Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A & S Drainage Limited
A & S Drainage Limited is an active company incorporated on 29 March 2017 with the registered office located in Perth, Perth and Kinross. A & S Drainage Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC561908
Private limited company
Scottish Company
Age
8 years
Incorporated
29 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 June 2024
(1 year 3 months ago)
Next confirmation dated
8 June 2025
Was due on
22 June 2025
(2 months ago)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about A & S Drainage Limited
Contact
Address
Unit 6 7 Feus Road
Perth
PH1 2AS
Scotland
Address changed on
11 Jun 2024
(1 year 3 months ago)
Previous address was
3 Poplar Place Perth PH1 1HS Scotland
Companies in PH1 2AS
Telephone
07949653019
Email
Unreported
Website
Aandsplumbingdrainage.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Alexander Ross
PSC • Director • British • Lives in UK • Born in Feb 1971
Steven Deuchar
Director • British • Lives in Scotland • Born in Feb 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greasetrap And Drainage Solutions UK Limited
Alexander Ross is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Increased by 3 (+38%)
Total Assets
£138.89K
Increased by £5.94K (+4%)
Total Liabilities
-£125.92K
Increased by £37.26K (+42%)
Net Assets
£12.97K
Decreased by £31.32K (-71%)
Debt Ratio (%)
91%
Increased by 23.98% (+36%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
8 Months Ago on 30 Dec 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 19 Jun 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Steven Deuchar (PSC) Resigned
1 Year 3 Months Ago on 8 Jun 2024
Mr Alexander Ross (PSC) Details Changed
1 Year 3 Months Ago on 8 Jun 2024
Mr Alexander Ross (PSC) Details Changed
1 Year 3 Months Ago on 8 Jun 2024
Mr Alexander Ross (PSC) Details Changed
1 Year 3 Months Ago on 8 Jun 2024
Steven Deuchar Resigned
1 Year 3 Months Ago on 8 Jun 2024
Get Alerts
Get Credit Report
Discover A & S Drainage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registration of charge SC5619080001, created on 29 October 2024
Submitted on 29 Oct 2024
Certificate of change of name
Submitted on 2 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 19 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 18 Jun 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 14 Jun 2024
Registered office address changed from 3 Poplar Place Perth PH1 1HS Scotland to Unit 6 7 Feus Road Perth PH1 2AS on 11 June 2024
Submitted on 11 Jun 2024
Director's details changed for Mr Alexander Ross on 8 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Steven Deuchar as a director on 8 June 2024
Submitted on 11 Jun 2024
Change of details for Mr Alexander Ross as a person with significant control on 8 June 2024
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs