You are here: bizstats.co.uk > a-z index > D list

D. Brash & Sons Limited GLASGOW


D. Brash & Sons started in year 1974 as Private Limited Company with registration number SC056784. The D. Brash & Sons company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Glasgow at 37 Stamperland Crescent. Postal code: G76 8LH.

Currently there are 2 directors in the the company, namely Mhairi L. and Scott L.. In addition one secretary - Mhairi L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janet C. who worked with the the company until 1 October 2013.

D. Brash & Sons Limited Address / Contact

Office Address 37 Stamperland Crescent
Office Address2 Clarkston
Town Glasgow
Post code G76 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056784
Date of Incorporation Mon, 2nd Dec 1974
Industry Repair of other equipment
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Mhairi L.

Position: Director

Appointed: 08 July 2020

Mhairi L.

Position: Secretary

Appointed: 01 October 2013

Scott L.

Position: Director

Appointed: 01 October 2013

Allister L.

Position: Director

Appointed: 01 October 2013

Resigned: 18 June 2020

Janet C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 October 2013

Janet C.

Position: Director

Appointed: 18 March 1989

Resigned: 01 October 2013

Agnes H.

Position: Director

Appointed: 18 March 1989

Resigned: 26 April 1998

Robert H.

Position: Director

Appointed: 18 March 1989

Resigned: 21 March 1998

Derek C.

Position: Director

Appointed: 18 March 1989

Resigned: 01 October 2013

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is D Brash Holdings Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Allister L. This PSC owns 50,01-75% shares. Then there is Scott L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

D Brash Holdings Limited

37 Stamperland Crescent, Clarkston, Glasgow, G76 8LH, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc458849
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allister L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Scott L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand202 818206 171325 453203 018295 372163 421
Current Assets1 026 6361 761 6082 711 6854 301 3114 733 8705 023 578
Debtors789 1711 516 1432 345 2703 984 4184 337 4924 756 370
Net Assets Liabilities1 917 3112 493 3403 208 2043 684 1234 352 8595 265 689
Other Debtors11 94512 131112 131126 296201 658204 158
Property Plant Equipment1 438 1001 711 0381 718 8851 646 2622 330 5252 645 648
Total Inventories34 64739 29440 962113 875101 006 
Other
Accumulated Amortisation Impairment Intangible Assets862 8251 012 8251 316 2361 614 6411 825 9531 883 287
Accumulated Depreciation Impairment Property Plant Equipment1 258 1521 301 3531 366 3551 418 7011 435 2381 504 209
Amounts Owed By Related Parties 600 9021 378 2373 106 7103 450 9703 853 634
Amounts Owed To Group Undertakings 71 39219 73222 00059 015 
Average Number Employees During Period  48514847
Corporation Tax Payable160 00191 735168 858165 828  
Creditors702 153450 000100 000627 500396 411361 469
Dividends Paid2 854 646     
Dividends Paid On Shares 657 916460 772   
Fixed Assets1 618 1002 369 0542 181 7571 958 0162 442 9672 654 036
Increase From Amortisation Charge For Year Intangible Assets 150 000303 411298 405211 31257 334
Increase From Depreciation Charge For Year Property Plant Equipment 117 46578 239104 858106 621162 983
Intangible Assets180 000657 916460 772162 36748 9458 388
Intangible Assets Gross Cost1 042 8251 670 7411 777 0081 777 0081 874 8981 891 675
Investments Fixed Assets 1002 100149 38763 497 
Investments In Group Undertakings Participating Interests  2 100149 38763 497 
Net Current Assets Liabilities324 483607 2201 162 1212 375 5372 360 2273 082 077
Number Shares Issued Fully Paid 100 000    
Other Creditors243 075450 000100 000627 500396 411361 469
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 26413 23752 51290 08494 012
Other Disposals Property Plant Equipment 94 83213 23752 51293 646149 959
Other Taxation Social Security Payable258 062284 317285 207382 330360 942320 775
Par Value Share 1    
Profit Loss669 854576 029714 864475 919  
Property Plant Equipment Gross Cost2 696 2523 012 3913 085 2403 064 9633 765 7634 149 857
Provisions For Liabilities Balance Sheet Subtotal25 27232 93435 67421 93053 924108 955
Taxation Including Deferred Taxation Balance Sheet Subtotal25 27232 93435 67421 93053 924108 955
Total Additions Including From Business Combinations Property Plant Equipment 410 97186 08632 235794 446534 053
Total Assets Less Current Liabilities1 942 5832 976 2743 343 8784 333 5534 803 1945 736 113
Trade Creditors Trade Payables41 015177 787330 49364 944238 281162 631
Trade Debtors Trade Receivables777 226903 110854 902751 412684 864698 578

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements