Database Direct Limited DUNOON


Database Direct started in year 1997 as Private Limited Company with registration number SC180790. The Database Direct company has been functioning successfully for twenty seven years now and its status is voluntary arrangement. The firm's office is based in Dunoon at Network Centre Highland Avenue. Postal code: PA23 8PQ. Since 1997/12/24 Database Direct Limited is no longer carrying the name Database Direct (scotland).

Database Direct Limited Address / Contact

Office Address Network Centre Highland Avenue
Office Address2 Sandbank
Town Dunoon
Post code PA23 8PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180790
Date of Incorporation Wed, 19th Nov 1997
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Candice G.

Position: Secretary

Appointed: 25 October 2018

Gregory G.

Position: Director

Appointed: 01 May 2017

David B.

Position: Director

Appointed: 25 November 1997

Resigned: 03 October 2018

David B.

Position: Secretary

Appointed: 25 November 1997

Resigned: 03 October 2018

Peter W.

Position: Director

Appointed: 25 November 1997

Resigned: 30 June 2005

Stephanie R.

Position: Director

Appointed: 25 November 1997

Resigned: 30 April 2017

Alison M.

Position: Secretary

Appointed: 19 November 1997

Resigned: 25 November 1997

Allen M.

Position: Director

Appointed: 19 November 1997

Resigned: 25 November 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Stephanie R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Greg G. This PSC and has 25-50% voting rights. Moving on, there is David B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Stephanie R.

Notified on 19 November 2016
Nature of control: 25-50% shares

Greg G.

Notified on 1 May 2017
Nature of control: 25-50% voting rights

David B.

Notified on 19 November 2016
Ceased on 9 June 2020
Nature of control: 25-50% shares

Company previous names

Database Direct (scotland) December 24, 1997
Binglewatson December 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 83644 62440 77022 985    
Current Assets351 217390 713287 55051 83286 36392 73361 35577 086
Debtors334 735336 372236 54928 847    
Net Assets Liabilities119 90772 277107 95971 813382 072-359 285-338 455 
Other Debtors98 26555 94355 49724 850    
Property Plant Equipment58 468102 562106 20353 469    
Total Inventories6 6469 71710 231     
Other
Accumulated Depreciation Impairment Property Plant Equipment592 989618 641613 796616 202    
Additions Other Than Through Business Combinations Property Plant Equipment 69 79931 638     
Average Number Employees During Period727865461111
Bank Borrowings 18 65215 681     
Bank Overdrafts  45 537     
Comprehensive Income Expense2 013-47 63035 682     
Creditors54 50043 593249 008158 762468 435452 018399 810391 862
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -31 276     
Disposals Property Plant Equipment  -32 895     
Finance Lease Liabilities Present Value Total 24 94123 39112 101    
Increase From Depreciation Charge For Year Property Plant Equipment 25 70526 43126 721    
Net Current Assets Liabilities115 93913 30838 542106 930382 072-359 285-338 455 
Other Creditors31 84865 86744 58723 101    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 315    
Other Disposals Property Plant Equipment   50 328    
Other Inventories6 6469 71710 231     
Other Remaining Borrowings54 500141 47641 037     
Payments To Related Parties82 60065 30073 860     
Profit Loss2 013-47 63035 682     
Property Plant Equipment Gross Cost651 457721 256719 999669 671    
Taxation Social Security Payable36 07145 05434 97738 639    
Total Assets Less Current Liabilities174 407115 870144 74553 461382 072   
Total Borrowings54 50043 59336 786     
Trade Creditors Trade Payables78 464102 928100 51684 921    
Trade Debtors Trade Receivables236 470280 429181 0523 997    
Fixed Assets   53 469    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements