Phd Slating Limited ABERDEEN


Founded in 2009, Phd Slating, classified under reg no. SC366331 is an active company. Currently registered at 51 Seafield Road AB15 7YU, Aberdeen the company has been in the business for 15 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Anya D. and Lewis D.. In addition one secretary - Anya D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phd Slating Limited Address / Contact

Office Address 51 Seafield Road
Town Aberdeen
Post code AB15 7YU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC366331
Date of Incorporation Wed, 30th Sep 2009
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Anya D.

Position: Director

Appointed: 14 February 2014

Anya D.

Position: Secretary

Appointed: 18 January 2011

Lewis D.

Position: Director

Appointed: 30 September 2009

Aileen D.

Position: Secretary

Appointed: 30 September 2009

Resigned: 18 January 2010

Stephen M.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2009

Aileen D.

Position: Director

Appointed: 30 September 2009

Resigned: 18 January 2011

Lewis D.

Position: Director

Appointed: 30 September 2009

Resigned: 14 December 2023

Brian Reid Ltd.

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 September 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Anya D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Lewis D. This PSC owns 75,01-100% shares.

Anya D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lewis D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth97 91862 140      
Balance Sheet
Current Assets100 89561 00358 68762 78139 05228 62718 24642 637
Cash Bank In Hand49 38232 615      
Debtors50 51327 388      
Net Assets Liabilities Including Pension Asset Liability97 91862 140      
Stocks Inventory1 0001 000      
Tangible Fixed Assets21 85316 658      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve97 90862 130      
Shareholder Funds97 91862 140      
Other
Total Fixed Assets Additions 3 289      
Total Fixed Assets Cost Or Valuation49 97653 265      
Total Fixed Assets Depreciation28 12336 607      
Total Fixed Assets Depreciation Charge In Period 8 484      
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 9602 4801 7601 4002 9603 1603 160
Average Number Employees During Period  544223
Creditors 10 56117 72320 40615 99219 91317 44927 494
Fixed Assets21 85316 65816 08812 48313 36511 0548 1437 029
Net Current Assets Liabilities76 06545 48242 09943 80024 1239 2981 37915 618
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2621 1351 4251 063584582475
Total Assets Less Current Liabilities97 91862 14058 18756 28337 48820 3529 52222 647
Creditors Due Within One Year Total Current Liabilities24 83015 521      
Tangible Fixed Assets Additions 3 289      
Tangible Fixed Assets Cost Or Valuation49 97653 265      
Tangible Fixed Assets Depreciation28 12336 607      
Tangible Fixed Assets Depreciation Charge For Period 8 484      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Thursday 14th December 2023
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements