Edwards Inverurie Ltd ABERDEEN


Founded in 2017, Edwards Inverurie, classified under reg no. SC556284 is an active company. Currently registered at 1 East Craibstone Street AB11 6YQ, Aberdeen the company has been in the business for seven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has one director. Gary C., appointed on 27 February 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Jennifer C., John P. and others listed below. There were no ex secretaries.

Edwards Inverurie Ltd Address / Contact

Office Address 1 East Craibstone Street
Town Aberdeen
Post code AB11 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC556284
Date of Incorporation Wed, 1st Feb 2017
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Gary C.

Position: Director

Appointed: 27 February 2019

James And George Collie

Position: Corporate Secretary

Appointed: 01 February 2017

Jennifer C.

Position: Director

Appointed: 27 February 2019

Resigned: 28 February 2024

John P.

Position: Director

Appointed: 06 April 2017

Resigned: 07 September 2017

Graeme H.

Position: Director

Appointed: 06 April 2017

Resigned: 27 February 2019

Gary C.

Position: Director

Appointed: 01 February 2017

Resigned: 06 April 2017

Innes M.

Position: Director

Appointed: 01 February 2017

Resigned: 01 February 2017

Jennifer C.

Position: Director

Appointed: 01 February 2017

Resigned: 06 April 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Gary C. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Olivia C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Abigail C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary C.

Notified on 28 February 2024
Nature of control: 75,01-100% shares

Olivia C.

Notified on 3 March 2017
Ceased on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abigail C.

Notified on 3 March 2017
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 50313 34478211 9197 2016 158
Current Assets49 22659 15955 57540 99850 64464 061
Debtors18 22319 85326 49514 75621 04946 878
Net Assets Liabilities142 94790 862-5 175-14 594-79 819-155 288
Other Debtors7 5798 11626 43510 37412 36736 898
Property Plant Equipment32 52398 42485 21268 62759 431 
Total Inventories19 50025 96228 29814 32322 39411 025
Other
Amount Specific Advance Or Credit Directors  9 7584 56910 19630 947
Amount Specific Advance Or Credit Made In Period Directors  14 5007 13916 24647 027
Amount Specific Advance Or Credit Repaid In Period Directors  4 74212 32810 61926 276
Accumulated Amortisation Impairment Intangible Assets15 61528 10740 59953 09165 58378 075
Accumulated Depreciation Impairment Property Plant Equipment9 09628 56748 53568 58389 66331 252
Average Number Employees During Period284557524644
Bank Borrowings Overdrafts   44 90839 86334 726
Creditors9 8585 3081 13744 90840 297338 199
Finance Lease Liabilities Present Value Total9 8585 3081 1371 896  
Fixed Assets199 211252 620226 916197 839180 651153 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 00060 00062 40045 00045 000180 000
Increase Decrease In Property Plant Equipment18 200     
Increase From Amortisation Charge For Year Intangible Assets15 61512 49212 49212 49212 49212 492
Increase From Depreciation Charge For Year Property Plant Equipment9 09619 47119 96820 04821 08017 883
Intangible Assets166 688154 196141 704129 212116 720104 228
Intangible Assets Gross Cost182 303182 303182 303182 303182 303 
Investments Fixed Assets    4 500 
Net Current Assets Liabilities-46 406-156 450-230 954-167 525-220 173-274 138
Other Creditors27 22783 54874 85748 332434109
Other Investments Other Than Loans    4 500-4 500
Other Taxation Social Security Payable25 49267 418128 306121 351152 675216 032
Property Plant Equipment Gross Cost41 619126 991133 747137 210149 09463 090
Total Additions Including From Business Combinations Intangible Assets182 303     
Total Additions Including From Business Combinations Property Plant Equipment41 61985 3736 7563 46311 884199
Total Assets Less Current Liabilities152 80596 170-4 03830 314-39 522-120 453
Trade Creditors Trade Payables38 36360 09378 81631 85193 341107 905
Trade Debtors Trade Receivables10 64411 737604 3828 6829 980

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-31
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements