Stephen Dalton Skip Hires Limited EDINBURGH


Stephen Dalton Skip Hires started in year 1973 as Private Limited Company with registration number SC054312. The Stephen Dalton Skip Hires company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Edinburgh at Gogarbank Iron & Steel Works. Postal code: EH12 9BU.

There is a single director in the firm at the moment - Peter D., appointed on 26 January 2006. In addition, a secretary was appointed - Peter D., appointed on 27 March 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EH12 9BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035217 . It is located at Gogarbank Iron & Steel Works, Station Road, Edinburgh with a total of 10 carsand 7 trailers.

Stephen Dalton Skip Hires Limited Address / Contact

Office Address Gogarbank Iron & Steel Works
Office Address2 Station Road
Town Edinburgh
Post code EH12 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC054312
Date of Incorporation Thu, 25th Oct 1973
Industry Freight transport by road
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Peter D.

Position: Secretary

Appointed: 27 March 2007

Peter D.

Position: Director

Appointed: 26 January 2006

Jennifer M.

Position: Secretary

Appointed: 17 September 2002

Resigned: 27 March 2007

Ian D.

Position: Secretary

Appointed: 15 January 1999

Resigned: 17 September 2002

Ronald B.

Position: Director

Appointed: 08 March 1993

Resigned: 26 January 2006

Stephen D.

Position: Director

Appointed: 25 November 1988

Resigned: 13 November 2010

Elizabeth D.

Position: Director

Appointed: 25 November 1988

Resigned: 15 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Peter D. This PSC and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth424 874297 294364 802    
Balance Sheet
Cash Bank On Hand   112 120102 254194 10179 912
Current Assets293 205498 598602 076145 098173 697238 642120 666
Debtors100 73283 941128 57631 97870 44343 54139 754
Net Assets Liabilities   141 72351 052-73 111-96 092
Other Debtors   12 42511 16322 82325 379
Property Plant Equipment   177 509136 771117 174264 369
Total Inventories   1 0001 0001 0001 000
Cash Bank In Hand179 721407 711465 972    
Net Assets Liabilities Including Pension Asset Liability424 874297 294364 802    
Stocks Inventory12 7526 9467 528    
Tangible Fixed Assets223 243157 557129 903    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve424 774297 194364 702    
Shareholder Funds424 874297 294364 802    
Other
Accumulated Depreciation Impairment Property Plant Equipment   974 9031 016 7121 049 759978 896
Amounts Owed By Related Parties   17 70859 28030 544 
Amounts Owed To Group Undertakings   116 819207 754217 339180 885
Average Number Employees During Period   6666
Creditors   156 623241 177408 035430 897
Increase From Depreciation Charge For Year Property Plant Equipment    41 80933 04725 411
Net Current Assets Liabilities233 014167 758257 081-11 525-67 480-169 393-310 231
Other Creditors   13 78011 901160 600180 503
Other Taxation Social Security Payable   24 9476 8803 2154 061
Property Plant Equipment Gross Cost   1 152 4121 153 4831 166 9331 243 265
Provisions For Liabilities Balance Sheet Subtotal   24 26118 23920 89250 230
Total Additions Including From Business Combinations Property Plant Equipment    1 07113 450186 995
Total Assets Less Current Liabilities456 257325 315386 984165 98469 291-52 219-45 862
Trade Creditors Trade Payables   1 07714 64214 73820 755
Trade Debtors Trade Receivables   1 845   
Creditors Due Within One Year60 191330 840344 995    
Number Shares Allotted 100100    
Par Value Share 11    
Provisions For Liabilities Charges31 38328 02122 182    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions  7 730    
Tangible Fixed Assets Cost Or Valuation1 167 9041 049 3281 057 058    
Tangible Fixed Assets Depreciation944 661891 771927 155    
Tangible Fixed Assets Depreciation Charged In Period 45 62935 384    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 98 519     
Tangible Fixed Assets Disposals 118 576     
Accrued Liabilities     8 51810 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment      96 274
Disposals Property Plant Equipment      110 663
Prepayments Accrued Income     20 71814 375

Transport Operator Data

Gogarbank Iron & Steel Works
Address Station Road , Gogarbank
City Edinburgh
Post code EH12 9BU
Vehicles 10
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements