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

Awh Accountants Ltd DUNDEE


Awh Accountants started in year 2005 as Private Limited Company with registration number SC282222. The Awh Accountants company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Dundee at Fort Street House 63 Fort Street. Postal code: DD5 2AB. Since 2008/03/03 Awh Accountants Ltd is no longer carrying the name Ayeni, White & Hutchison.

The firm has one director. Ade A., appointed on 22 March 2007. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ade A. who worked with the the firm until 31 March 2012.

Awh Accountants Ltd Address / Contact

Office Address Fort Street House 63 Fort Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282222
Date of Incorporation Tue, 29th Mar 2005
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Ade A.

Position: Director

Appointed: 22 March 2007

Christopher H.

Position: Director

Appointed: 22 March 2007

Resigned: 31 March 2008

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 29 March 2005

Resigned: 29 March 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 29 March 2005

Resigned: 29 March 2005

Scott W.

Position: Director

Appointed: 29 March 2005

Resigned: 29 March 2012

Ade A.

Position: Secretary

Appointed: 29 March 2005

Resigned: 31 March 2012

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Ade A. The abovementioned PSC and has 75,01-100% shares.

Ade A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ayeni, White & Hutchison March 3, 2008
Hosanan June 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-27 316-14 7361663661 3314 282       
Balance Sheet
Cash Bank In Hand3 2241 79213 1897 61411 50013 028       
Cash Bank On Hand     13 02814 1979 56821 14318 1502 51139 65935 823
Current Assets3 4749 45239 30957 31445 14148 85271 602166 033163 085149 690142 601182 073157 135
Debtors2507 66026 12049 70033 64135 82451 805103 065114 882107 880121 030128 75491 152
Net Assets Liabilities     4 2822 4471931 4161 30822 87537 62440 473
Net Assets Liabilities Including Pension Asset Liability-27 316-14 7361663661 3314 282       
Other Debtors     3 3753 3753 3753 3752 4183 7323 37511 375
Property Plant Equipment     14 83315 03512 0808 0945 87417 20212 077 
Tangible Fixed Assets2 2942 21614 53026 36020 14414 833       
Total Inventories      5 60053 40027 06023 66019 06013 66030 160
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-27 416-14 836662661 2314 182       
Shareholder Funds-27 316-14 7361663661 3314 282       
Other
Accumulated Depreciation Impairment Property Plant Equipment     51 68659 09165 04169 02771 92080 39286 34133 214
Average Number Employees During Period      8101011121111
Bank Borrowings Overdrafts     11 53339 391113 089116 51475 94950 00048 33340 521
Creditors     11 53339 391113 089116 51475 94950 00048 33384 232
Creditors Due After One Year  10 00026 48719 20311 533       
Creditors Due Within One Year 26 40443 67356 82144 75147 870       
Debtors Due After One Year   -3 375-3 375-3 375       
Increase From Depreciation Charge For Year Property Plant Equipment      7 4055 9503 986 8 4725 9492 188
Net Current Assets Liabilities-29 610-16 952-4 36449339098226 803101 202109 83671 38355 67373 88072 903
Number Shares Allotted  100100100100       
Other Creditors     4 2903853583908851 0234901 523
Other Taxation Social Security Payable     43 58044 41442 33947 32052 99672 497106 61382 709
Par Value Share  1111       
Property Plant Equipment Gross Cost     66 51974 12677 121 77 79497 59498 418 
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 1 60419 58024 8123 7061 995       
Tangible Fixed Assets Cost Or Valuation14 82216 42636 00660 81864 52466 519       
Tangible Fixed Assets Depreciation12 52814 21021 47634 45844 38051 686       
Tangible Fixed Assets Depreciation Charged In Period  7 26612 9829 9227 306       
Total Additions Including From Business Combinations Property Plant Equipment      7 6072 995  19 800824 
Total Assets Less Current Liabilities-27 316-14 73610 16626 85320 53415 81541 838113 282117 93077 25772 87585 95780 994
Trade Creditors Trade Payables        1 1  
Trade Debtors Trade Receivables     24 00048 43099 690110 530101 730117 298125 37979 777
Creditors Due Within One Year Total Current Liabilities33 08426 404           
Fixed Assets2 2942 216           
Tangible Fixed Assets Depreciation Charge For Period 1 682           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements