SC284098 1.11.14 31.10.15 31.10.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC2840982014-10-31SC2840982015-10-31SC2840982014-11-012015-10-31SC2840982013-10-31SC2840982013-11-012014-10-31SC2840982014-10-31SC284098ns12:Scotland2014-11-012015-10-31SC284098ns14:PoundSterling2014-11-012015-10-31SC284098ns7:Director12014-11-012015-10-31SC284098ns7:OrdinaryShareClass12014-11-012015-10-31SC284098ns7:Director22014-11-012015-10-31SC284098ns7:CompanySecretary2014-11-012015-10-31SC284098ns7:RegisteredOffice2014-11-012015-10-31SC284098ns7:EntityAccountantsOrAuditors2014-11-012015-10-31SC284098ns7:OrdinaryShareClass12015-10-31SC284098ns7:OrdinaryShareClass12014-10-31
REGISTERED NUMBER: SC284098 (Scotland)















Abbreviated Unaudited Accounts

for the Year Ended 31 October 2015

for

A & E Zanre Ltd.

A & E Zanre Ltd. (Registered number: SC284098)






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




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

A & E Zanre Ltd.

Company Information
for the Year Ended 31 October 2015







DIRECTORS: A J P Zanre
Mrs E S Zanre





SECRETARY: Mrs E S Zanre





REGISTERED OFFICE: 5 Richmondhill Road
Peterhead
Aberdeenshire
AB42 3GJ





REGISTERED NUMBER: SC284098 (Scotland)





ACCOUNTANTS: SBP
Accountants
Glebefield House
21 Links Terrace
Peterhead
Aberdeenshire
AB42 2XA

A & E Zanre Ltd. (Registered number: SC284098)

Abbreviated Balance Sheet
31 October 2015

31.10.15 31.10.14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 49 63

CURRENT ASSETS
Debtors 11,544 878
Cash at bank 3,446 4,102
14,990 4,980
CREDITORS
Amounts falling due within one year 13,243 3,322
NET CURRENT ASSETS 1,747 1,658
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,796

1,721

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account 1,696 1,621
SHAREHOLDERS' FUNDS 1,796 1,721

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 October 2015 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 7 June 2016 and were signed on its behalf by:





A J P Zanre - Director


A & E Zanre Ltd. (Registered number: SC284098)

Notes to the Abbreviated Accounts
for the Year Ended 31 October 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 January 2015).

Turnover
Turnover represents net invoiced sales of services, 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 & machinery - 20% on reducing balance
Computer Equipment - 33% on cost

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 November 2014
and 31 October 2015 1,428
DEPRECIATION
At 1 November 2014 1,365
Charge for year 14
At 31 October 2015 1,379
NET BOOK VALUE
At 31 October 2015 49
At 31 October 2014 63

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.10.15 31.10.14
value: £    £   
100 Ordinary £1 100 100