Cheers Dumbarton Limited STIRLING


Founded in 2012, Cheers Dumbarton, classified under reg no. SC416427 is an active company. Currently registered at 2nd Floor Offices FK8 1AY, Stirling the company has been in the business for twelve years. Its financial year was closed on February 26 and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Paul S. and Stephen S.. In addition one secretary - Keith L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen S. who worked with the the firm until 27 May 2012.

Cheers Dumbarton Limited Address / Contact

Office Address 2nd Floor Offices
Office Address2 52 -54 King Street
Town Stirling
Post code FK8 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC416427
Date of Incorporation Tue, 7th Feb 2012
Industry Public houses and bars
End of financial Year 26th February
Company age 12 years old
Account next due date Sun, 26th Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Keith L.

Position: Secretary

Appointed: 27 May 2012

Paul S.

Position: Director

Appointed: 20 February 2012

Stephen S.

Position: Director

Appointed: 20 February 2012

Nicholas L.

Position: Director

Appointed: 03 October 2016

Resigned: 17 August 2017

Steven K.

Position: Director

Appointed: 30 August 2012

Resigned: 30 August 2012

Steven K.

Position: Director

Appointed: 30 August 2012

Resigned: 17 August 2017

Nicholas L.

Position: Director

Appointed: 27 February 2012

Resigned: 30 August 2012

Steven K.

Position: Director

Appointed: 21 February 2012

Resigned: 27 February 2012

Stephen S.

Position: Secretary

Appointed: 20 February 2012

Resigned: 27 May 2012

Stephen M.

Position: Director

Appointed: 07 February 2012

Resigned: 07 February 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Paul S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Stephen S. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand98 96856 58147 9109 2422 48134 4987 4962 526
Current Assets106 61762 66767 43437 852202 43039 6469 0734 397
Debtors3 0891 90413 11325 051199 9495 1481 5771 871
Net Assets Liabilities-4 300-24 232145 461     
Other Debtors2 5761 3911 8465362 4485 1489571 871
Property Plant Equipment266 878249 027241 536234 987    
Total Inventories4 5604 1826 4113 559    
Other
Accumulated Amortisation Impairment Intangible Assets22      
Accumulated Depreciation Impairment Property Plant Equipment66 72084 57192 06298 91062 40262 40262 402 
Amounts Owed By Associates51351311 26724 515197 501 620 
Average Number Employees During Period 161211    
Creditors245 280245 280163 509146 084314 306221 855190 227206 904
Disposals Decrease In Amortisation Impairment Intangible Assets  2     
Disposals Intangible Assets  2     
Fixed Assets266 878249 027241 536234 987228 088222 658217 228211 798
Increase From Depreciation Charge For Year Property Plant Equipment 17 8517 4916 8486 899   
Intangible Assets Gross Cost22      
Investment Property    228 088222 658217 228211 798
Investment Property Fair Value Model    271 495271 495271 495 
Net Current Assets Liabilities-25 898-27 979-96 075-108 232-111 876-182 209-181 154-202 507
Number Shares Issued Fully Paid 105 120100100100100100100
Other Creditors245 280245 28012 25911 334179 170179 906181 04638 481
Other Taxation Social Security Payable16 5459 41217 5174 628 1 274  
Par Value Share 0011111
Profit Loss -19 932169 693-18 706-10 543-75 763-4 375 
Property Plant Equipment Gross Cost333 598333 598333 598333 89762 40262 40262 402 
Total Additions Including From Business Combinations Property Plant Equipment   299    
Total Assets Less Current Liabilities240 980221 048145 461126 755116 21240 44936 0749 291
Trade Creditors Trade Payables8 8994 8348 717360-3 803-3 9552 5512 663
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -271 495   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -43 407   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 7th February 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements