Dalgarno Subshops Limited


Dalgarno Subshops started in year 2004 as Private Limited Company with registration number SC264701. The Dalgarno Subshops company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 40 Redwood Avenue. Postal code: IV2 6HA.

The company has 2 directors, namely Sharon D., Liam D.. Of them, Liam D. has been with the company the longest, being appointed on 9 March 2004 and Sharon D. has been with the company for the least time - from 30 July 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert D. who worked with the the company until 26 January 2018.

Dalgarno Subshops Limited Address / Contact

Office Address 40 Redwood Avenue
Office Address2 Inverness
Town
Post code IV2 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264701
Date of Incorporation Tue, 9th Mar 2004
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Sharon D.

Position: Director

Appointed: 30 July 2013

Liam D.

Position: Director

Appointed: 09 March 2004

Denise D.

Position: Director

Appointed: 20 September 2012

Resigned: 26 January 2018

Robert D.

Position: Director

Appointed: 09 March 2004

Resigned: 26 January 2018

Robert D.

Position: Secretary

Appointed: 09 March 2004

Resigned: 26 January 2018

Denise D.

Position: Director

Appointed: 09 March 2004

Resigned: 20 March 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we established, there is Zsq Group Ltd from Uxbridge, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sld Group Holdings Limited that entered Inverness, Scotland as the address. This PSC has a legal form of "a limited company by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Liam D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zsq Group Ltd

134 High Street, Uxbridge, UB8 1JX, England

Legal authority Limited Company
Legal form Limited Company
Notified on 1 April 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sld Group Holdings Limited

40 Redwood Avenue, Milton Of Leys, Inverness, IV2 6HA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered Scotland
Registration number Sc625966
Notified on 29 March 2019
Ceased on 1 April 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Liam D.

Notified on 1 July 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Sharon D.

Notified on 1 July 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert D.

Notified on 6 July 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Denise D.

Notified on 1 July 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Robert D.

Notified on 1 July 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand280 447203 541304 025484 07097 988189 617402 10538 68298 090
Current Assets817 1661 036 443803 844903 978900 671992 5441 157 9121 197 4321 258 420
Debtors519 888815 946484 368403 652786 402786 646736 8541 140 3191 142 517
Net Assets Liabilities606 293824 956647 205788 466859 967980 8891 167 6451 148 0491 170 352
Other Debtors507 101811 20316 04335 32721 57718 221297 881285 925349 133
Property Plant Equipment80 20268 58052 18887 73472 358235 944255 769199 330162 219
Total Inventories16 83116 95615 45116 25616 28116 28118 95318 43117 813
Other
Accrued Liabilities7 3506 6958 742     2 985
Accumulated Amortisation Impairment Intangible Assets17 08417 08417 08417 08417 08417 084   
Accumulated Depreciation Impairment Property Plant Equipment258 097277 060293 012313 505335 876370 265438 553504 295555 276
Additions Other Than Through Business Combinations Property Plant Equipment 7 449       
Average Number Employees During Period423939444435354139
Creditors171 120161 556201 180206 773117 036141 64276 285108 69162 323
Finished Goods Goods For Resale16 83116 95615 451      
Future Minimum Lease Payments Under Non-cancellable Operating Leases755 275631 4441 5681 5681 568    
Increase From Depreciation Charge For Year Property Plant Equipment 19 02516 25420 49322 37134 38968 28865 74250 981
Intangible Assets Gross Cost17 08417 08417 08417 08417 08417 084   
Loans From Directors3 9522 3923 489      
Net Current Assets Liabilities646 046874 887602 664697 205783 635893 189940 7421 069 3191 078 092
Nominal Value Allotted Share Capital 300200      
Number Shares Allotted  200      
Other Creditors94091941 36626 45216 5307 141365  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 62302      
Other Disposals Property Plant Equipment 108440      
Other Provisions Balance Sheet Subtotal109 000109 000       
Par Value Share  111 111
Prepayments Accrued Income9 5811 73816 043   11 9567 9264 260
Property Plant Equipment Gross Cost338 299345 640345 200401 239408 234606 209694 322703 625717 495
Provisions 109 0007 6476 4736 026    
Provisions For Liabilities Balance Sheet Subtotal119 955118 5117 6476 4736 02616 60224 08121 90917 636
Provisions Used  29 372      
Taxation Including Deferred Taxation Balance Sheet Subtotal10 9559 5117 647      
Taxation Social Security Payable117 895119 302125 800      
Total Assets Less Current Liabilities726 248943 467654 852794 939865 9931 139 1331 268 0111 278 6491 250 311
Trade Creditors Trade Payables40 98332 24833 74058 0908 22517 9606 59422 76355 639
Trade Debtors Trade Receivables3 2063 0052 4002 4002 400 17 97327 724 
Unused Provision Reversed  79 628      
Advances Credits Directors 173 688       
Advances Credits Made In Period Directors 173 688       
Amount Specific Advance Or Credit Directors 86 844       
Amount Specific Advance Or Credit Made In Period Directors 86 844       
Additional Provisions Increase From New Provisions Recognised   -1 174-447    
Amounts Owed By Group Undertakings  465 925365 925762 425768 425421 000818 744789 124
Bank Borrowings     42 058138 84656 56262 323
Bank Borrowings Overdrafts   46 40828 580141 64276 285108 69162 323
Bank Overdrafts       85132
Corporation Tax Payable      33 4541 56511 426
Fixed Assets  52 18897 73482 358245 944327 269209 330172 219
Investments Fixed Assets   10 00010 00010 00071 50010 00010 000
Merchandise  15 45116 25616 28116 28118 95318 43117 813
Number Shares Issued Fully Paid   200200 200200200
Other Investments Other Than Loans   10 00010 00010 00071 500  
Other Taxation Social Security Payable  126 07475 82363 70132 1964 8047 2657 587
Total Additions Including From Business Combinations Property Plant Equipment   56 0396 995197 97588 1139 30313 870
Total Borrowings      138 84657 41355 630
Accrued Liabilities Deferred Income      4 882  
Disposals Decrease In Amortisation Impairment Intangible Assets      17 084  
Disposals Intangible Assets      17 084  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 40 Redwood Avenue Inverness IV2 6HA to Unit R3 Eastgate Shopping Centre Falcon Square Inverness IV2 3PP on Wednesday 2nd April 2025
filed on: 2nd, April 2025
Free Download (1 page)

Company search

Advertisements