Dalmac European Transport Ltd STIRLING


Dalmac European Transport started in year 2010 as Private Limited Company with registration number SC379731. The Dalmac European Transport company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stirling at 36-40 Cowane Street. Postal code: FK8 1JR.

The company has 2 directors, namely Ivor D., Caroline D.. Of them, Caroline D. has been with the company the longest, being appointed on 4 June 2010 and Ivor D. has been with the company for the least time - from 28 July 2022. 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 - Ivor D. who worked with the the company until 4 June 2010.

This company operates within the ML12 6HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1099768 . It is located at Jbt Distribution, 41 Inchmuir Road, Bathgate with a total of 6 carsand 6 trailers. It has three locations in the UK.

Dalmac European Transport Ltd Address / Contact

Office Address 36-40 Cowane Street
Town Stirling
Post code FK8 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC379731
Date of Incorporation Fri, 4th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Ivor D.

Position: Director

Appointed: 28 July 2022

Caroline D.

Position: Director

Appointed: 04 June 2010

Henry D.

Position: Director

Appointed: 04 June 2010

Resigned: 28 July 2022

Ivor D.

Position: Secretary

Appointed: 04 June 2010

Resigned: 04 June 2010

Ivor D.

Position: Director

Appointed: 04 June 2010

Resigned: 04 June 2010

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Ivor D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Caroline D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Henry D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ivor D.

Notified on 28 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Caroline D.

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

Henry D.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth0-6 698-6 483-10 752-4 58010 620  
Balance Sheet
Current Assets022 19314 9335 24013 49337 34128 32022 623
Net Assets Liabilities     10 6208 912-18 769
Cash Bank In Hand04 8292 2831 9634 5797 767  
Debtors017 36412 6503 2778 91429 574  
Net Assets Liabilities Including Pension Asset Liability0-6 698-6 483-10 752    
Tangible Fixed Assets02 73724 17821 45728 09440 008  
Trade Debtors017 364      
Reserves/Capital
Called Up Share Capital101010222  
Profit Loss Account Reserve-10-6 708-6 493-10 754-4 58210 618  
Shareholder Funds0-6 698-6 483-10 752-4 58010 620  
Other
Creditors     10 60010 6003 000
Fixed Assets02 73724 17821 457 40 00827 70925 280
Net Current Assets Liabilities0-9 435-20 508-32 209-32 007-18 788-8 197-41 049
Total Assets Less Current Liabilities0-6 6983 670-10 752-3 91321 22019 512-15 769
Accruals Deferred Income Within One Year01 161      
Creditors Due After One Year Total Noncurrent Liabilities 010 1530    
Creditors Due Within One Year Total Current Liabilities031 62835 44137 449    
Obligations Under Finance Lease Hire Purchase Contracts After One Year 010 1530    
Other Creditors Due Within One Year027 256      
Plant Machinery02 73724 17821 457    
Plant Machinery Additions 3 65029 5003 323    
Plant Machinery Cost Or Valuation03 65033 15036 473    
Plant Machinery Depreciation09138 97215 016    
Plant Machinery Depreciation Charge For Period 9138 0596 044    
Tangible Fixed Assets Additions 3 65029 5003 323    
Tangible Fixed Assets Cost Or Valuation03 65033 15036 473    
Tangible Fixed Assets Depreciation09138 97215 016    
Tangible Fixed Assets Depreciation Charge For Period 9138 0596 044    
Trade Creditors Within One Year03 211      
Creditors Due After One Year    66710 600  
Creditors Due Within One Year   37 44945 50056 129  
Number Shares Allotted    22  
Par Value Share    11  
Share Capital Allotted Called Up Paid   222  

Transport Operator Data

Jbt Distribution
Address 41 Inchmuir Road , Whitehill Industrial Estate
City Bathgate
Post code EH48 2EP
Vehicles 2
Trailers 2
Horizon Crane Ltd
Address Dollar Industrial Estate
City Falkirk
Post code FK2 7YS
Vehicles 1
Trailers 1
Unit 3
Address Newbridge Industrial Estate
City Newbridge
Post code EH28 8PJ
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 7th February 2023
filed on: 8th, February 2023
Free Download (4 pages)

Company search

Advertisements