Darroch Insulation Services Ltd. GLASGOW


Darroch Insulation Services started in year 2000 as Private Limited Company with registration number SC211223. The Darroch Insulation Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Glasgow at Block 14 Unit 2 Clydesmill Drive. Postal code: G32 8RG.

At the moment there are 2 directors in the the company, namely Linda F. and Paul D.. In addition one secretary - Mark D. - is with the firm. As of 29 May 2024, there was 1 ex director - Mark D.. There were no ex secretaries.

Darroch Insulation Services Ltd. Address / Contact

Office Address Block 14 Unit 2 Clydesmill Drive
Office Address2 Clydesmill Industrial Estate
Town Glasgow
Post code G32 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC211223
Date of Incorporation Thu, 21st Sep 2000
Industry Other construction installation
End of financial Year 29th September
Company age 24 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Linda F.

Position: Director

Appointed: 22 September 2017

Mark D.

Position: Secretary

Appointed: 21 September 2000

Paul D.

Position: Director

Appointed: 21 September 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 21 September 2000

Resigned: 21 September 2000

Mark D.

Position: Director

Appointed: 21 September 2000

Resigned: 28 March 2017

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 21 September 2000

Resigned: 21 September 2000

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 21 September 2000

Resigned: 21 September 2000

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Paul D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Linda F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mark D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul D.

Notified on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Linda F.

Notified on 25 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark D.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-292022-09-29
Balance Sheet
Cash Bank On Hand500 564479 730523 174644 325736 5361 246 942
Current Assets1 190 2281 190 4291 279 5931 560 8082 026 2442 338 538
Debtors619 454640 489736 949839 208978 828977 650
Net Assets Liabilities1 012 734841 358728 928742 8721 320 4931 775 104
Other Debtors-13 76021 30018 48634 352128 00777 848
Property Plant Equipment51 86266 50064 589139 985163 332151 516
Total Inventories70 21070 21019 47077 275310 880113 946
Other
Accumulated Depreciation Impairment Property Plant Equipment161 305159 170179 814204 942241 799277 703
Amounts Owed To Group Undertakings Participating Interests90 296120 296228 724272 224275 208295 264
Average Number Employees During Period414444444444
Balances Amounts Owed By Related Parties    14 13166 075
Balances Amounts Owed To Related Parties9 37714 37770 00060 000120 000192 000
Bank Borrowings Overdrafts    50 00040 239
Comprehensive Income Expense64 020117 624193 570319 944581 621 
Corporation Tax Payable26 86934 28492 20773 026137 604119 708
Creditors630 124819 6311 079 3101 415 8801 328 1431 186 728
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 410 19 51214 78318 063
Disposals Property Plant Equipment 29 189 22 17016 81520 670
Dividends Paid    4 000 
Fixed Assets463 002481 660541 563625 941655 058653 597
Income Expense Recognised Directly In Equity-289 000-289 000-306 000-306 000-4 000 
Income From Related Parties  70 00060 00060 000 
Increase From Depreciation Charge For Year Property Plant Equipment 23 27520 64444 64051 64053 967
Investments411 140415 160476 974485 956491 726502 081
Investments Fixed Assets411 140415 160476 974485 956491 726502 081
Net Current Assets Liabilities560 104370 798200 283144 928698 1011 151 810
Other Creditors70 168165 442249 586300 325176 76343 755
Other Investments Other Than Loans411 140415 160476 974485 956491 726502 081
Other Taxation Social Security Payable140 567160 938121 017307 43865 55394 665
Payments To Related Parties    21 080 
Profit Loss64 020117 624193 570319 944581 621 
Property Plant Equipment Gross Cost213 167225 670244 403344 927405 131429 219
Provisions For Liabilities Balance Sheet Subtotal10 37211 10012 91827 99732 66630 303
Redemption Shares Decrease In Equity289 000289 000306 000306 000  
Total Additions Including From Business Combinations Property Plant Equipment   122 69477 01944 758
Total Assets Less Current Liabilities1 023 106852 458741 846770 8691 353 1591 805 407
Trade Creditors Trade Payables302 224338 671387 776462 867623 015593 097
Trade Debtors Trade Receivables633 214619 189718 463804 856850 821899 802
Advances Credits Directors63 9579 1967 432 3 8362 672
Advances Credits Made In Period Directors54 8266 65616 628 3 836 
Advances Credits Repaid In Period Directors   7 432  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-29
filed on: 29th, June 2023
Free Download (14 pages)

Company search

Advertisements