Schoeller-bleckmann Darron (aberdeen) Limited ABERDEEN


Founded in 2011, Schoeller-bleckmann Darron (aberdeen), classified under reg no. SC411832 is an active company. Currently registered at Howe Moss Terrace Kirkhill Industrial Estate AB21 0GR, Aberdeen the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Campbell M., Klaus M. and Donna F.. Of them, Donna F. has been with the company the longest, being appointed on 1 April 2012 and Campbell M. has been with the company for the least time - from 1 November 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gareth R. who worked with the the company until 31 May 2013.

Schoeller-bleckmann Darron (aberdeen) Limited Address / Contact

Office Address Howe Moss Terrace Kirkhill Industrial Estate
Office Address2 Dyce
Town Aberdeen
Post code AB21 0GR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC411832
Date of Incorporation Wed, 23rd Nov 2011
Industry Other manufacturing n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Campbell M.

Position: Director

Appointed: 01 November 2016

Klaus M.

Position: Director

Appointed: 05 November 2015

Donna F.

Position: Director

Appointed: 01 April 2012

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 31 May 2013

Resigned: 25 October 2017

William B.

Position: Director

Appointed: 19 April 2013

Resigned: 01 November 2016

Gerald G.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2023

Franz G.

Position: Director

Appointed: 23 November 2011

Resigned: 05 November 2015

Gareth R.

Position: Director

Appointed: 23 November 2011

Resigned: 31 May 2013

Gareth R.

Position: Secretary

Appointed: 23 November 2011

Resigned: 31 May 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Schoeller-Bleckmann Oilfield Equipment (Uk) Limited from Chesterfield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Schoeller-Bleckmann Oilfield Equipment (Uk) Limited

Techman Engineering Limited Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9RT, England

Legal authority Companies Act 2006, English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03240818
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities7 149 2638 499 281
Total Inventories3 945 7126 111 725
Other
Audit Fees Expenses27 00034 000
Accrued Liabilities273 184277 562
Accumulated Depreciation Impairment Property Plant Equipment2 183 9372 294 250
Additions Other Than Through Business Combinations Property Plant Equipment 675 955
Administrative Expenses872 2901 077 498
Amounts Owed By Other Related Parties Other Than Directors470 855200 449
Average Number Employees During Period3641
Cash Cash Equivalents1 501 2281 771 963
Commitments For Acquisition Property Plant Equipment 28 342
Cost Sales4 711 8887 741 808
Deferred Tax Assets45 340 
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period2 243 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-18 51537 960
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences31 803120 206
Deferred Tax Liabilities 112 826
Dividends Paid Classified As Financing Activities-1 276 168-500 000
Finished Goods-140 852-4 156
Further Item Current Tax Expense Credit Component Total Current Tax Expense1 4091 702
Gain Loss On Disposals Property Plant Equipment11 00011 402
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss4 810-21 879
Government Grant Income17 915 
Gross Profit Loss1 333 6553 337 807
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 243 
Increase From Depreciation Charge For Year Property Plant Equipment 342 346
Intangible Assets Including Right-of-use Assets45 340 
Interest Payable Similar Charges Finance Costs63 104 
Net Current Assets Liabilities6 179 1297 293 062
Number Shares Issued Fully Paid 1 000 001
Operating Profit Loss573 8572 399 689
Other Creditors Including Taxation Social Security Balance Sheet Subtotal214 720389 597
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 232 033
Other Disposals Property Plant Equipment 232 033
Other Interest Income 1 169
Other Operating Income Format1112 492139 380
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs45 98057 397
Prepayments136 720211 590
Profit Loss496 0561 850 018
Profit Loss On Ordinary Activities Before Tax510 7532 339 322
Property Plant Equipment Gross Cost4 836 3565 280 278
Property Plant Equipment Including Right-of-use Assets2 652 4192 986 028
Provisions For Liabilities Balance Sheet Subtotal -8 499 281
Raw Materials3 109 4155 192 635
Social Security Costs130 019176 045
Staff Costs Employee Benefits Expense 1 855 990
Tax Expense Credit Applicable Tax Rate97 043444 471
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-84 105 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss448212
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 697489 304
Total Current Tax Expense Credit-834331 138
Total Deferred Tax Expense Credit15 531158 166
Trade Creditors Trade Payables194 0614 516 380
Turnover Revenue6 045 54311 079 615
Wages Salaries 1 622 548
Work In Progress977 149923 246
Company Contributions To Money Purchase Plans Directors8 3849 222
Director Remuneration109 243115 413
Director Remuneration Benefits Including Payments To Third Parties117 627124 635

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment was terminated on 2023-12-31
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements