Alico Invest Limited STONEHAVEN


Founded in 2010, Alico Invest, classified under reg no. SC387666 is an active company. Currently registered at 15 Westfield Park AB39 2EF, Stonehaven the company has been in the business for 14 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has one director. Sophie A., appointed on 1 August 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Sujath A., Liakoth A. and others listed below. There were no ex secretaries.

Alico Invest Limited Address / Contact

Office Address 15 Westfield Park
Town Stonehaven
Post code AB39 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC387666
Date of Incorporation Tue, 26th Oct 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sophie A.

Position: Director

Appointed: 01 August 2023

Sujath A.

Position: Director

Appointed: 12 July 2017

Resigned: 01 August 2023

Liakoth A.

Position: Director

Appointed: 26 October 2010

Resigned: 12 September 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Sophie A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sujath A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Liakoth A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sophie A.

Notified on 1 August 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Sujath A.

Notified on 12 July 2017
Ceased on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liakoth A.

Notified on 6 April 2016
Ceased on 12 July 2017
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 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand28 3632 5551 2051 82676
Current Assets28 3635 8891 2056 1044 354
Debtors 3 334 4 2784 278
Net Assets Liabilities58 63646 34152 01244 84363 134
Other
Version Production Software    2 024
Accrued Liabilities3 2921 9161 8091 8951 909
Average Number Employees During Period11111
Bank Borrowings   67 82355 643
Bank Borrowings Overdrafts67 9457 37623 67511 50513 634
Creditors67 94561 12972 21167 823155 577
Investment Property310 000310 000310 000270 000270 000
Investment Property Fair Value Model310 000310 000310 000270 000 
Loans From Directors 276174 305138 944126 779
Net Current Assets Liabilities-180 097-199 208-182 455-157 334-151 223
Taxation Social Security Payable   8 96413 255
Total Assets Less Current Liabilities129 903110 792127 545112 666118 777
Corporation Tax Payable3 0912 2772 0348 965 
Dividends Paid 2 0003 0004 000 
Other Creditors194 252193 252   
Other Taxation Social Security Payable449    
Prepayments 3 334   
Profit Loss -10 2958 671-3 169 
Provisions For Liabilities Balance Sheet Subtotal3 3223 3223 322  
Total Borrowings75 32068 50662 61158 163 
Balances Amounts Owed To Related Parties  176 928138 944 
Deferred Tax Asset Debtors   4 278 
Increase Decrease In Investment Property Fair Value Model   -40 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 29th, August 2023
Free Download (7 pages)

Company search