Computer Application Services Limited EDINBURGH


Founded in 1986, Computer Application Services, classified under reg no. SC102278 is an active company. Currently registered at 3/2 Quantum Court EH14 4AP, Edinburgh the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 12th Aug 1997 Computer Application Services Limited is no longer carrying the name Heriot-watt Computer Application Services.

At present there are 4 directors in the the firm, namely Irma M., Christian E. and Kenneth N. and others. In addition one secretary - Simon L. - is with the company. At present 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.

Computer Application Services Limited Address / Contact

Office Address 3/2 Quantum Court
Office Address2 Heriot-watt Research Park South
Town Edinburgh
Post code EH14 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102278
Date of Incorporation Fri, 12th Dec 1986
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Irma M.

Position: Director

Appointed: 01 October 2019

Christian E.

Position: Director

Appointed: 16 January 2014

Kenneth N.

Position: Director

Appointed: 16 October 2013

Ian R.

Position: Director

Appointed: 16 December 2005

Simon L.

Position: Secretary

Appointed: 16 May 1997

Adrienne W.

Position: Director

Appointed: 23 October 2007

Resigned: 17 December 2013

John S.

Position: Director

Appointed: 16 May 1997

Resigned: 23 October 2007

Alastair H.

Position: Director

Appointed: 16 May 1997

Resigned: 27 October 2005

David W.

Position: Director

Appointed: 16 May 1997

Resigned: 16 October 2013

John S.

Position: Director

Appointed: 20 December 1991

Resigned: 15 May 1997

Peter W.

Position: Director

Appointed: 20 December 1991

Resigned: 15 May 1997

David M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 15 May 1997

Ian L.

Position: Secretary

Appointed: 06 November 1990

Resigned: 30 September 1991

Ian R.

Position: Director

Appointed: 30 September 1990

Resigned: 20 December 1991

Ian D.

Position: Director

Appointed: 21 August 1988

Resigned: 20 December 1991

Duncan C.

Position: Director

Appointed: 21 August 1988

Resigned: 30 September 1990

John R.

Position: Director

Appointed: 21 August 1988

Resigned: 21 August 1989

Roderick L.

Position: Secretary

Appointed: 21 August 1988

Resigned: 31 August 1990

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Capital For Colleagues Plc from Warminster, England. The abovementioned PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kenneth N. This PSC owns 25-50% shares.

Capital For Colleagues Plc

Ground Floor Office A, Crusader Park, Warminster, BA12 8SP, England

Legal authority Companies Acts
Legal form Public Limited Company
Country registered England
Place registered Uk
Registration number 08717989
Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Kenneth N.

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

Company previous names

Heriot-watt Computer Application Services August 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand161 656449 684323 426294 784
Current Assets561 278864 970  
Debtors340 522326 817325 716500 763
Net Assets Liabilities310 986329 678120 325240 846
Other Debtors64 03947 75793 111109 715
Property Plant Equipment117 391100 12678 10364 488
Total Inventories59 10088 46950 00050 000
Other
Accrued Liabilities Deferred Income 816 845842 5751 133 769
Accumulated Amortisation Impairment Intangible Assets547 931835 2441 165 4551 481 753
Accumulated Depreciation Impairment Property Plant Equipment290 245316 934342 881369 809
Amortisation Rate Used For Intangible Assets  3333
Average Number Employees During Period26262632
Creditors221 074213 2905 0341 465 567
Dividends Paid On Shares787 023   
Finance Lease Liabilities Present Value Total 13 2905 0345 034
Fixed Assets904 414853 916  
Increase From Amortisation Charge For Year Intangible Assets 287 313330 211316 298
Increase From Depreciation Charge For Year Property Plant Equipment 26 68925 94726 928
Intangible Assets787 023753 790710 564796 378
Intangible Assets Gross Cost1 334 9541 589 0341 876 0192 278 131
Net Current Assets Liabilities-372 354-310 948  
Nominal Value Allotted Share Capital 340 000340 000340 000
Number Equity Instruments Exercisable Share-based Payment Arrangement102 285102 285  
Number Equity Instruments Granted Share-based Payment Arrangement 9 000  
Number Equity Instruments Outstanding Share-based Payment Arrangement102 285111 285  
Number Shares Issued Fully Paid  340 000340 000
Other Creditors221 074213 29059 21646 057
Other Remaining Borrowings  245 000 
Other Taxation Payable 247 394151 404194 399
Other Taxation Social Security Payable115 034247 394  
Par Value Share  11
Property Plant Equipment Gross Cost408 518417 060420 984434 297
Total Additions Including From Business Combinations Intangible Assets  286 985402 112
Total Additions Including From Business Combinations Property Plant Equipment 8 5423 92413 313
Total Assets Less Current Liabilities532 060542 968  
Trade Creditors Trade Payables81 59031 52155 99986 308
Trade Debtors Trade Receivables276 483279 060232 605391 048
Useful Life Intangible Assets Years  55
Useful Life Property Plant Equipment Years  44
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement00  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 0  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement00  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements