ABB-PMS Limited - Limited company - abbreviated - 11.6

ABB-PMS Limited - Limited company - abbreviated - 11.6


SC453904 5.7.13 31.7.14 31.7.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC4539042013-07-04SC4539042014-07-31SC4539042013-07-052014-07-31SC4539042013-07-04SC453904ns12:Scotland2013-07-052014-07-31SC453904ns14:PoundSterling2013-07-052014-07-31SC453904ns7:Director12013-07-052014-07-31SC453904ns7:OrdinaryShareClass12013-07-052014-07-31SC453904ns7:Director22013-07-052014-07-31SC453904ns7:RegisteredOffice2013-07-052014-07-31SC453904ns7:EntityAccountantsOrAuditors2013-07-052014-07-31SC453904ns5:PlantMachinery2013-07-052014-07-31SC453904ns7:OrdinaryShareClass12014-07-31
REGISTERED NUMBER: SC453904 (Scotland)















Abbreviated Unaudited Accounts

for the Period 5 July 2013 to 31 July 2014

for

ABB-PMS Limited

ABB-PMS Limited (Registered number: SC453904)






Contents of the Abbreviated Accounts
for the Period 5 July 2013 to 31 July 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

ABB-PMS Limited

Company Information
for the Period 5 July 2013 to 31 July 2014







DIRECTORS: A I Bruce
Mrs B R Bruce





REGISTERED OFFICE: Drymuir
Maud
Peterhead
Aberdeenshire
AB42 5RS





REGISTERED NUMBER: SC453904 (Scotland)





ACCOUNTANTS: J M TAYLOR
7 Ythan Terrace
Ellon
Aberdeenshire
AB41 9LJ

ABB-PMS Limited (Registered number: SC453904)

Abbreviated Balance Sheet
31 July 2014

Notes £    £   
FIXED ASSETS
Tangible assets 2 13,414

CURRENT ASSETS
Debtors 5,472
Cash at bank 70,775
76,247
CREDITORS
Amounts falling due within one year 42,488
NET CURRENT ASSETS 33,759
TOTAL ASSETS LESS CURRENT
LIABILITIES

47,173

PROVISIONS FOR LIABILITIES 2,469
NET ASSETS 44,704

CAPITAL AND RESERVES
Called up share capital 3 100
Profit and loss account 44,604
SHAREHOLDERS' FUNDS 44,704

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 July 2014.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 July 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 1 April 2015 and were signed on its behalf by:





A I Bruce - Director


ABB-PMS Limited (Registered number: SC453904)

Notes to the Abbreviated Accounts
for the Period 5 July 2013 to 31 July 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 50% on cost and 33% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
Additions 20,512
At 31 July 2014 20,512
DEPRECIATION
Charge for period 7,098
At 31 July 2014 7,098
NET BOOK VALUE
At 31 July 2014 13,414

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
100 Ordinary £1.00 100

4. RELATED PARTY DISCLOSURES

During the year the directors Mr Alexander Bruce and Mrs Betsy Bruce advanced the company net amounts
totalling £4,482. This amount remained outstanding at 31/07/2014 and is included within other creditors in the
notes to the accounts.

During the period the directors received net dividends totalling £70,336 from the company as follows.

Alexander Bruce - £49,000
Betsy Bruce - £21,336

ABB-PMS Limited (Registered number: SC453904)

Notes to the Abbreviated Accounts - continued
for the Period 5 July 2013 to 31 July 2014

5. ULTIMATE CONTROLLING PARTY

During the year the company was controlled by the director Mr Alexander Bruce by virtue of his majority 60%
holding in the ordinary share capital of the company.