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

D. & D. Stainless Limited LIVINGSTON


D. & D. Stainless started in year 1990 as Private Limited Company with registration number SC127533. The D. & D. Stainless company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Livingston at Unit 16 Nettlehill Road. Postal code: EH54 5DL.

At the moment there are 3 directors in the the company, namely Aidan D., Caroline H. and David H.. In addition one secretary - David H. - is with the firm. As of 17 May 2024, there were 4 ex directors - Leona L., Gavin L. and others listed below. There were no ex secretaries.

This company operates within the EH54 5DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1012465 . It is located at Unit 16 Nettlehill Road, Houstoun Industrial Estate, Livingston with a total of 1 cars.

D. & D. Stainless Limited Address / Contact

Office Address Unit 16 Nettlehill Road
Office Address2 Houstoun Industrial Estate
Town Livingston
Post code EH54 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127533
Date of Incorporation Wed, 26th Sep 1990
Industry Wholesale of metals and metal ores
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Aidan D.

Position: Director

Appointed: 01 November 2022

Caroline H.

Position: Director

Appointed: 01 November 1995

David H.

Position: Secretary

Appointed: 26 September 1990

David H.

Position: Director

Appointed: 26 September 1990

Leona L.

Position: Director

Appointed: 30 December 2016

Resigned: 31 October 2022

Gavin L.

Position: Director

Appointed: 01 January 2016

Resigned: 16 December 2022

Sarah C.

Position: Director

Appointed: 01 November 1995

Resigned: 31 October 2012

Douglas C.

Position: Director

Appointed: 26 September 1990

Resigned: 31 December 2013

Stephen M.

Position: Nominee Director

Appointed: 26 September 1990

Resigned: 26 September 1990

Lesley M.

Position: Nominee Secretary

Appointed: 26 September 1990

Resigned: 26 September 1990

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is David H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth208 163253 246419 992409 980432 76383 431       
Balance Sheet
Cash Bank In Hand442 964442 845455 366673 081492 302307 966       
Cash Bank On Hand           329 734359 330
Current Assets925 118916 1711 010 2751 158 454996 698920 378800 335877 031854 555664 604826 519715 083866 545
Debtors430 582416 992495 931428 458461 194576 664     319 208429 418
Net Assets Liabilities      236 509139 543194 966156 751265 796  
Other Debtors           18 0005 000
Property Plant Equipment           47 04831 780
Stocks Inventory51 57256 33458 97856 91543 20235 748       
Tangible Fixed Assets76 58954 34483 31789 83086 48780 753       
Total Inventories           66 14177 797
Net Assets Liabilities Including Pension Asset Liability208 163253 246419 992409 980432 763        
Reserves/Capital
Called Up Share Capital41 25041 25041 25030 93830 93830 938       
Profit Loss Account Reserve166 913211 996378 742368 730391 51342 181       
Shareholder Funds208 163253 246419 992409 980432 76383 431       
Other
Amount Specific Advance Or Credit Directors          30 0009 23551
Amount Specific Advance Or Credit Made In Period Directors          30 0009 23551
Amount Specific Advance Or Credit Repaid In Period Directors           12 0009 235
Accumulated Depreciation Impairment Property Plant Equipment           121 861118 079
Average Number Employees During Period        1010998
Capital Redemption Reserve    10 31210 312       
Creditors     917 700632 31612 5189 2545 990624 143493 921670 683
Creditors Due Within One Year793 544717 269673 600838 304650 422917 700       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            16 000
Disposals Property Plant Equipment            32 500
Fixed Assets76 58954 34483 31789 83086 48780 75368 49064 51867 85035 95763 42047 048 
Increase From Depreciation Charge For Year Property Plant Equipment            12 218
Net Current Assets Liabilities131 574198 902336 675320 150346 2762 678168 01987 543136 370126 784202 376221 162195 862
Number Shares Allotted 41 250   30 938       
Other Creditors           17 14616 249
Other Taxation Social Security Payable           57 56885 494
Par Value Share 1   1       
Property Plant Equipment Gross Cost           168 909149 859
Share Capital Allotted Called Up Paid41 25041 250  30 93830 938       
Tangible Fixed Assets Additions 42058 17050 25630 89637 494       
Tangible Fixed Assets Cost Or Valuation238 749177 169203 540193 771194 122197 341       
Tangible Fixed Assets Depreciation162 160122 825120 223103 941107 635116 588       
Tangible Fixed Assets Depreciation Charged In Period 22 66523 06526 07826 69529 519       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62 00025 66742 36023 00120 566       
Tangible Fixed Assets Disposals 62 00031 79960 02530 54534 275       
Total Additions Including From Business Combinations Property Plant Equipment            13 450
Total Assets Less Current Liabilities208 163253 246419 992409 980432 76383 431236 509152 061204 220162 741265 796268 210227 642
Trade Creditors Trade Payables           419 207568 940
Trade Debtors Trade Receivables           280 664414 617
Other Aggregate Reserves   10 31210 312        

Transport Operator Data

Unit 16 Nettlehill Road
Address Houstoun Industrial Estate
City Livingston
Post code EH54 5DL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 6th, April 2023
Free Download (5 pages)

Company search

Advertisements