You are here: bizstats.co.uk > a-z index > D list

D.s. Dalgleish & Son Limited


D.s. Dalgleish & Son started in year 1990 as Private Limited Company with registration number SC128458. The D.s. Dalgleish & Son company has been functioning successfully for 34 years now and its status is active. The firm's office is based in at 111 Melrose Road. Postal code: TD1 2BY.

At present there are 5 directors in the the firm, namely Christopher D., Barry D. and Gavin D. and others. In addition one secretary - Andrew D. - is with the company. As of 18 April 2024, there was 1 ex director - Dennis H.. There were no ex secretaries.

D.s. Dalgleish & Son Limited Address / Contact

Office Address 111 Melrose Road
Office Address2 Galashiels
Town
Post code TD1 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128458
Date of Incorporation Wed, 14th Nov 1990
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Christopher D.

Position: Director

Appointed: 13 July 2017

Barry D.

Position: Director

Appointed: 13 July 2017

Gavin D.

Position: Director

Appointed: 13 July 2017

Stephen C.

Position: Director

Appointed: 13 July 2017

Andrew D.

Position: Director

Appointed: 20 November 1990

Andrew D.

Position: Secretary

Appointed: 20 November 1990

Dennis H.

Position: Director

Appointed: 20 November 1990

Resigned: 30 June 2016

Joanne W.

Position: Nominee Director

Appointed: 14 November 1990

Resigned: 14 November 1990

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Ds Dalgleish & Son (Hawick) Limited from Galashiels, Scotland. This PSC is classified as "a 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. Another entity in the persons with significant control register is Andrew D. This PSC owns 75,01-100% shares. The third one is Andrew D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ds Dalgleish & Son (Hawick) Limited

111 Melrose Road, Galashiels, TD1 2BY, Scotland

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc018122
Notified on 4 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew D.

Notified on 4 July 2016
Ceased on 4 July 2016
Nature of control: 75,01-100% shares

Andrew D.

Notified on 6 April 2016
Ceased on 6 April 2016
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 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 266133 104136 640143 152330 300891 645947 723
Current Assets2 572 9532 606 1942 655 5002 454 3172 300 2892 474 9013 071 443
Debtors745 445765 909680 056605 319401 035347 307607 999
Net Assets Liabilities446 207454 508292 860293 306375 133455 144629 856
Other Debtors406 988358 866352 202335 590175 25480 666309 946
Property Plant Equipment73 34979 42168 99359 00451 56062 19371 916
Total Inventories1 826 2421 707 1811 838 8041 705 8461 568 9541 235 9491 515 721
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 032774581436327245184
Accumulated Amortisation Impairment Intangible Assets148 500162 000175 500189 000202 500216 000229 500
Accumulated Depreciation Impairment Property Plant Equipment221 541234 356252 120268 191246 619263 790279 338
Average Number Employees During Period29292929282426
Bank Borrowings Overdrafts153 794      
Bank Overdrafts153 794      
Creditors2 308 3122 324 4582 511 6772 286 704114 0822 124 3772 545 513
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 138  35 127575 836
Disposals Property Plant Equipment 8 585  35 8623837 616
Fixed Assets194 849187 421163 493140 004119 060116 193112 416
Increase From Amortisation Charge For Year Intangible Assets 13 50013 50013 50013 50013 50013 500
Increase From Depreciation Charge For Year Property Plant Equipment 20 95317 76416 07113 55517 22821 384
Intangible Assets121 500108 00094 50081 00067 50054 00040 500
Intangible Assets Gross Cost270 000270 000270 000270 000270 000270 000 
Net Current Assets Liabilities264 641281 736143 823167 613384 357350 524525 930
Other Creditors1 182 6871 264 6251 213 0201 204 803114 082969 3451 225 572
Other Taxation Social Security Payable15 93559 743206 11480 95752 405118 352123 564
Property Plant Equipment Gross Cost294 890313 777321 113327 195298 179325 983351 254
Provisions For Liabilities Balance Sheet Subtotal12 25113 87513 87513 87513 87511 3288 306
Total Additions Including From Business Combinations Property Plant Equipment 27 4727 3366 0826 84628 18732 887
Total Assets Less Current Liabilities459 490469 157307 316307 617503 417466 717638 346
Trade Creditors Trade Payables955 8961 000 0901 092 5431 000 944787 1551 036 6801 196 377
Trade Debtors Trade Receivables338 457407 043327 854269 729225 781266 641298 053
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -2 547-3 022
Provisions    13 87511 3288 306

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 13th, December 2023
Free Download (13 pages)

Company search

Advertisements