Asw Aberdeen Ltd ABERDEEN


Asw Aberdeen started in year 2004 as Private Limited Company with registration number SC263251. The Asw Aberdeen company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at Epasco. Postal code: AB21 0YS. Since Friday 18th January 2008 Asw Aberdeen Ltd is no longer carrying the name Asw (sauchen).

Currently there are 3 directors in the the company, namely Gary F., Ronald F. and June F.. In addition 2 active secretaries, Rachel F. and June F. were appointed. As of 8 May 2024, there was 1 ex secretary - Milne S.. There were no ex directors.

Asw Aberdeen Ltd Address / Contact

Office Address Epasco
Office Address2 Neilsbrae, Fintray
Town Aberdeen
Post code AB21 0YS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263251
Date of Incorporation Tue, 10th Feb 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (206 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Gary F.

Position: Director

Appointed: 02 February 2023

Rachel F.

Position: Secretary

Appointed: 02 February 2023

Ronald F.

Position: Director

Appointed: 25 January 2008

June F.

Position: Secretary

Appointed: 19 March 2007

June F.

Position: Director

Appointed: 20 February 2004

Milne S.

Position: Secretary

Appointed: 20 February 2004

Resigned: 19 March 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Gary F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Ronald F. This PSC owns 25-50% shares. Moving on, there is June F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Gary F.

Notified on 2 February 2023
Nature of control: 25-50% shares

Ronald F.

Notified on 10 December 2020
Nature of control: 25-50% shares

June F.

Notified on 10 December 2020
Nature of control: 50,01-75% shares

Company previous names

Asw (sauchen) January 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth332 747360 165        
Balance Sheet
Cash Bank On Hand  60 55458 81922 5869 76893 046160 17381 52699 586
Current Assets161 563108 152108 152108 706115 07258 404125 793175 863258 040273 648
Debtors53 14947 59847 59837 38772 55733 63629 74715 690176 514174 062
Net Assets Liabilities  360 165415 419420 427450 995507 759571 535705 742786 302
Other Debtors  455      4 050
Property Plant Equipment  483 709555 052490 027529 926554 945592 631653 892689 899
Total Inventories   12 50019 92915 0003 000   
Cash Bank In Hand108 41460 554        
Net Assets Liabilities Including Pension Asset Liability332 747360 165        
Tangible Fixed Assets426 296483 709        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve332 647360 065        
Shareholder Funds332 747360 165        
Other
Accumulated Depreciation Impairment Property Plant Equipment  233 753326 798427 562480 798444 181494 082514 344548 325
Additions Other Than Through Business Combinations Property Plant Equipment   188 55378 98993 135206 703114 087170 186133 211
Average Number Employees During Period     55555
Bank Borrowings       50 00042 50032 500
Bank Overdrafts   8 46522 6642 479    
Corporation Tax Payable    9 822 7 6328 89012 91315 505
Creditors  21 11843 12966 23643 54055 21940 802100 700111 351
Finance Lease Liabilities Present Value Total  210 578201 334116 25793 795117 760106 15762 99033 394
Increase From Depreciation Charge For Year Property Plant Equipment   108 580113 91453 23659 35354 50151 00941 426
Net Current Assets Liabilities149 28987 03487 03465 57748 83614 86470 574135 061157 340162 297
Other Creditors  20 25427 36528 02713 7126 0025 07722 42621 277
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 53513 150 95 9704 60030 7477 445
Other Disposals Property Plant Equipment   24 16543 250 218 30126 50088 66363 223
Other Taxation Social Security Payable   3 8534 7474 5596 3137 9366 7278 260
Property Plant Equipment Gross Cost  717 462881 850917 5891 010 724999 1261 086 7131 168 2361 238 224
Total Assets Less Current Liabilities575 585570 743570 743620 629538 863544 790625 519727 692811 232852 196
Trade Creditors Trade Payables  8643 44697622 79023 99818 89938 63466 309
Trade Debtors Trade Receivables  47 14337 38772 55733 63629 74715 690176 514170 012
Creditors Due After One Year242 838210 578        
Creditors Due Within One Year12 27421 118        
Fixed Assets426 296483 709        
Tangible Fixed Assets Additions 202 154        
Tangible Fixed Assets Cost Or Valuation610 555717 462        
Tangible Fixed Assets Depreciation184 259233 753        
Tangible Fixed Assets Depreciation Charged In Period 86 940        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 446        
Tangible Fixed Assets Disposals 95 247        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, September 2023
Free Download (5 pages)

Company search

Advertisements