Atg Services (scotland) Limited EDINBURGH


Atg Services (scotland) started in year 2014 as Private Limited Company with registration number SC473792. The Atg Services (scotland) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Edinburgh at Summit House. Postal code: EH6 7BD. Since March 6, 2017 Atg Services (scotland) Limited is no longer carrying the name Onsite Developments.

The company has 2 directors, namely Mark M., Cameron P.. Of them, Cameron P. has been with the company the longest, being appointed on 28 March 2014 and Mark M. has been with the company for the least time - from 30 March 2018. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Atg Services (scotland) Limited Address / Contact

Office Address Summit House
Office Address2 4 - 5 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473792
Date of Incorporation Fri, 28th Mar 2014
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Mark M.

Position: Director

Appointed: 30 March 2018

Cameron P.

Position: Director

Appointed: 28 March 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Atg Services (Ireland) Limited from Coleraine, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Cameron P. This PSC owns 75,01-100% shares.

Atg Services (Ireland) Limited

11 Gateside Road, Coleraine, BT52 2NR, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni065395
Notified on 20 April 2017
Nature of control: 75,01-100% shares

Cameron P.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Company previous names

Onsite Developments March 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth91735810 406      
Balance Sheet
Cash Bank On Hand   2 333221 33390 802483 608495 431 
Current Assets11 12020 47827 459276 126611 0391 185 7831 304 8981 871 1102 177 621
Debtors7 84814 969 273 793389 706310 107237 174414 269663 969
Net Assets Liabilities  10 40614 599136 560180 970200 594470 717297 380
Other Debtors   35 933219 361178 06840 47794 249 
Property Plant Equipment   1 4814 6994 211119 603102 95588 609
Total Inventories     784 085582 875960 1551 513 652
Cash Bank In Hand3 2728 502       
Net Assets Liabilities Including Pension Asset Liability917-2 63510 406      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve916357       
Shareholder Funds91735810 406      
Other
Accrued Liabilities   92 59579 51521 335191 451273 824 
Accrued Liabilities Not Expressed Within Creditors Subtotal  50092 595 -21 335-191 451-273 824-292 554
Accumulated Amortisation Impairment Intangible Assets       9001 800
Accumulated Depreciation Impairment Property Plant Equipment   197871 27516 56534 76950 567
Additions Other Than Through Business Combinations Intangible Assets      18 000  
Additions Other Than Through Business Combinations Property Plant Equipment    3 986 130 6821 5561 452
Average Number Employees During Period      222
Bank Borrowings       32 967 
Creditors  16 553170 413479 1781 008 22473 508243 990321 868
Dividend Per Share Interim   9002 0003001 060500 
Finance Lease Liabilities Present Value Total      25 94225 942 
Fixed Assets   1 481 4 211137 603120 055104 809
Increase From Amortisation Charge For Year Intangible Assets       900900
Increase From Depreciation Charge For Year Property Plant Equipment    76848815 29018 20415 798
Intangible Assets      18 00017 10016 200
Intangible Assets Gross Cost      18 00018 00018 000
Net Current Assets Liabilities917-2 39510 906105 713131 861177 559350 675614 213826 555
Number Shares Issued Fully Paid   100100100100100100
Other Creditors   80 741153 612353 676301 546361 611 
Other Remaining Borrowings      300 000160 915 
Par Value Share    00000
Prepayments     7891 2411 255 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7891 2411 255 
Property Plant Equipment Gross Cost   1 5005 4865 486136 168137 724139 176
Provisions For Liabilities Balance Sheet Subtotal     80022 72519 56119 562
Taxation Social Security Payable    96 51792 52541 27963 399 
Total Assets Less Current Liabilities91735810 906107 194136 560203 105296 8271 008 092931 364
Total Borrowings      73 508243 990 
Trade Creditors Trade Payables   89 672246 051540 688285 456444 689 
Trade Debtors Trade Receivables   237 860170 345132 039196 697320 020 
Work In Progress     784 085582 875960 1551 513 652
Creditors Due Within One Year10 20322 87316 553      
Number Shares Allotted11       
Accruals Deferred Income 240500      
Share Capital Allotted Called Up Paid11       
Value Shares Allotted11       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates October 14, 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements