Dunvegan (cowdenbeath) Ltd. COWDENBEATH


Founded in 2012, Dunvegan (cowdenbeath), classified under reg no. SC422365 is an active company. Currently registered at 1 Perth Road KY4 9BD, Cowdenbeath the company has been in the business for 12 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Ewan R., June R.. Of them, Ewan R., June R. have been with the company the longest, being appointed on 20 April 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter T. who worked with the the company until 20 April 2012.

Dunvegan (cowdenbeath) Ltd. Address / Contact

Office Address 1 Perth Road
Town Cowdenbeath
Post code KY4 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC422365
Date of Incorporation Fri, 20th Apr 2012
Industry Dormant Company
End of financial Year 30th June
Company age 12 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ewan R.

Position: Director

Appointed: 20 April 2012

June R.

Position: Director

Appointed: 20 April 2012

Peter T.

Position: Director

Appointed: 20 April 2012

Resigned: 20 April 2012

Peter T.

Position: Secretary

Appointed: 20 April 2012

Resigned: 20 April 2012

Susan M.

Position: Director

Appointed: 20 April 2012

Resigned: 20 April 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is June R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ewan R. This PSC owns 25-50% shares and has 25-50% voting rights.

June R.

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

Ewan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-06-30
Net Worth71 718106 626146 185       
Balance Sheet
Current Assets91 254135 890167 965201 166239 868272 582266 397293 613339 378298 738
Cash Bank In Hand85 823131 910164 188       
Debtors01030       
Intangible Fixed Assets15 00010 0005 000       
Net Assets Liabilities Including Pension Asset Liability71 718106 626146 185       
Stocks Inventory5 4313 8773 777       
Tangible Fixed Assets8 4377 6727 011       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve71 716106 624146 183       
Shareholder Funds71 718106 626146 185       
Other
Total Fixed Assets Additions 1 2231 057       
Total Fixed Assets Cost Or Valuation38 31839 54140 598       
Total Fixed Assets Depreciation14 88121 86928 587       
Total Fixed Assets Depreciation Charge In Period 6 9886 718       
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0001 0001 0001 0001 0001 0001 0001 698
Average Number Employees During Period   4433333
Creditors  31 38927 58126 85027 16818 66824 27733 03551 941
Fixed Assets23 43717 67212 0116 5735 3245 7824 7633 9593 764 
Net Current Assets Liabilities49 84890 488135 576174 142213 018245 414247 729269 336306 343246 797
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   557      
Total Assets Less Current Liabilities73 285108 160147 587180 715218 342251 196252 492273 295310 107246 797
Creditors Due Within One Year Total Current Liabilities41 40645 40232 389       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00015 00020 000       
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000       
Intangible Fixed Assets Cost Or Valuation25 00025 00025 000       
Provisions For Liabilities Charges1 5671 5341 402       
Tangible Fixed Assets Additions 1 2231 057       
Tangible Fixed Assets Cost Or Valuation13 31814 54115 598       
Tangible Fixed Assets Depreciation4 8816 8698 587       
Tangible Fixed Assets Depreciation Charge For Period 1 9881 718       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Change occurred on 2023-11-08. Company's previous address: 1 Perth Road Cowdenbeath KY4 9BD Scotland.
filed on: 8th, November 2023
Free Download (2 pages)

Company search