Damada (asbestos Removals) Limited HAMILTON


Damada (asbestos Removals) started in year 1996 as Private Limited Company with registration number SC163800. The Damada (asbestos Removals) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hamilton at 29 Brandon Street. Postal code: ML3 6DA. Since 1998/11/19 Damada (asbestos Removals) Limited is no longer carrying the name Braes Properties.

The firm has 2 directors, namely Darroch M., Colin M.. Of them, Colin M. has been with the company the longest, being appointed on 29 February 1996 and Darroch M. has been with the company for the least time - from 15 December 2016. Currenlty, the firm lists one former director, whose name is Frances M. and who left the the firm on 5 March 2019. In addition, there is one former secretary - Frances M. who worked with the the firm until 26 March 2014.

Damada (asbestos Removals) Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163800
Date of Incorporation Thu, 29th Feb 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Darroch M.

Position: Director

Appointed: 15 December 2016

Colin M.

Position: Director

Appointed: 29 February 1996

Frances M.

Position: Director

Appointed: 26 March 2014

Resigned: 05 March 2019

Frances M.

Position: Secretary

Appointed: 29 February 1996

Resigned: 26 March 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Colin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Frances M. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frances M.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Braes Properties November 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand40662 7597 926174 292109 12618 85131
Current Assets365 299679 657548 915540 051512 773654 7161 142 253
Debtors338 893507 900270 489232 802328 170516 400720 437
Net Assets Liabilities48 787287 873347 277333 581338 177213 145331 674
Other Debtors171 415128 55759 94295 991135 02998 235131 549
Property Plant Equipment117 630155 742169 207143 126109 584364 078 
Total Inventories26 000108 997270 500132 95775 477119 465421 785
Other
Amount Specific Advance Or Credit Directors  7 8891 24658 63055 23052 926
Amount Specific Advance Or Credit Made In Period Directors  7 889 58 63049 00059 696
Amount Specific Advance Or Credit Repaid In Period Directors   3 89841 00052 40015 500
Accumulated Depreciation Impairment Property Plant Equipment130 969175 434227 175271 156107 01555 627128 096
Average Number Employees During Period25242522222627
Bank Borrowings   50 00047 64538 07828 271
Bank Borrowings Overdrafts5 044  47 64538 07928 27021 050
Bank Overdrafts5 044      
Creditors71 50277 12456 78187 55549 948268 685241 903
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 374   92 78039 566
Disposals Property Plant Equipment 27 300   107 69023 373
Finance Lease Liabilities Present Value Total36 14962 65456 78139 91011 869240 41550 244
Increase Decrease In Property Plant Equipment 109 87765 20617 900 302 44533 998
Increase From Depreciation Charge For Year Property Plant Equipment 47 83951 74143 98133 54212 54296 476
Net Current Assets Liabilities25 009238 846267 001305 204299 362182 060345 627
Other Creditors35 35314 47010 57616 46517 868255 675197 599
Other Remaining Borrowings60 35339 470486    
Other Taxation Social Security Payable58 456164 856124 810135 81167 41853 968105 534
Property Plant Equipment Gross Cost248 599215 805396 382414 282414 282377 058387 683
Provisions For Liabilities Balance Sheet Subtotal22 35029 59132 15027 19420 82164 30875 983
Total Additions Including From Business Combinations Property Plant Equipment 109 87765 20617 900 305 77446 587
Total Assets Less Current Liabilities142 639394 588436 208448 330408 946546 138649 560
Total Borrowings211 888141 402107 510125 94686 498330 005302 203
Trade Creditors Trade Payables62 126204 55096 28544 18091 574101 693422 199
Trade Debtors Trade Receivables167 478379 343210 547136 811193 141418 165588 888

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, August 2023
Free Download (12 pages)

Company search

Advertisements