Attacat Ltd. EDINBURGH


Founded in 2000, Attacat, classified under reg no. SC205117 is an active company. Currently registered at First Floor, The Stack EH7 4QL, Edinburgh the company has been in the business for 24 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 13th Feb 2004 Attacat Ltd. is no longer carrying the name Pastures-new (property).

At present there are 2 directors in the the firm, namely Sally B. and Timothy B.. In addition one secretary - Timothy B. - is with the company. As of 26 April 2024, there were 3 ex directors - Benjamin R., Charles B. and others listed below. There were no ex secretaries.

Attacat Ltd. Address / Contact

Office Address First Floor, The Stack
Office Address2 1 Papermill Wynd
Town Edinburgh
Post code EH7 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205117
Date of Incorporation Thu, 16th Mar 2000
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 March 2010

Sally B.

Position: Director

Appointed: 10 February 2004

Timothy B.

Position: Director

Appointed: 16 March 2000

Timothy B.

Position: Secretary

Appointed: 16 March 2000

Benjamin R.

Position: Director

Appointed: 01 July 2009

Resigned: 30 September 2012

Charles B.

Position: Director

Appointed: 16 July 2001

Resigned: 23 January 2004

First Scottish International Services Limited

Position: Nominee Director

Appointed: 16 March 2000

Resigned: 16 March 2000

Mark C.

Position: Director

Appointed: 16 March 2000

Resigned: 10 February 2004

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 16 March 2000

Resigned: 16 March 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Timothy B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sally B. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pastures-new (property) February 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand74 026145 303196 246276 980134 07694 543
Current Assets349 926445 863461 782663 185  
Debtors146 609269 363234 712346 295347 335424 136
Net Assets Liabilities1 528106 20996 539134 602178 542247 358
Other Debtors7 1903 84992 635166 363199 936290 205
Property Plant Equipment20 37416 69315 02811 96323 38224 797
Other
Accumulated Depreciation Impairment Property Plant Equipment97 81979 91187 05792 07098 433107 250
Average Number Employees During Period 1818171718
Bank Borrowings Overdrafts   47 50037 93327 500
Corporation Tax Payable29 894  22 98621 528 
Corporation Tax Recoverable 89 82628 794   
Creditors365 576353 777379 90347 50037 93327 500
Current Asset Investments129 29131 19730 82439 91043 8191 072
Depreciation Rate Used For Property Plant Equipment    3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 162
Disposals Property Plant Equipment     -2 042
Further Item Investments Component Total Other Investments Other Than Loans   39 91043 8191 072
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 60046 20019 800   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -5 610
Increase From Depreciation Charge For Year Property Plant Equipment 7 5937 1465 0136 3639 979
Net Current Assets Liabilities-15 65092 08681 879170 139  
Net Deferred Tax Liability Asset     5 610
Nominal Value Allotted Share Capital   222
Number Shares Issued Fully Paid 200  200160
Other Creditors284 238286 028286 088323 077220 600169 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 501    
Other Disposals Property Plant Equipment 25 999    
Other Investments Other Than Loans129 29131 19730 82439 910  
Other Provisions Balance Sheet Subtotal     5 610
Other Taxation Payable   56 85157 34182 527
Other Taxation Social Security Payable45 91964 70489 87856 851  
Par Value Share 1  00
Property Plant Equipment Gross Cost118 19296 604102 085104 033121 815132 047
Provisions     5 610
Provisions For Liabilities Balance Sheet Subtotal3 1962 570368   
Total Additions Including From Business Combinations Property Plant Equipment 4 4115 4811 94817 78212 274
Total Assets Less Current Liabilities4 724108 77996 907182 102  
Trade Creditors Trade Payables5 5253 0453 93787 63223 0981 635
Trade Debtors Trade Receivables139 419175 688113 283179 932147 399133 931
Useful Life Property Plant Equipment Years    33

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search