You are here: bizstats.co.uk > a-z index > A list > AT list

Atv Services Scotland Ltd AYR


Atv Services Scotland Ltd is a private limited company that can be found at Meadow Park, Hollybush, Ayr KA6 6EZ. Its net worth is valued to be around 100 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2013-05-13, this 10-year-old company is run by 3 directors.
Director Janis Y., appointed on 05 August 2013. Director John Y., appointed on 13 May 2013. Director John Y., appointed on 13 May 2013.
The company is categorised as "wholesale of other machinery and equipment" (Standard Industrial Classification code: 46690).
The last confirmation statement was filed on 2023-05-13 and the due date for the subsequent filing is 2024-05-27. What is more, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Atv Services Scotland Ltd Address / Contact

Office Address Meadow Park
Office Address2 Hollybush
Town Ayr
Post code KA6 6EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC449860
Date of Incorporation Mon, 13th May 2013
Industry Wholesale of other machinery and equipment
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Janis Y.

Position: Director

Appointed: 05 August 2013

John Y.

Position: Director

Appointed: 13 May 2013

John Y.

Position: Director

Appointed: 13 May 2013

Rosemary Y.

Position: Director

Appointed: 13 May 2013

Resigned: 01 August 2022

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Janis Y. This PSC has significiant influence or control over the company,. Another one in the PSC register is John Y. This PSC has significiant influence or control over the company,. The third one is John Y., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Janis Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

John Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

John Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rosemary Y.

Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: significiant influence or control

John Y.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth10085 031106 949      
Balance Sheet
Cash Bank On Hand  33 136126 283136 62179 2961 39052 70974 131
Current Assets 693 175565 616729 400748 652701 611724 534780 8481 088 298
Debtors 128 61471 278107 20580 55175 530209 313185 201110 209
Net Assets Liabilities  106 949132 440204 903295 179412 300487 179599 288
Other Debtors  2 5805 1574 2834 070113 43233 67016 437
Property Plant Equipment  309 165305 133374 426332 235384 138424 443586 386
Total Inventories  461 202495 912531 480546 785513 831542 938 
Cash Bank In Hand 39 61733 136      
Net Assets Liabilities Including Pension Asset Liability100        
Stocks Inventory 524 944461 202      
Tangible Fixed Assets 294 411309 165      
Reserves/Capital
Called Up Share Capital 100100      
Profit Loss Account Reserve 84 931106 849      
Shareholder Funds10085 031106 949      
Other
Accumulated Depreciation Impairment Property Plant Equipment  77 609105 507129 629168 857178 426173 988189 714
Average Number Employees During Period     23232324
Bank Borrowings Overdrafts  35 5194 3335 196 45 27636 46126 472
Creditors  104 92849 61574 14539 47080 432103 438109 579
Future Minimum Lease Payments Under Non-cancellable Operating Leases    17 60011 50011 50011 500266 367
Increase From Depreciation Charge For Year Property Plant Equipment   30 60840 07249 49343 44849 32579 164
Net Current Assets Liabilities -54 315-65 535-93 071-58 79532 068141 065199 424197 191
Number Shares Issued Fully Paid   100100100100 100
Other Creditors  69 40945 28274 14539 47035 15666 97783 107
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 71015 95010 26512 86453 76363 438
Other Disposals Property Plant Equipment   4 54427 48812 51430 98184 95979 048
Other Taxation Social Security Payable  61 63089 21059 872120 37882 04678 468100 032
Par Value Share1 11111 1
Property Plant Equipment Gross Cost  386 774410 640504 055501 092562 564598 431776 100
Provisions For Liabilities Balance Sheet Subtotal  31 75330 00736 58329 65432 47133 25074 710
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -21 015  
Total Additions Including From Business Combinations Property Plant Equipment   28 410120 9039 55172 453120 826256 717
Total Assets Less Current Liabilities 240 096243 630212 062315 631364 303525 203623 867783 577
Total Increase Decrease From Revaluations Property Plant Equipment      20 000  
Trade Creditors Trade Payables  336 640455 095535 042428 970324 258374 380631 435
Trade Debtors Trade Receivables  68 698102 04876 26871 46095 881151 53193 772
Creditors Due After One Year 126 903104 928      
Creditors Due Within One Year 747 490631 151      
Number Shares Allotted100 100      
Provisions For Liabilities Charges 28 16231 753      
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 28th, August 2023
Free Download (12 pages)

Company search

Advertisements