Astute Fire Engineering Ltd LARGS


Founded in 2017, Astute Fire Engineering, classified under reg no. SC560313 is an active company. Currently registered at 1 Glenacre Gardens KA30 9BQ, Largs the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Kenneth H., Adam B. and Callum M.. Of them, Kenneth H., Adam B., Callum M. have been with the company the longest, being appointed on 14 March 2017. As of 28 March 2024, there was 1 ex director - James M.. There were no ex secretaries.

Astute Fire Engineering Ltd Address / Contact

Office Address 1 Glenacre Gardens
Town Largs
Post code KA30 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC560313
Date of Incorporation Tue, 14th Mar 2017
Industry Fire service activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Kenneth H.

Position: Director

Appointed: 14 March 2017

Adam B.

Position: Director

Appointed: 14 March 2017

Callum M.

Position: Director

Appointed: 14 March 2017

James M.

Position: Director

Appointed: 19 March 2018

Resigned: 31 March 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Callum M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James M. This PSC owns 25-50% shares. The third one is Adam B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Callum M.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 19 March 2018
Nature of control: 25-50% shares

Adam B.

Notified on 14 March 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Kenneth H.

Notified on 14 March 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 26444 893326 339194 551225 332521 698
Current Assets145 640365 714515 955416 642499 296931 926
Debtors82 376320 821189 616222 092273 964410 228
Net Assets Liabilities39 333188 342301 656239 436317 688460 290
Other Debtors20330  21 9491 041
Property Plant Equipment24 71222 42060 90289 95282 96066 242
Other
Accumulated Depreciation Impairment Property Plant Equipment8 81917 27540 12057 35189 82551 694
Additions Other Than Through Business Combinations Property Plant Equipment33 5317 28861 32774 36525 48269 196
Average Number Employees During Period4510111616
Creditors126 076195 81431 02758 98632 9788 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment -371 -16 236 -67 146
Disposals Property Plant Equipment -1 124 -28 084 -124 045
Finance Lease Liabilities Present Value Total  31 02758 98632 9788 636
Increase From Depreciation Charge For Year Property Plant Equipment8 8198 82722 84533 46732 47429 015
Net Current Assets Liabilities19 564169 900283 961226 461284 299415 932
Number Shares Issued Fully Paid    8071
Other Creditors25 14345 78933 67851 5149 123166 125
Par Value Share     1
Prepayments   8513 7403 180
Property Plant Equipment Gross Cost33 53139 695101 022147 303172 785117 936
Provisions For Liabilities Balance Sheet Subtotal4 9433 97812 18017 99116 59313 248
Taxation Social Security Payable82 921150 025183 99294 433179 902345 768
Total Assets Less Current Liabilities44 276192 320344 863316 413367 259482 174
Total Borrowings  31 02758 98632 9788 636
Trade Creditors Trade Payables18 012  19 483  
Trade Debtors Trade Receivables82 356320 491189 616221 241248 275406 007
Amount Specific Advance Or Credit Directors20165    
Amount Specific Advance Or Credit Made In Period Directors20165    
Amount Specific Advance Or Credit Repaid In Period Directors -20-165   
Company Contributions To Money Purchase Plans Directors9 00023 50024 000154 000  
Director Remuneration34 50047 40050 00050 000  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
Free Download (12 pages)

Company search

Advertisements