Dongem Supplies Limited ABERDEEN


Dongem Supplies started in year 1985 as Private Limited Company with registration number SC095358. The Dongem Supplies company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Aberdeen at 1 East Craibstone Street. Postal code: AB11 6YQ.

The company has 2 directors, namely James F., Lynda F.. Of them, James F., Lynda F. have been with the company the longest, being appointed on 14 February 1989. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Dongem Supplies Limited Address / Contact

Office Address 1 East Craibstone Street
Town Aberdeen
Post code AB11 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095358
Date of Incorporation Wed, 2nd Oct 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Lynda F.

Position: Secretary

Resigned:

James F.

Position: Director

Appointed: 14 February 1989

Lynda F.

Position: Director

Appointed: 14 February 1989

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Lynda F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James F. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynda F.

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

James F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand214 303254 450204 312202 703309 350396 030412 109
Current Assets405 750428 833463 967386 017381 939573 229549 512
Debtors186 247174 383259 655183 31472 589177 199137 403
Net Assets Liabilities1 854 2131 568 0141 554 6481 579 7301 622 1151 761 6881 805 491
Other Debtors1 3742 47933 0966 6814 8116 7439 232
Property Plant Equipment2 154 5471 826 4511 764 451    
Total Inventories5 200      
Other
Accumulated Depreciation Impairment Property Plant Equipment33 05333 14933 14914 39914 39914 399 
Average Number Employees During Period2113333
Bank Borrowings Overdrafts41 11141 11141 111238 281210 164180 285154 525
Corporation Tax Payable35 57332 34225 30225 68721 94747 93933 759
Creditors165 067185 160214 481238 281210 164180 285154 525
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Investment Property Fair Value Model   200 000   
Dividends Paid   80 00050 000  
Increase From Depreciation Charge For Year Property Plant Equipment 96     
Investment Property  1 764 4511 564 4511 564 4511 564 4511 564 451
Investment Property Fair Value Model  1 764 4511 564 4511 564 4511 564 451 
Net Current Assets Liabilities240 683243 673249 486259 664276 340386 428404 794
Other Creditors38 71825 16226 01717 01629 30628 60227 767
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 750   
Other Disposals Property Plant Equipment   18 750   
Other Taxation Social Security Payable9 29614 91311 78412 7811 50715 27421 006
Profit Loss   105 08292 385  
Property Plant Equipment Gross Cost2 187 6001 859 6001 797 60014 39914 39914 399 
Provisions For Liabilities Balance Sheet Subtotal  5 6596 1048 5128 9069 229
Taxation Including Deferred Taxation Balance Sheet Subtotal4 7095 1175 659    
Total Assets Less Current Liabilities2 395 2302 070 1242 013 9371 824 1151 840 7911 950 8791 969 245
Total Increase Decrease From Revaluations Property Plant Equipment -328 000-62 000    
Trade Creditors Trade Payables40 36971 632110 26743 30025 27066 30635 613
Trade Debtors Trade Receivables184 873171 904226 559176 63367 778170 456128 171

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search