Ardane Engineering Limited ABERDEEN


Founded in 1982, Ardane Engineering, classified under reg no. SC077587 is an active company. Currently registered at 46 Hammersmith Road AB10 6ND, Aberdeen the company has been in the business for fourty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 3 directors, namely Margaret O., Stuart T. and Gerard O.. Of them, Gerard O. has been with the company the longest, being appointed on 20 November 1988 and Stuart T. has been with the company for the least time - from 2 May 2019. As of 29 April 2024, there was 1 ex director - Margaret O.. There were no ex secretaries.

Ardane Engineering Limited Address / Contact

Office Address 46 Hammersmith Road
Town Aberdeen
Post code AB10 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC077587
Date of Incorporation Mon, 15th Feb 1982
Industry Other accommodation
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Margaret O.

Position: Director

Resigned:

Margaret O.

Position: Secretary

Resigned:

Stuart T.

Position: Director

Appointed: 02 May 2019

Gerard O.

Position: Director

Appointed: 20 November 1988

Margaret O.

Position: Director

Appointed: 20 November 1988

Resigned: 02 November 1990

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Gerard O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Margaret O. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerard O.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret O.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand78 88379 25253 641125 42635 139139 990  
Current Assets142 332152 926167 305236 370146 083448 292349 453191 565
Debtors2 99613 22153 21153 211113 564308 302  
Net Assets Liabilities693 375743 334790 011886 975922 420818 056762 603741 604
Property Plant Equipment1 281 9261 279 7131 278 053988 490987 555419 568  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 2892 289 2 951 
Accumulated Depreciation Impairment Property Plant Equipment36 13638 34940 00941 25442 18943 120  
Average Number Employees During Period  2222 2
Creditors730 865689 287655 329337 298211 53149 7863 3142 546
Current Asset Investments60 45360 45360 45360 453    
Disposals Property Plant Equipment   288 318 567 975  
Fixed Assets1 281 9261 279 7131 278 053988 490987 555419 568418 870551 692
Increase From Depreciation Charge For Year Property Plant Equipment 2 2131 6601 245 931  
Net Current Assets Liabilities-588 533-536 361167 30598 20862 828398 506346 684189 912
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 7202 620 545893
Property Plant Equipment Gross Cost1 318 0621 318 0621 318 0621 029 7441 029 744462 688  
Provisions For Liabilities Balance Sheet Subtotal181818181818  
Total Additions Including From Business Combinations Property Plant Equipment     919  
Total Assets Less Current Liabilities693 393743 352790 029890 282924 727818 074765 554741 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Micro company accounts made up to 31st October 2023
filed on: 6th, March 2024
Free Download (2 pages)

Company search