Direct Slating Supplies Limited BONNYBRIDGE


Direct Slating Supplies started in year 1998 as Private Limited Company with registration number SC181882. The Direct Slating Supplies company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bonnybridge at Old Broomridge Foundry. Postal code: FK4 1QG.

There is a single director in the firm at the moment - Stephen D., appointed on 5 January 1998. In addition, a secretary was appointed - Arleen H., appointed on 1 January 2000. Currenlty, the firm lists one former director, whose name is Andrew D. and who left the the firm on 18 June 1999. In addition, there is one former secretary - Stephen D. who worked with the the firm until 30 April 2003.

This company operates within the FK4 1QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036808 . It is located at Old Broomridge Depot, Glasgow Road, Falkirk with a total of 6 carsand 3 trailers.

Direct Slating Supplies Limited Address / Contact

Office Address Old Broomridge Foundry
Office Address2 Glasgow Road, Denny Loanhead
Town Bonnybridge
Post code FK4 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181882
Date of Incorporation Fri, 2nd Jan 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (170 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Arleen H.

Position: Secretary

Appointed: 01 January 2000

Stephen D.

Position: Director

Appointed: 05 January 1998

Stephen D.

Position: Secretary

Appointed: 05 January 1998

Resigned: 30 April 2003

Andrew D.

Position: Director

Appointed: 05 January 1998

Resigned: 18 June 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 January 1998

Resigned: 05 January 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 January 1998

Resigned: 05 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1998

Resigned: 05 January 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Stephen D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 91212 07386 861138 076179 105454 312       
Balance Sheet
Cash Bank In Hand32737196100100101 300       
Cash Bank On Hand     101 300149 008113 021221 797316 3381 310 2871 583 0801 568 369
Current Assets503 081597 350590 648672 222738 8621 081 0391 264 5451 245 0791 485 0321 596 1742 637 4983 452 8723 689 245
Debtors271 545400 270371 935387 697487 192734 039721 712803 361843 252869 616797 0051 193 574982 378
Net Assets Liabilities     454 312590 117658 499868 4051 089 3221 497 3692 038 8812 396 707
Net Assets Liabilities Including Pension Asset Liability13 91212 07386 861138 076179 105454 312       
Property Plant Equipment     286 422335 109297 764309 321403 804335 686270 024 
Stocks Inventory231 209196 709218 617284 425251 570245 700       
Tangible Fixed Assets134 415100 70992 473110 91492 265286 422       
Total Inventories     245 700393 825328 697419 983410 220530 206676 2181 138 498
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve13 91012 07186 859138 074179 103454 310       
Shareholder Funds13 91212 07386 861138 076179 105454 312       
Other
Accumulated Depreciation Impairment Property Plant Equipment     296 520375 584371 282452 216452 844535 146574 5947 231
Average Number Employees During Period      12121313131516
Bank Borrowings Overdrafts     38 11311 611   275 000238 333183 333
Creditors     38 113142 11662 39228 00078 861307 982241 5791 306 352
Creditors Due After One Year209 632152 729112 54488 53563 73838 113       
Creditors Due Within One Year413 952533 257483 716556 525588 284875 036       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       82 5587 292109 87527 27660 690 
Disposals Property Plant Equipment       93 64214 950113 52538 76662 488 
Finance Lease Liabilities Present Value Total     311 184142 11662 39228 00078 86132 9823 2462 804
Increase From Depreciation Charge For Year Property Plant Equipment      79 06478 25688 226110 503109 578100 13876 073
Merchandise     245 700393 825328 697419 983410 220530 206676 2181 138 498
Net Current Assets Liabilities89 12964 093106 932115 697150 578206 003397 124423 127587 084764 3791 469 6652 010 4362 382 893
Number Shares Allotted 22222       
Other Creditors     543607111239151266365365
Other Taxation Social Security Payable     136 903127 389135 804215 211209 384266 197394 964323 450
Par Value Share 11111       
Property Plant Equipment Gross Cost     582 942710 693669 046761 537856 648870 832844 618694 196
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  32 44459 49526 545263 671       
Tangible Fixed Assets Cost Or Valuation371 302371 302263 296319 316322 966582 942       
Tangible Fixed Assets Depreciation236 887270 593170 823208 402230 701296 520       
Tangible Fixed Assets Depreciation Charged In Period 33 70631 23039 14238 57469 514       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  131 0001 56316 2753 695       
Tangible Fixed Assets Disposals  140 4503 47522 8953 695       
Total Additions Including From Business Combinations Property Plant Equipment      127 75151 995107 441208 63652 95036 2746 000
Total Assets Less Current Liabilities223 544164 802199 405226 611242 843492 425732 233720 891896 4051 168 1831 805 3512 280 4602 582 844
Trade Creditors Trade Payables     426 406635 347582 046596 115554 394839 0871 017 371982 537
Trade Debtors Trade Receivables     734 039721 712803 361843 252869 616797 0051 193 574982 378

Transport Operator Data

Old Broomridge Depot
Address Glasgow Road , Camelon
City Falkirk
Post code FK4 1SZ
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements