Founded in 2001, Darnley After School Service, classified under reg no. SC214391 is an active company. Currently registered at Darnley C.e.c. G53 7LA, Glasgow the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.
Currently there are 6 directors in the the company, namely Lucy B., Anna H. and Elaine A. and others. In addition one secretary - Christine M. - is with the firm. As of 27 April 2024, there were 30 ex directors - Charlotte M., Anthony M. and others listed below. There were no ex secretaries.
Office Address | Darnley C.e.c. |
Office Address2 | 10 Glen Livet Place |
Town | Glasgow |
Post code | G53 7LA |
Country of origin | United Kingdom |
Registration Number | SC214391 |
Date of Incorporation | Wed, 3rd Jan 2001 |
Industry | Child day-care activities |
End of financial Year | 31st March |
Company age | 23 years old |
Account next due date | Tue, 31st Dec 2024 (248 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 17th Jan 2024 (2024-01-17) |
Last confirmation statement dated | Tue, 3rd Jan 2023 |
The register of persons with significant control who own or control the company includes 5 names. As we researched, there is Alison T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Pauline M. This PSC has significiant influence or control over the company,. The third one is Stuart N., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Alison T.
Notified on | 25 October 2016 |
Nature of control: |
significiant influence or control |
Pauline M.
Notified on | 25 October 2016 |
Ceased on | 30 November 2018 |
Nature of control: |
significiant influence or control |
Stuart N.
Notified on | 25 October 2016 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Fiona H.
Notified on | 25 October 2016 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Stephen B.
Notified on | 25 October 2016 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2017-03-31 |
Net Worth | 149 403 | 183 043 | 220 768 | 250 642 |
Balance Sheet | ||||
Cash Bank In Hand | 136 882 | 162 720 | 204 249 | |
Current Assets | 151 031 | 184 513 | 222 393 | 252 224 |
Debtors | 14 149 | 21 793 | 18 145 | |
Net Assets Liabilities Including Pension Asset Liability | 149 403 | 183 043 | 220 768 | 250 642 |
Tangible Fixed Assets | 516 | 438 | 126 | |
Reserves/Capital | ||||
Profit Loss Account Reserve | 183 043 | 220 769 | ||
Shareholder Funds | 149 403 | 183 043 | 220 768 | 250 642 |
Other | ||||
Accruals Deferred Income | 1 751 | 1 650 | ||
Creditors Due Within One Year | 2 144 | 1 908 | 1 751 | |
Fixed Assets | 516 | 438 | 126 | 68 |
Net Current Assets Liabilities | 148 887 | 182 605 | 220 643 | 252 224 |
Other Aggregate Reserves | 149 403 | 183 043 | ||
Tangible Fixed Assets Additions | 239 | |||
Tangible Fixed Assets Cost Or Valuation | 26 799 | 27 038 | 27 038 | |
Tangible Fixed Assets Depreciation | 26 283 | 26 600 | 26 912 | |
Tangible Fixed Assets Depreciation Charged In Period | 317 | 312 | ||
Total Assets Less Current Liabilities | 149 403 | 183 043 | 220 769 | 252 292 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 filed on: 28th, July 2023 |
accounts | Free Download (26 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy