Founded in 2017, The Dundee Gin Company, classified under reg no. SC555205 is an active company. Currently registered at 10 Milton Street DD3 6QQ, Dundee the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.
There is a single director in the company at the moment - Cammy S., appointed on 9 February 2024. In addition, a secretary was appointed - Darren K., appointed on 1 November 2021. As of 19 April 2024, there were 6 ex directors - Peter H., Emmett M. and others listed below. There were no ex secretaries.
Office Address | 10 Milton Street |
Office Address2 | Milton Business Centre,office 2 |
Town | Dundee |
Post code | DD3 6QQ |
Country of origin | United Kingdom |
Registration Number | SC555205 |
Date of Incorporation | Fri, 20th Jan 2017 |
Industry | Retail sale of beverages in specialised stores |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (256 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Fri, 2nd Feb 2024 (2024-02-02) |
Last confirmation statement dated | Thu, 19th Jan 2023 |
The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats established, there is Cammy S. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter H. This PSC and has 75,01-100% voting rights. Then there is Emmett M., who also meets the Companies House criteria to be listed as a PSC. This PSC .
Cammy S.
Notified on | 9 February 2024 |
Nature of control: |
75,01-100% shares |
Peter H.
Notified on | 1 December 2023 |
Ceased on | 6 February 2024 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Emmett M.
Notified on | 12 May 2023 |
Ceased on | 1 December 2023 |
Nature of control: |
right to appoint and remove directors |
Robert B.
Notified on | 1 October 2021 |
Ceased on | 1 July 2023 |
Nature of control: |
significiant influence or control |
Lewis M.
Notified on | 1 October 2019 |
Ceased on | 20 August 2021 |
Nature of control: |
significiant influence or control |
Peter M.
Notified on | 20 January 2017 |
Ceased on | 1 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Current Assets | 23 535 | 29 751 | 91 437 | 59 315 | 57 048 | 21 296 | 79 751 |
Net Assets Liabilities | -22 588 | -39 957 | 53 259 | -89 616 | 30 880 | -125 583 | -129 939 |
Other | |||||||
Version Production Software | 2 020 | 2 023 | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 11 200 | ||||||
Average Number Employees During Period | 1 | 3 | 1 | 1 | 1 | 1 | 1 |
Creditors | 45 954 | 69 705 | 146 580 | 139 615 | 28 052 | 148 763 | 8 357 |
Fixed Assets | 1 884 | 1 884 | 1 884 | 1 884 | 1 884 | ||
Net Current Assets Liabilities | -22 588 | -39 957 | 55 143 | -80 300 | 28 996 | -127 467 | 71 394 |
Total Assets Less Current Liabilities | -39 954 | 53 259 | -78 416 | 30 880 | -125 583 | 73 278 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control December 1, 2023 filed on: 5th, January 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy