Woodsons Of Aberdeen Limited ABERDEEN


Founded in 1956, Woodsons Of Aberdeen, classified under reg no. SC031819 is an active company. Currently registered at Goval House AB21 0HT, Aberdeen the company has been in the business for 68 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 3 directors in the the company, namely Fiona G., Steven W. and Kenneth W.. In addition one secretary - Fiona G. - is with the firm. 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 - John S. who worked with the the company until 31 August 2016.

Woodsons Of Aberdeen Limited Address / Contact

Office Address Goval House
Office Address2 Dyce
Town Aberdeen
Post code AB21 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC031819
Date of Incorporation Fri, 26th Oct 1956
Industry Retail sale of telecommunications equipment other than mobile telephones
End of financial Year 30th November
Company age 68 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Fiona G.

Position: Director

Appointed: 01 December 2021

Fiona G.

Position: Secretary

Appointed: 01 September 2016

Steven W.

Position: Director

Appointed: 04 December 2001

Kenneth W.

Position: Director

Appointed: 30 October 1989

Michael N.

Position: Director

Appointed: 03 April 2006

Resigned: 15 August 2023

John S.

Position: Director

Appointed: 04 December 2001

Resigned: 31 August 2016

Ernest W.

Position: Director

Appointed: 30 October 1989

Resigned: 01 January 2019

Robert W.

Position: Director

Appointed: 30 October 1989

Resigned: 22 January 2009

John S.

Position: Secretary

Appointed: 30 October 1989

Resigned: 31 August 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Kenneth W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ernest W. This PSC owns 50,01-75% shares.

Kenneth W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ernest W.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 911 7642 654 4482 411 7142 471 9431 945 4652 430 277
Current Assets3 835 0614 217 6164 678 5654 994 486  
Debtors886 964883 4041 258 8631 295 311919 2981 156 873
Net Assets Liabilities3 673 7154 238 0564 812 5985 208 1653 317 9714 096 626
Other Debtors303 865355 114761 942756 781493 105454 785
Property Plant Equipment957 6931 278 9901 583 9071 517 3531 332 7111 014 876
Total Inventories1 036 333679 7641 007 9881 227 232670 1041 132 396
Other
Accumulated Depreciation Impairment Property Plant Equipment1 692 6541 717 9251 724 9672 099 8422 407 5992 768 143
Average Number Employees During Period  19212221
Bank Borrowings Overdrafts    50 000 
Cash On Hand   2 471 9431 945 4652 430 277
Corporation Tax Payable120 987173 49147 750122 542134 169213 508
Creditors1 072 3661 207 9201 320 4711 180 9321 380 0571 508 914
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -235 979-158 559
Disposals Property Plant Equipment    -254 135-173 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7843868615 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   6 661-46 80840 668
Increase From Depreciation Charge For Year Property Plant Equipment 375 759473 001521 060543 736519 103
Net Current Assets Liabilities2 762 6953 009 6963 358 0943 813 554  
Net Deferred Tax Liability Asset  129 403122 742169 550128 882
Nominal Value Allotted Share Capital   263 333113 743113 743
Number Shares Issued Fully Paid 263 333  113 743113 743
Other Creditors370 336524 176441 259645 476808 187745 461
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 350 488465 959146 185  
Other Disposals Property Plant Equipment 366 598565 432156 460  
Other Provisions Balance Sheet Subtotal   122 742169 550128 882
Other Taxation Payable   37 150 27 674
Other Taxation Social Security Payable50 45030 95932 67737 150  
Par Value Share 1  11
Property Plant Equipment Gross Cost2 650 3482 996 9153 308 8743 617 1953 740 3103 783 019
Provisions For Liabilities Balance Sheet Subtotal46 67350 630129 403122 742  
Total Additions Including From Business Combinations Property Plant Equipment 713 165877 391464 781377 250215 886
Total Assets Less Current Liabilities3 720 3884 288 6864 942 0015 330 907  
Trade Creditors Trade Payables530 593479 294798 785375 764387 701522 271
Trade Debtors Trade Receivables583 099528 290496 921538 530426 193702 088
Useful Life Property Plant Equipment Years    55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements