Arete Developments Limited WEST KILBRIDE


Arete Developments started in year 2007 as Private Limited Company with registration number SC319520. The Arete Developments company has been functioning successfully for 17 years now and its status is active. The firm's office is based in West Kilbride at 81 Bowfield Road. Postal code: KA23 9JZ.

The firm has 3 directors, namely Elizabeth M., Andrew M. and Angus M.. Of them, Andrew M., Angus M. have been with the company the longest, being appointed on 26 March 2007 and Elizabeth M. has been with the company for the least time - from 30 March 2007. Currenlty, the firm lists one former director, whose name is Alison M. and who left the the firm on 7 August 2017. In addition, there is one former secretary - Alison M. who worked with the the firm until 7 August 2017.

This company operates within the KA24 5JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1075197 . It is located at 1 Lintseed Ridge, Dalry with a total of 1 cars.

Arete Developments Limited Address / Contact

Office Address 81 Bowfield Road
Town West Kilbride
Post code KA23 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319520
Date of Incorporation Mon, 26th Mar 2007
Industry Development of building projects
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th January
Company age 17 years old
Account next due date Wed, 30th Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 30 March 2007

Andrew M.

Position: Director

Appointed: 26 March 2007

Angus M.

Position: Director

Appointed: 26 March 2007

Alison M.

Position: Director

Appointed: 30 March 2007

Resigned: 07 August 2017

Alison M.

Position: Secretary

Appointed: 26 March 2007

Resigned: 07 August 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 March 2007

Resigned: 26 March 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2007

Resigned: 26 March 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Angus M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Greg M. This PSC owns 25-50% shares and has 25-50% voting rights.

Angus M.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Greg M.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-07-312017-07-312018-07-312019-07-312020-07-302020-07-312021-07-302023-01-31
Net Worth-197 260-205 720       
Balance Sheet
Cash Bank On Hand 21 63611 7787 07246 91116 28116 2817 2395 500
Current Assets2 222 7182 197 1471 961 2321 958 9721 999 709 1 971 507  
Debtors252 989246 71120 65423 10023 99826 42626 42628 480 
Net Assets Liabilities -205 720-206 090-205 447-272 073-313 553-313 553-356 756-1 392 759
Other Debtors  623 2 9263 0003 0007 407 
Property Plant Equipment 216 226212 602192 0787 499    
Total Inventories 1 928 8001 928 8001 928 8001 928 8001 928 8001 928 8001 578 800 
Cash Bank In Hand40 92921 636       
Stocks Inventory1 928 8001 928 800       
Tangible Fixed Assets195 588216 227       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-197 262-205 722       
Shareholder Funds-197 260-205 720       
Other
Accrued Liabilities Deferred Income   1 9403 500 3 100  
Accumulated Depreciation Impairment Property Plant Equipment 35 78155 81776 34111 0938 5938 5938 5938 593
Amounts Owed By Group Undertakings   23 00021 072 21 073  
Amounts Owed By Group Undertakings Participating Interests     21 073 21 073 
Amounts Owed By Related Parties  15 00023 000     
Average Number Employees During Period     1 13
Bank Borrowings Overdrafts  281 449270 960260 338252 245252 245  
Corporation Tax Payable  1 4914 7224 722    
Corporation Tax Recoverable     2 3532 353  
Creditors 154 86432 99330 9992 260 4282 270 3292 270 3291 964 8751 395 858
Finance Lease Liabilities Present Value Total   8 712     
Fixed Assets828 725849 365212 602      
Increase From Depreciation Charge For Year Property Plant Equipment  20 03620 5243 523 2 500  
Investments Fixed Assets633 137633 138       
Net Current Assets Liabilities-741 706-762 1301 928 2391 927 9731 980 856 1 956 776  
Nominal Value Allotted Share Capital     2 22
Number Shares Issued Fully Paid   2   22
Other Creditors  2 065 4822 054 5382 000 0902 018 0842 018 0841 964 8751 395 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    68 771 5 000  
Other Disposals Property Plant Equipment    259 827 9 999  
Other Taxation Social Security Payable   4 287     
Par Value Share 1 1   11
Property Plant Equipment Gross Cost 252 007268 419268 41918 5928 5938 5938 5938 593
Total Additions Including From Business Combinations Property Plant Equipment  16 412 10 000    
Total Assets Less Current Liabilities87 01987 2352 140 8412 120 0511 988 355 1 956 776  
Trade Creditors Trade Payables  9 5861 707     
Trade Debtors Trade Receivables  5 031100     
Useful Life Property Plant Equipment Years       44
Creditors Due After One Year284 279292 955       
Creditors Due Within One Year2 964 4242 959 277       
Number Shares Allotted 2       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 32 913       
Tangible Fixed Assets Cost Or Valuation256 673252 007       
Tangible Fixed Assets Depreciation61 08535 780       
Tangible Fixed Assets Depreciation Charged In Period 12 274       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 579       
Tangible Fixed Assets Disposals 37 579       

Transport Operator Data

1 Lintseed Ridge
City Dalry
Post code KA24 5JU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 28th, April 2023
Free Download (7 pages)

Company search