Edinburgh Handyman Ltd NORTH BERWICK


Edinburgh Handyman started in year 2014 as Private Limited Company with registration number SC490524. The Edinburgh Handyman company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in North Berwick at 17 Highfield Road. Postal code: EH39 4BW.

Edinburgh Handyman Ltd Address / Contact

Office Address 17 Highfield Road
Town North Berwick
Post code EH39 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC490524
Date of Incorporation Tue, 4th Nov 2014
Industry Combined facilities support activities
End of financial Year 30th November
Company age 10 years old
Account next due date Wed, 31st Aug 2022 (606 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Fri, 18th Nov 2022 (2022-11-18)
Last confirmation statement dated Thu, 4th Nov 2021

Company staff

George P.

Position: Director

Appointed: 04 November 2014

Nicholas Y.

Position: Director

Appointed: 01 September 2015

Resigned: 13 April 2016

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is George P. The abovementioned PSC and has 75,01-100% shares.

George P.

Notified on 4 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth-478-878    
Balance Sheet
Cash Bank On Hand 539847   
Current Assets1 0849841 66211 1899 761 
Debtors 99581511 1909 761 
Net Assets Liabilities -2 20729-5 2596 051392
Other Debtors 483-111 1899 761 
Property Plant Equipment 6 3806 240   
Net Assets Liabilities Including Pension Asset Liability-478-878    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-479-879    
Shareholder Funds-478-878    
Other
Amount Specific Advance Or Credit Directors 6 415768 4457 367 
Amount Specific Advance Or Credit Made In Period Directors  6 3398 521  
Amount Specific Advance Or Credit Repaid In Period Directors    1 078 
Accumulated Depreciation Impairment Property Plant Equipment 3 9206 460   
Average Number Employees During Period 333  
Bank Borrowings Overdrafts   45  
Comprehensive Income Expense  -1 330   
Creditors 10 1217 09716 44815 814394
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 460  
Disposals Property Plant Equipment  1 20018 200  
Dividends Paid  1 000   
Increase From Depreciation Charge For Year Property Plant Equipment  2 540   
Net Current Assets Liabilities-7 918-6 458-5 435-5 2596 053394
Other Creditors 9 0441 2938 0268 074 
Other Taxation Social Security Payable 1 0775 8048 3787 740 
Profit Loss  3 236   
Property Plant Equipment Gross Cost 10 30012 700   
Provisions For Liabilities Balance Sheet Subtotal  776   
Total Additions Including From Business Combinations Property Plant Equipment  3 6005 500  
Total Assets Less Current Liabilities-478-878805-5 2596 051392
Trade Debtors Trade Receivables 512815   
Called Up Share Capital Not Paid Not Expressed As Current Asset    22
Creditors Due Within One Year9 0027 442    
Fixed Assets7 4405 580    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements