Eolas Limited - Limited company - abbreviated - 11.9

Eolas Limited - Limited company - abbreviated - 11.9


SC445204 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC4452042014-03-31SC4452042015-03-31SC4452042014-04-012015-03-31SC4452042013-03-14SC4452042013-03-152014-03-31SC4452042014-03-31SC445204ns12:Scotland2014-04-012015-03-31SC445204ns14:PoundSterling2014-04-012015-03-31SC445204ns7:Director12014-04-012015-03-31SC445204ns7:OrdinaryShareClass12014-04-012015-03-31SC445204ns7:RegisteredOffice2014-04-012015-03-31SC445204ns7:EntityAccountantsOrAuditors2014-04-012015-03-31SC445204ns5:PlantMachinery2014-04-012015-03-31SC445204ns7:OrdinaryShareClass12015-03-31SC445204ns7:OrdinaryShareClass12014-03-31
REGISTERED NUMBER: SC445204 (Scotland)















Abbreviated Unaudited Accounts

for the Year Ended 31 March 2015

for

Eolas Limited

Eolas Limited (Registered number: SC445204)






Contents of the Abbreviated Accounts
for the Year Ended 31 March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Eolas Limited

Company Information
for the Year Ended 31 March 2015







DIRECTOR: Mr M Robertson





REGISTERED OFFICE: 1 High Street
Blairgowrie
Perthshire
PH10 6ET





REGISTERED NUMBER: SC445204 (Scotland)





ACCOUNTANTS: SJD Accountancy Scotland
First Floor
31 Palmerston Place
Edinburgh
EH12 5AP

Eolas Limited (Registered number: SC445204)

Abbreviated Balance Sheet
31 March 2015

31.3.15 31.3.14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 1,742 -

CURRENT ASSETS
Debtors 15,099 4,135
Cash at bank 1,152 493
16,251 4,628
CREDITORS
Amounts falling due within one year 17,942 4,091
NET CURRENT (LIABILITIES)/ASSETS (1,691 ) 537
TOTAL ASSETS LESS CURRENT
LIABILITIES

51

537

CAPITAL AND RESERVES
Called up share capital 3 10 10
Profit and loss account 41 527
SHAREHOLDERS' FUNDS 51 537

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 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 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 director on 4 December 2015 and were signed by:





Mr M Robertson - Director


Eolas Limited (Registered number: SC445204)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2015

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 - 25% straight line 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
Total
£   
COST
Additions 2,200
At 31 March 2015 2,200
DEPRECIATION
Charge for year 458
At 31 March 2015 458
NET BOOK VALUE
At 31 March 2015 1,742

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.15 31.3.14
value: £    £   
10 Ordinary £1 10 10

4. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

As at 31st March 2015 the director Mr M Robertson owed the company £11,819

This loan is interest free, unsecured and has no set repayment terms.