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

D. S. Dalgleish & Son (hawick) Limited


D. S. Dalgleish & Son (hawick) started in year 1934 as Private Limited Company with registration number SC018122. The D. S. Dalgleish & Son (hawick) company has been functioning successfully for 90 years now and its status is active. The firm's office is based in at 111 Melrose Road. Postal code: TD1 2BY.

The company has 5 directors, namely Christopher D., Barry D. and Gavin D. and others. Of them, Andrew D. has been with the company the longest, being appointed on 31 July 1990 and Christopher D. and Barry D. and Gavin D. and Stephen C. have been with the company for the least time - from 13 July 2017. As of 25 April 2024, there were 2 ex directors - Dennis H., Susan D. and others listed below. There were no ex secretaries.

D. S. Dalgleish & Son (hawick) Limited Address / Contact

Office Address 111 Melrose Road
Office Address2 Galashiels
Town
Post code TD1 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC018122
Date of Incorporation Fri, 26th Oct 1934
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 90 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Andrew D.

Position: Secretary

Resigned:

Christopher D.

Position: Director

Appointed: 13 July 2017

Barry D.

Position: Director

Appointed: 13 July 2017

Gavin D.

Position: Director

Appointed: 13 July 2017

Stephen C.

Position: Director

Appointed: 13 July 2017

Andrew D.

Position: Director

Appointed: 31 July 1990

Dennis H.

Position: Director

Resigned: 30 June 2016

Susan D.

Position: Director

Appointed: 04 July 1991

Resigned: 30 April 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Andrew D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andrew D.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets687 393629 876   641 648606 346
Debtors686 887629 876611 400628 425641 770641 648606 167
Other Debtors685 038629 126611 400628 425641 770641 648606 167
Total Inventories506      
Cash Bank On Hand      179
Other
Bank Borrowings Overdrafts13 08922 2676 63423 51742 76756 45325 263
Bank Overdrafts13 08922 2676 63423 51742 76756 45325 263
Creditors76 36924 30910 45228 55145 76059 47626 070
Investments Fixed Assets60 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities611 024605 567600 948599 874596 010582 172580 276
Other Creditors63 2802 0423 8183 6842 9933 023807
Other Investments Other Than Loans 60 00060 00060 00060 00060 00060 000
Total Assets Less Current Liabilities671 024665 567660 948659 874656 010642 172640 276
Trade Debtors Trade Receivables1 849750     
Trade Creditors Trade Payables   1 350   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements