: Director

Appointed: 01 December 2020

Dawn A.

Position: Director

Appointed: 18 December 2019

John M.

Position: Director

Appointed: 18 December 2019

Andrea H.

Position: Director

Appointed: 18 December 2019

Resigned: 30 November 2020

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we discovered, there is Joseph M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dawn A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Dawn A.

Notified on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrea H.

Notified on 18 December 2019
Ceased on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand52 66119 984
Current Assets122 43882 504
Debtors7 0481 520
Net Assets Liabilities8 794-23 339
Property Plant Equipment285 955266 152
Total Inventories65 00061 000
Other
Accumulated Depreciation Impairment Property Plant Equipment19 52639 236
Average Number Employees During Period1010
Comprehensive Income Expense8 782-32 133
Creditors281 686254 060
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 573
Disposals Property Plant Equipment 44 869
Fixed Assets285 955266 152
Income Expense Recognised Directly In Equity12 
Increase From Depreciation Charge For Year Property Plant Equipment 23 283
Issue Equity Instruments12 
Net Current Assets Liabilities156 977-171 556
Profit Loss8 782-32 133
Property Plant Equipment Gross Cost305 481305 388
Total Additions Including From Business Combinations Property Plant Equipment 44 776
Total Assets Less Current Liabilities128 97894 596
Advances Credits Directors160 259180 259
Advances Credits Made In Period Directors160 25920 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 271 
Provisions For Liabilities Balance Sheet Subtotal1 017 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 2023/03/31 from 2022/12/31
filed on: 28th, September 2023
Free Download (1 page)

Company search