Cheetah Advanced Technologies Limited DUNBLANE


Cheetah Advanced Technologies started in year 1998 as Private Limited Company with registration number SC187332. The Cheetah Advanced Technologies company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Dunblane at Birchbrook House. Postal code: FK15 9ND. Since 18th December 2002 Cheetah Advanced Technologies Limited is no longer carrying the name Transcom.

The firm has 2 directors, namely Iain S., Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 3 August 1998 and Iain S. has been with the company for the least time - from 6 December 2002. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cheetah Advanced Technologies Limited Address / Contact

Office Address Birchbrook House
Office Address2 Doune Road
Town Dunblane
Post code FK15 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187332
Date of Incorporation Thu, 2nd Jul 1998
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Iain S.

Position: Director

Appointed: 06 December 2002

Ian S.

Position: Director

Appointed: 03 August 1998

Douglas S.

Position: Director

Appointed: 06 December 2002

Resigned: 14 September 2009

Alisdair S.

Position: Director

Appointed: 06 December 2002

Resigned: 31 August 2010

Iain S.

Position: Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Isabel S.

Position: Director

Appointed: 03 August 1998

Resigned: 12 July 2010

Ian S.

Position: Secretary

Appointed: 03 August 1998

Resigned: 06 December 2002

Alexander F.

Position: Director

Appointed: 02 July 1998

Resigned: 03 August 1998

Euan K.

Position: Director

Appointed: 02 July 1998

Resigned: 03 August 1998

Peterkins Robertson Paul

Position: Corporate Secretary

Appointed: 02 July 1998

Resigned: 03 August 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Iain S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ian S. This PSC owns 25-50% shares.

Iain S.

Notified on 2 July 2016
Nature of control: 25-50% shares

Ian S.

Notified on 2 July 2016
Nature of control: 25-50% shares

Company previous names

Transcom December 18, 2002

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-127 2131 49620 1014 9753 97838       
Balance Sheet
Cash Bank On Hand     1824 822  1055113 
Current Assets43 560109 86073 03928 19016 61724 07921 1187 96412 3412 80515 00010 12114 125
Debtors11 40439 451307  12 55212 442 10 541 8 8348 611 
Other Debtors     12 55212 442   8 8348 611 
Property Plant Equipment     4 3893 0822 0572 6458 3216 2235 446 
Total Inventories     11 3453 8547 9641 8002 7006 1151 498 
Cash Bank In Hand5318 0197323 50513 159182       
Stocks Inventory31 62562 39072 00024 6853 45811 345       
Tangible Fixed Assets1 3101 0372 8473 3783 2624 389       
Net Assets Liabilities         35 58512 036118809
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve-127 2181 49120 0964 9703 97333       
Shareholder Funds-127 2131 49620 1014 9753 97838       
Other
Accumulated Amortisation Impairment Intangible Assets       2 0117 18213 80321 82329 844 
Accumulated Depreciation Impairment Property Plant Equipment     11 4292 7532 4523 8635 9658 0638 840 
Additions Other Than Through Business Combinations Intangible Assets         14 493   
Additions Other Than Through Business Combinations Property Plant Equipment      8043401 9997 778   
Average Number Employees During Period         2222
Bank Borrowings Overdrafts     20 434 8 00125 1405 15345 00029 697 
Corporation Tax Payable     5 9977 577  9 443   
Corporation Tax Recoverable        10 541    
Creditors     28 43124 10916 83752 96427 94545 000021 002
Dividends Paid On Shares       18 09644 532    
Fixed Assets      3 08220 15347 17760 72564 60755 80847 010
Increase From Amortisation Charge For Year Intangible Assets       2 0115 1716 6218 0208 021 
Increase From Depreciation Charge For Year Property Plant Equipment      9455251 4112 1022 098777 
Intangible Assets       18 09644 53252 40458 38450 363 
Intangible Assets Gross Cost       20 10751 71466 20780 207  
Net Current Assets Liabilities-128 52345917 2541 597716-4 351-2 991-8 873-40 623-25 140-7 571-55 690-25 199
Number Shares Issued Fully Paid      55     
Other Creditors     2 00014 1681 74413 9928 6322 743686 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 623      
Other Disposals Property Plant Equipment      10 7921 662     
Other Taxation Social Security Payable      2 3642 70490510 370 2 455 
Par Value Share 1111111     
Property Plant Equipment Gross Cost     15 8215 8314 5096 50814 28614 286  
Total Assets Less Current Liabilities-127 2131 49620 1014 9753 978389111 2806 55435 58557 03611821 811
Trade Creditors Trade Payables       4 38812 9273 790 2 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       826     
Amount Specific Advance Or Credit Directors           5 862 
Amount Specific Advance Or Credit Made In Period Directors           5 862 
Creditors Due Within One Year172 083109 40155 78526 59315 90128 430       
Number Shares Allotted 55555       
Share Capital Allotted Called Up Paid555555       
Tangible Fixed Assets Additions  2 3791 333700        
Tangible Fixed Assets Cost Or Valuation9 1059 10511 48412 81712 817        
Tangible Fixed Assets Depreciation7 7958 0688 6379 44110 255        
Tangible Fixed Assets Depreciation Charged In Period 273569804         
Total Additions Including From Business Combinations Intangible Assets          14 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements