Dialogic Limited EDINBURGH


Dialogic started in year 2001 as Private Limited Company with registration number SC216884. The Dialogic company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Edinburgh at 11/8 Moray Park Terrace. Postal code: EH7 5TF.

The firm has 2 directors, namely Hamish P., Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 14 March 2001 and Hamish P. has been with the company for the least time - from 12 February 2016. As of 6 May 2024, there were 3 ex secretaries - Hamish P., George F. and others listed below. There were no ex directors.

Dialogic Limited Address / Contact

Office Address 11/8 Moray Park Terrace
Town Edinburgh
Post code EH7 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216884
Date of Incorporation Wed, 14th Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Hamish P.

Position: Director

Appointed: 12 February 2016

Thomas F.

Position: Director

Appointed: 14 March 2001

Hamish P.

Position: Secretary

Appointed: 22 December 2011

Resigned: 12 February 2016

George F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 22 December 2011

Charlotte F.

Position: Secretary

Appointed: 14 March 2001

Resigned: 01 March 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Hamish P. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hamish P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Thomas F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 0705 2046 8255 25921 10949 52134 88727 952
Net Assets Liabilities72 74169 01970 04378 113111 104145 898139 335132 319
Other
Average Number Employees During Period    1   
Called Up Share Capital Not Paid Not Expressed As Current Asset222 2222
Creditors41 23241 79742 64933 14515 8319 121806702
Depreciation Amortisation Impairment Expense128391  438328  
Fixed Assets104 901105 689105 676106 000105 826105 498105 252105 067
Net Current Assets Liabilities-32 162-36 672-35 633-27 8865 27840 40034 07927 250
Other Operating Expenses Format227 37425 325  31 42530 975  
Profit Loss8 4206 357  36 98638 882  
Staff Costs Employee Benefits Expense16 12014 620  8 171   
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 1431 491  8 6769 121  
Total Assets Less Current Liabilities72 74169 09870 04378 113111 110145 900139 331132 319
Turnover Revenue54 18548 184  85 69679 306  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements