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

Duismac Ltd OBAN


Duismac started in year 2014 as Private Limited Company with registration number SC490634. The Duismac company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Oban at Craigoran. Postal code: PA34 4NB. Since 2021/04/07 Duismac Ltd is no longer carrying the name Creagan Inn.

The firm has 2 directors, namely Duncan M., Isobel M.. Of them, Duncan M., Isobel M. have been with the company the longest, being appointed on 6 November 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Duismac Ltd Address / Contact

Office Address Craigoran
Office Address2 Glenmore Road
Town Oban
Post code PA34 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC490634
Date of Incorporation Thu, 6th Nov 2014
Industry Licensed restaurants
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Duncan M.

Position: Director

Appointed: 06 November 2014

Isobel M.

Position: Director

Appointed: 06 November 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Isobel M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Duncan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Isobel M.

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

Duncan M.

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

Company previous names

Creagan Inn April 7, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8 185       
Balance Sheet
Cash Bank On Hand 25 98712 13913 37816 84110 82294 618294
Current Assets53 92029 58719 67522 78426 02216 700165 3963 487
Debtors   2 2311 5051 34170 7783 193
Net Assets Liabilities 10 18528 55963 13772 52585 12514 540 
Other Debtors   2 2311 5051 34170 7783 193
Property Plant Equipment 91 40194 910135 025126 578119 156  
Total Inventories 3 6007 5367 1757 6764 537  
Cash Bank In Hand51 320       
Net Assets Liabilities Including Pension Asset Liability8 185       
Stocks Inventory2 600       
Tangible Fixed Assets79 544       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve8 183       
Shareholder Funds8 185       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 07125 81941 43858 16673 280  
Average Number Employees During Period  21202119152
Creditors 91 33566 51182 23363 37835 445150 856-1
Increase From Depreciation Charge For Year Property Plant Equipment  16 74815 61916 72815 114  
Net Current Assets Liabilities41 27510 11916010 345-37 356-18 74514 5403 488
Other Creditors 91 33566 51182 23339 53220 465105 551 
Other Taxation Social Security Payable 8 0687 78586612 97210 07511 796 
Property Plant Equipment Gross Cost 100 472120 729176 463184 744192 436  
Provisions For Liabilities Balance Sheet Subtotal    16 69715 286  
Total Additions Including From Business Combinations Property Plant Equipment  20 25755 7348 2817 692  
Total Assets Less Current Liabilities120 819101 52095 070145 37089 222100 41114 5403 488
Trade Creditors Trade Payables 10 54110 93010 77310 8744 90533 509-1
Disposals Decrease In Depreciation Impairment Property Plant Equipment      73 280 
Disposals Property Plant Equipment      192 436 
Creditors Due After One Year112 634       
Creditors Due Within One Year12 645       
Fixed Assets79 544       
Tangible Fixed Assets Additions85 594       
Tangible Fixed Assets Cost Or Valuation85 594       
Tangible Fixed Assets Depreciation6 050       
Tangible Fixed Assets Depreciation Charged In Period6 050       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search