Dcc Trading As Peter Cook Limited GLASGOW


Dcc Trading As Peter Cook started in year 2009 as Private Limited Company with registration number SC361692. The Dcc Trading As Peter Cook company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at 27 Ingram Street. Postal code: G1 1HA.

The company has one director. Douglas C., appointed on 1 May 2010. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Eric B., Peter V. and others listed below. There were no ex secretaries.

Dcc Trading As Peter Cook Limited Address / Contact

Office Address 27 Ingram Street
Town Glasgow
Post code G1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC361692
Date of Incorporation Wed, 24th Jun 2009
Industry Other construction installation
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Douglas C.

Position: Director

Appointed: 01 May 2010

Eric B.

Position: Director

Appointed: 25 June 2009

Resigned: 01 May 2010

Peter V.

Position: Director

Appointed: 24 June 2009

Resigned: 25 June 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Ram 242 Ltd 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. The second one in the PSC register is Douglas C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ram 242 Ltd

27 Ingram Street, Glasgow, G1 1HA, Scotland

Legal authority Campanies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies Scotland
Registration number Sc629014
Notified on 8 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas C.

Notified on 6 April 2016
Ceased on 8 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth49 01945 824106 089102 478159 695412 531       
Balance Sheet
Cash Bank In Hand54 4094 39034 02655 849102 265399 796       
Cash Bank On Hand     399 796302 269446 965374 753365 616235 723302 734488 205
Current Assets111 24591 450109 999157 089273 365615 537594 758778 7331 123 704769 699868 0321 198 459988 673
Debtors54 24784 73573 64898 915168 511213 152289 900328 804745 987401 119629 345892 761497 504
Net Assets Liabilities     412 531510 151719 5681 045 422466 648386 389442 652237 396
Other Debtors     10 67729 16355 904430 754197 332191 435193 982 
Property Plant Equipment     6 649126 089194 441206 555197 233132 458199 829211 664
Stocks Inventory2 5892 3252 3252 3252 5892 589       
Tangible Fixed Assets140 684138 73578 58419 8026 9626 649       
Total Inventories     2 5892 5892 9642 9642 9642 9642 9642 964
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve49 01845 823106 088102 477159 694412 530       
Shareholder Funds49 01945 824106 089102 478159 695412 531       
Other
Amount Specific Advance Or Credit Directors        20 305    
Amount Specific Advance Or Credit Made In Period Directors        20 305    
Amount Specific Advance Or Credit Repaid In Period Directors         20 305   
Accrued Liabilities     9 2512 56212 48020 36819 78917 28246 55767 234
Accumulated Depreciation Impairment Property Plant Equipment     257 455275 622318 856378 497450 796515 571590 049581 129
Average Number Employees During Period      15162020202735
Bank Borrowings Overdrafts         50 00050 00095 833100 000
Corporation Tax Payable     53 42170 73265 06418 57912 9442 7808 48897 531
Creditors     209 65514 15814 83424 825255 886200 000440 229386 885
Creditors Due Within One Year202 910184 36182 49474 413120 632209 655       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            88 756
Disposals Property Plant Equipment      132 334  132 895 145 00088 755
Finance Lease Liabilities Present Value Total      14 15814 83424 8255 8861 47186 063132 719
Increase Decrease In Property Plant Equipment      158 034 48 056132 895 277 00019 000
Increase From Depreciation Charge For Year Property Plant Equipment      18 16743 23459 50972 29964 77574 47879 836
Net Current Assets Liabilities-91 665-92 91127 50582 676152 733405 882398 220539 961863 692525 301453 931688 515428 933
Number Shares Allotted 11111       
Other Creditors     4 5071 3204 0954 46313 2603 9028613 397
Other Taxation Social Security Payable     38 9577 9226 9007 5605 82132 9919 2087 933
Par Value Share 11111       
Prepayments     4 1781 861      
Prepayments Accrued Income      1 8613 3657 14914 2902 8913271 234
Property Plant Equipment Gross Cost     264 104401 711513 297585 052648 029648 029789 878792 793
Provisions For Liabilities Balance Sheet Subtotal           5 46316 316
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 59 9282 6885 0555 0183 835       
Tangible Fixed Assets Cost Or Valuation187 580247 508250 196255 251260 269264 104       
Tangible Fixed Assets Depreciation46 896108 773171 612235 449253 307257 455       
Tangible Fixed Assets Depreciation Charged In Period 61 87762 83963 83717 8584 148       
Total Additions Including From Business Combinations Property Plant Equipment      269 941111 58671 226195 872 286 84991 670
Total Assets Less Current Liabilities49 01945 824106 089102 478159 695412 531524 309734 4021 070 247722 534586 389888 344640 597
Trade Creditors Trade Payables     84 153113 550111 392148 429121 850217 110211 539147 713
Trade Debtors Trade Receivables     198 297258 876269 535287 779168 124435 019698 452496 270
Corporation Tax Recoverable         21 373   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates June 24, 2023
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements