Gravitate-atwork Limited EDINBURGH


Gravitate-atwork started in year 2005 as Private Limited Company with registration number SC287870. The Gravitate-atwork company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Edinburgh at Quartermile Two. Postal code: EH3 9GL. Since 2005-09-23 Gravitate-atwork Limited is no longer carrying the name York Place (no 351).

The company has 4 directors, namely Iain V., Laura W. and Neil F. and others. Of them, Margery M. has been with the company the longest, being appointed on 23 September 2005 and Iain V. and Laura W. have been with the company for the least time - from 1 July 2022. As of 29 April 2024, there were 3 ex directors - Jessica I., David I. and others listed below. There were no ex secretaries.

Gravitate-atwork Limited Address / Contact

Office Address Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287870
Date of Incorporation Mon, 25th Jul 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Iain V.

Position: Director

Appointed: 01 July 2022

Laura W.

Position: Director

Appointed: 01 July 2022

Neil F.

Position: Director

Appointed: 24 January 2017

Margery M.

Position: Director

Appointed: 23 September 2005

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2005

Jessica I.

Position: Director

Appointed: 24 January 2017

Resigned: 21 September 2017

David I.

Position: Director

Appointed: 08 January 2008

Resigned: 01 January 2011

Karen B.

Position: Director

Appointed: 09 December 2005

Resigned: 20 November 2006

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 25 July 2005

Resigned: 23 September 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Margery M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Margery M.

Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

York Place (no 351) September 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand319 498292 096
Current Assets389 039337 694
Debtors69 54145 598
Net Assets Liabilities292 552240 650
Other Debtors3 3071 492
Property Plant Equipment11 48211 734
Other
Accrued Liabilities Deferred Income15 66422 689
Accumulated Depreciation Impairment Property Plant Equipment62 82766 337
Average Number Employees During Period109
Corporation Tax Payable14 43011 114
Creditors5 4301 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 1036 265
Increase From Depreciation Charge For Year Property Plant Equipment 3 510
Net Current Assets Liabilities289 046232 506
Other Creditors5 4301 086
Other Remaining Borrowings4 3444 344
Other Taxation Social Security Payable52 24949 906
Prepayments Accrued Income4 2195 495
Property Plant Equipment Gross Cost74 30978 071
Provisions For Liabilities Balance Sheet Subtotal2 5462 504
Total Additions Including From Business Combinations Property Plant Equipment 3 762
Total Assets Less Current Liabilities300 528244 240
Trade Creditors Trade Payables7 37811 959
Trade Debtors Trade Receivables62 01538 611

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements