Winterwell Associates Limited EDINBURGH


Founded in 2008, Winterwell Associates, classified under reg no. SC342991 is an active company. Currently registered at 27 Mcdonald Road EH7 4LX, Edinburgh the company has been in the business for 16 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Daniel W., appointed on 16 May 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daniel W. who worked with the the company until 7 March 2022.

Winterwell Associates Limited Address / Contact

Office Address 27 Mcdonald Road
Office Address2 Mcdonald Road
Town Edinburgh
Post code EH7 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342991
Date of Incorporation Fri, 16th May 2008
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Daniel W.

Position: Director

Appointed: 16 May 2008

Amy W.

Position: Director

Appointed: 01 November 2021

Resigned: 01 April 2024

Daniel A.

Position: Director

Appointed: 01 August 2015

Resigned: 17 March 2020

Simon C.

Position: Director

Appointed: 02 July 2014

Resigned: 01 January 2016

Matthew B.

Position: Director

Appointed: 02 July 2014

Resigned: 01 December 2014

Alexander N.

Position: Director

Appointed: 07 June 2013

Resigned: 26 May 2015

Joe H.

Position: Director

Appointed: 16 June 2008

Resigned: 23 March 2020

Daniel W.

Position: Secretary

Appointed: 16 May 2008

Resigned: 07 March 2022

Amersham Services Limited

Position: Corporate Director

Appointed: 16 May 2008

Resigned: 16 May 2008

Pemex Services Limited

Position: Corporate Secretary

Appointed: 16 May 2008

Resigned: 16 May 2008

Pemex Services Limited

Position: Corporate Director

Appointed: 16 May 2008

Resigned: 16 May 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Daniel W. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Joe H. This PSC owns 25-50% shares.

Daniel W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Joe H.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-62 333-46 445      
Balance Sheet
Cash Bank On Hand  1 8362 38837 98321 3781 7271 645
Current Assets72 89559 11579 56848 24361 15234 34212 42015 036
Debtors72 65258 92877 73245 85523 16912 96410 69313 391
Net Assets Liabilities  -27 52330 04254 575167 689158 936139 197
Other Debtors  21 2859 1691 2661 2219 21413 391
Property Plant Equipment  87649314690  
Cash Bank In Hand243187      
Net Assets Liabilities Including Pension Asset Liability-62 333-46 445      
Tangible Fixed Assets753879      
Reserves/Capital
Called Up Share Capital58361      
Profit Loss Account Reserve-63 831-48 246      
Shareholder Funds-62 333-46 445      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 7088 3088 6558 801  
Additions Other Than Through Business Combinations Property Plant Equipment   353 90  
Average Number Employees During Period  411112
Corporation Tax Payable   12 7885 812998384 
Creditors  135 337146 139349 176214 776486 7126 676
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 855 
Disposals Property Plant Equipment   136  8 891 
Fixed Assets10 76510 89128 395128 011342 672348 140633 228 
Increase From Depreciation Charge For Year Property Plant Equipment   60034714654 
Investments  27 519127 518342 526348 050633 228130 837
Investments Fixed Assets10 01210 01227 519127 518342 526348 050633 228130 837
Investments In Associates Joint Ventures Participating Interests  27 519127 518342 526348 050627 694-497 685
Loans Owed By Related Parties       4 215
Loans Owed To Related Parties      482 896 
Net Current Assets Liabilities-73 098-57 169-55 769-97 896-288 024-180 434-474 2928 360
Number Shares Issued Fully Paid  20 20020 20020 20020 20020 20020 200
Other Creditors  122 178123 430327 630213 559486 3286 676
Other Investments Other Than Loans      5 534828
Other Taxation Social Security Payable  10 4678 0967 878   
Par Value Share 0 00000
Property Plant Equipment Gross Cost  8 5848 8018 8018 891  
Taxation Including Deferred Taxation Balance Sheet Subtotal  149737317  
Total Assets Less Current Liabilities-62 333-46 278-27 37430 11554 648167 706158 936139 197
Trade Creditors Trade Payables  2 6921 8257 856219  
Trade Debtors Trade Receivables  56 44736 68621 90311 7431 479 
Advances Credits Directors      7 9933 891
Creditors Due Within One Year145 993116 284      
Number Shares Allotted 20 200      
Provisions For Liabilities Charges 167      
Share Capital Allotted Called Up Paid58303      
Share Premium Account1 4401 440      
Tangible Fixed Assets Additions 603      
Tangible Fixed Assets Cost Or Valuation6 8187 421      
Tangible Fixed Assets Depreciation6 0656 542      
Tangible Fixed Assets Depreciation Charged In Period 477      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 3rd, April 2024
Free Download (7 pages)

Company search

Advertisements