Started with Reg No. SC356159 16 years ago, Earnock Builders (scotland) Limited had been a private limited company until 2015-06-12 - the date it was dissolved. Its latest registration address was 4d Auchingramont Road, Hamilton.
Earnock Builders (scotland) Ltd
4d Auchingramont Road ML3 6JT Hamilton
Number: SC356159
Incorporation date: 2009-03-06
Dissolution date: 2015-06-12
End of financial year: 31 October
Category: Private Limited Company
Status: Dissolved
Started with Reg No. SC356159 16 years ago, Earnock Builders (scotland) Limited had been a private limited company until 2015-06-12 - the date it was dissolved. Its latest registration address was 4d Auchingramont Road, Hamilton.
Profit & Loss | ||
---|---|---|
Date of Accounts | 2012-10-31 | 2013-10-31 |
Currency | ||
Net Worth | 799 | -45 762 |
Balance Sheet | ||
Cash Bank In Hand | 10 916 | |
Current Assets | 76 126 | 51 418 |
Debtors | 48 912 | 39 179 |
Net Assets Liabilities Including Pension Asset Liability | 799 | -45 762 |
Stocks Inventory | 16 298 | 12 239 |
Tangible Fixed Assets | 50 880 | 57 441 |
Capital & Reserves | ||
Called Up Share Capital | 100 | 100 |
Profit Loss Account Reserve | 699 | -45 862 |
Shareholder Funds | 799 | -45 762 |
Other Financial Data | ||
Creditors Due Within One Year | 125 251 | 154 621 |
Net Current Assets Liabilities | -49 125 | -103 203 |
Number Shares Allotted | 100 | |
Par Value Share | 1 | |
Provisions For Liabilities Charges | 956 | |
Secured Debts | 40 010 | |
Share Capital Allotted Called Up Paid | 100 | 100 |
Tangible Fixed Assets Additions | 57 893 | |
Tangible Fixed Assets Cost Or Valuation | 106 160 | 118 476 |
Tangible Fixed Assets Depreciation | 55 280 | 61 035 |
Tangible Fixed Assets Depreciation Charged In Period | 29 619 | |
Tangible Fixed Assets Depreciation Decrease Increase On Disposals | 23 864 | |
Tangible Fixed Assets Disposals | 45 577 | |
Total Assets Less Current Liabilities | 1 755 | -45 762 |
Advances Credits Directors | 27 917 | 1 063 |
Advances Credits Made In Period Directors | 19 513 |
Role: Director
Appointed: 06 March 2009
Resigned: 06 March 2009
Latest update: 17 December 2024
Role: Director
Appointed: 06 March 2009
Resigned: 30 April 2014
Latest update: 17 December 2024
Role: Corporate Secretary
Appointed: 06 March 2009
Resigned: 06 March 2009
Address: Logie Green Road, Edinburgh, EH7 4HH, United Kingdom
Latest update: 17 December 2024
Role: Secretary
Appointed: 06 March 2009
Resigned: 30 April 2014
Latest update: 17 December 2024
Account next due date | 31 July 2015 |
Account last made up date | 31 October 2013 |
Return next due date | 03 April 2015 |
Return last made up date | 06 March 2014 |
Annual Accounts 10 July 2014 | |
---|---|
Start Date For Period Covered By Report | 01 November 2012 |
End Date For Period Covered By Report | 31 October 2013 |
Date Approval Accounts | 10 July 2014 |