Gordon Computer Consultants Limited - Accounts to registrar - small 16.3d

Gordon Computer Consultants Limited - Accounts to registrar - small 16.3d


SC149698 1.8.15 31.7.16 31.7.16 Company accounts Private Limited Company FY true false false true true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC1496982015-07-31SC1496982016-07-31SC1496982015-08-012016-07-31SC1496982014-07-31SC1496982014-08-012015-07-31SC1496982015-07-31SC149698ns12:Scotland2015-08-012016-07-31SC149698ns14:PoundSterling2015-08-012016-07-31SC149698ns7:Director12015-08-012016-07-31SC149698ns7:OrdinaryShareClass12015-08-012016-07-31SC149698ns7:CompanySecretary2015-08-012016-07-31SC149698ns7:RegisteredOffice2015-08-012016-07-31SC149698ns7:EntityAccountantsOrAuditors2015-08-012016-07-31SC149698ns5:ComputerEquipment2015-08-012016-07-31SC149698ns5:ComputerEquipment2015-07-31SC149698ns5:ComputerEquipment2016-07-31SC149698ns5:ComputerEquipment2015-07-31SC149698ns5:WithinOneYear2016-07-31SC149698ns5:WithinOneYear2015-07-31SC149698ns5:ProvisionsForDeferredTaxation2015-07-31SC149698ns5:ProvisionsForDeferredTaxation2016-07-31SC149698ns7:OrdinaryShareClass12016-07-31SC149698ns7:OrdinaryShareClass12015-07-31
REGISTERED NUMBER: SC149698 (Scotland)















Financial Statements for the Year Ended 31 July 2016

for

Gordon Computer Consultants Limited

Gordon Computer Consultants Limited (Registered number: SC149698)






Contents of the Financial Statements
for the Year Ended 31 July 2016




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 3


Gordon Computer Consultants Limited

Company Information
for the Year Ended 31 July 2016







DIRECTOR: J D Nicholson





SECRETARY: E M Nicholson





REGISTERED OFFICE: 7 Ythan Terrace
Ellon
ABERDEENSHIRE
AB41 9LJ





REGISTERED NUMBER: SC149698 (Scotland)





ACCOUNTANTS: J M Taylor
7 Ythan Terrace
Ellon
ABERDEENSHIRE
AB41 9LJ

Gordon Computer Consultants Limited (Registered number: SC149698)

Balance Sheet
31 July 2016

31.7.16 31.7.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 584 877

CURRENT ASSETS
Debtors 3 63 11,432
Cash at bank 33,721 39,374
33,784 50,806
CREDITORS
Amounts falling due within one year 4 34,256 48,872
NET CURRENT (LIABILITIES)/ASSETS (472 ) 1,934
TOTAL ASSETS LESS CURRENT
LIABILITIES

112

2,811

PROVISIONS FOR LIABILITIES 6 - 150
NET ASSETS 112 2,661

CAPITAL AND RESERVES
Called up share capital 7 100 100
Profit and loss account 8 12 2,561
SHAREHOLDERS' FUNDS 112 2,661

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 July 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 July 2016 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his 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 financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

The financial statements were approved by the director on 30 March 2017 and were signed by:





J D Nicholson - Director


Gordon Computer Consultants Limited (Registered number: SC149698)

Notes to the Financial Statements
for the Year Ended 31 July 2016

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 January 2015).

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.

Computer equipment - 20% 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.

2. TANGIBLE FIXED ASSETS
Computer
equipment
£   
COST
At 1 August 2015
and 31 July 2016 7,109
DEPRECIATION
At 1 August 2015 6,232
Charge for year 293
At 31 July 2016 6,525
NET BOOK VALUE
At 31 July 2016 584
At 31 July 2015 877

3. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.7.16 31.7.15
£    £   
Trade debtors - 11,432
Other debtors 63 -
63 11,432

4. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.7.16 31.7.15
£    £   
Bank loans and overdrafts 649 94
Trade creditors - 749
Taxation and social security 1,642 7,488
Other creditors 31,965 40,541
34,256 48,872

Gordon Computer Consultants Limited (Registered number: SC149698)

Notes to the Financial Statements - continued
for the Year Ended 31 July 2016

5. LOANS

An analysis of the maturity of loans is given below:

31.7.16 31.7.15
£    £   
Amounts falling due within one year or on demand:
Bank overdrafts 649 94

6. PROVISIONS FOR LIABILITIES
31.7.16 31.7.15
£    £   
Deferred tax - 150

Deferred
tax
£   
Balance at 1 August 2015 150
Deferred Tax Movement (150 )
Balance at 31 July 2016 -

7. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.7.16 31.7.15
value: £    £   
100 Ordinary £1.00 100 100

8. RESERVES
Profit
and loss
account
£   

At 1 August 2015 2,561
Profit for the year 6,451
Dividends (9,000 )
At 31 July 2016 12

9. RELATED PARTY DISCLOSURES

During the year, total dividends of £9,000 (2015 - £15,000) were paid to the director .

During the year the director Mr John Nicholson advanced the company net amounts totalling £30,466 This
amount remained outstanding at 31/07/2016 and is included within Other creditors in the notes to the accounts.

10. ULTIMATE CONTROLLING PARTY

During the year the company was controlled by the director Mr John Nicholson by virtue of his majority 91%
holding in the ordinary share capital of the company.