Dalefair Limited GORBALS


Founded in 1999, Dalefair, classified under reg no. SC196426 is an active company. Currently registered at The Adelphi Centre G5 0PQ, Gorbals the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Christina D. and Alan S.. In addition one secretary - Alan S. - is with the firm. Currenlty, the company lists one former director, whose name is Marilyn S. and who left the the company on 31 July 2000. In addition, there is one former secretary - Marilyn S. who worked with the the company until 31 July 2000.

Dalefair Limited Address / Contact

Office Address The Adelphi Centre
Office Address2 12 Commercial Road
Town Gorbals
Post code G5 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196426
Date of Incorporation Thu, 20th May 1999
Industry Physical well-being activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Christina D.

Position: Director

Appointed: 31 July 2000

Alan S.

Position: Secretary

Appointed: 31 July 2000

Alan S.

Position: Director

Appointed: 15 June 1999

Marilyn S.

Position: Secretary

Appointed: 15 June 1999

Resigned: 31 July 2000

Marilyn S.

Position: Director

Appointed: 15 June 1999

Resigned: 31 July 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Alan S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Christina D. This PSC owns 25-50% shares.

Alan S.

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

Christina D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-31
Net Worth3 2018 408 
Balance Sheet
Current Assets128 96693 047112 444
Debtors128 95993 047112 444
Net Assets Liabilities 8 40825 081
Property Plant Equipment  301
Cash Bank In Hand7  
Intangible Fixed Assets25 00020 000 
Net Assets Liabilities Including Pension Asset Liability3 2018 408 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-7 316-2 109 
Shareholder Funds3 2018 408 
Other
Accumulated Amortisation Impairment Intangible Assets 40 15045 150
Accumulated Depreciation Impairment Property Plant Equipment 6 8936 994
Creditors 104 639102 664
Fixed Assets25 00020 00015 301
Increase From Amortisation Charge For Year Intangible Assets  5 000
Increase From Depreciation Charge For Year Property Plant Equipment  101
Intangible Assets 20 00015 000
Intangible Assets Gross Cost 60 15060 150
Net Current Assets Liabilities-21 799-11 5929 780
Property Plant Equipment Gross Cost 6 8937 295
Total Additions Including From Business Combinations Property Plant Equipment  402
Total Assets Less Current Liabilities3 2018 40825 081
Creditors Due Within One Year150 765104 639 
Intangible Fixed Assets Aggregate Amortisation Impairment35 15040 150 
Intangible Fixed Assets Amortisation Charged In Period 5 000 
Intangible Fixed Assets Cost Or Valuation60 15060 150 
Number Shares Allotted 100 
Par Value Share 1 
Share Capital Allotted Called Up Paid100100 
Share Premium Account10 41710 417 
Tangible Fixed Assets Cost Or Valuation6 8936 893 
Tangible Fixed Assets Depreciation6 8936 893 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period extended from Monday 31st July 2023 to Sunday 31st December 2023
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements