Adv. Holdings Ltd EDINBURGH


Adv. Holdings Ltd is a private limited company registered at 5 Atholl Crescent, Edinburgh EH3 8EJ. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-07, this 6-year-old company is run by 3 directors.
Director James B., appointed on 27 June 2017. Director Callum M., appointed on 27 June 2017. Director Alexander G., appointed on 19 June 2017.
The company is officially classified as "activities of head offices" (SIC code: 70100). According to Companies House information there was a name change on 2019-03-22 and their previous name was Adventure H2O Holdings Limited.
The last confirmation statement was sent on 2023-02-20 and the due date for the next filing is 2024-03-05. Likewise, the accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Adv. Holdings Ltd Address / Contact

Office Address 5 Atholl Crescent
Town Edinburgh
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC568155
Date of Incorporation Wed, 7th Jun 2017
Industry Activities of head offices
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

James B.

Position: Director

Appointed: 27 June 2017

Callum M.

Position: Director

Appointed: 27 June 2017

Alexander G.

Position: Director

Appointed: 19 June 2017

Timothy W.

Position: Director

Appointed: 27 June 2017

Resigned: 13 October 2021

Ewan G.

Position: Director

Appointed: 07 June 2017

Resigned: 19 June 2017

Dm Company Services Limtied

Position: Corporate Secretary

Appointed: 07 June 2017

Resigned: 19 June 2017

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats found, there is Alasdair N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sandy N. This PSC owns 25-50% shares. Moving on, there is James B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alasdair N.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Sandy N.

Notified on 14 March 2019
Ceased on 20 December 2019
Nature of control: 25-50% shares

James B.

Notified on 28 June 2017
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 28 June 2017
Ceased on 14 March 2019
Nature of control: 25-50% voting rights
25-50% shares

22 Nominees Limited

16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland United Kingdom
Place registered Companies House
Registration number Sc102012
Notified on 7 June 2017
Ceased on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Adventure H2o Holdings March 22, 2019
Dmws 1091 July 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand255 81581 784548 123352 749218 501756 081
Current Assets527 771352 690910 8341 241 3401 514 1301 252 551
Debtors271 956270 906362 711888 5911 295 629480 952
Property Plant Equipment 172 305672 630749 335597 198440 805
Net Assets Liabilities  1 571 8911 818 1311 969 9761 510 151
Other Debtors   955  
Total Inventories     15 518
Other
Amount Specific Advance Or Credit Directors    18 500 
Amount Specific Advance Or Credit Made In Period Directors    18 500 
Accrued Liabilities5 1008 3574 2343 33311 1536 266
Accumulated Depreciation Impairment Property Plant Equipment 1 25081 863314 477600 984894 839
Amounts Owed By Group Undertakings271 956234 562309 221822 8581 173 859410 064
Amounts Owed To Group Undertakings 1   149 650
Capital Commitments 135 905135 905   
Consideration Received For Shares Issued In Period577 170     
Creditors12 69858 16748 37782 19549 57729 526
Fixed Assets900173 208709 434782 519629 915469 552
Increase From Depreciation Charge For Year Property Plant Equipment 1 25080 613232 6149 825317 796
Investments Fixed Assets900903906906909909
Investments In Group Undertakings900903906906909909
Net Current Assets Liabilities515 073294 523862 4571 117 8071 389 6381 070 125
Prepayments 1102 54227 25488 99522 830
Profit Loss-37 925-46 642-187 902243 150142 596-958 506
Property Plant Equipment Gross Cost 173 555754 4931 063 81237 9781 335 644
Recoverable Value-added Tax 36 23449 83136 68212 4547 519
Total Additions Including From Business Combinations Property Plant Equipment 173 555580 938309 319183 291210 571
Total Assets Less Current Liabilities515 973467 7311 571 8911 900 3262 019 5531 539 677
Trade Creditors Trade Payables7 59849 80938 557100 35791 9385 517
Transaction Costs Related To Shares Issued In Period24 6001 600 1 250  
Accumulated Amortisation Impairment Intangible Assets  3023 9227 89211 862
Average Number Employees During Period  3445
Bank Borrowings Overdrafts   49 16739 16729 526
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 941
Disposals Property Plant Equipment    9637 978
Finance Lease Liabilities Present Value Total   33 02810 410 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -48 825 
Increase Decrease In Property Plant Equipment   60 2735 479 
Increase From Amortisation Charge For Year Intangible Assets  3023 6203 9703 970
Intangible Assets  35 89832 27831 80827 838
Intangible Assets Gross Cost  36 20036 20039 700 
Other Creditors  5493 8039394 455
Other Taxation Social Security Payable  5 0373 9083 7826 538
Share-based Payment Expense Equity Settled   -4 340  
Total Additions Including From Business Combinations Intangible Assets  36 200 3 500 
Trade Debtors Trade Receivables  5078421 82122 039

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements