Dawyck Estates Limited PEEBLESSHIRE


Founded in 1923, Dawyck Estates, classified under reg no. SC012574 is an active company. Currently registered at Wester Dawyck EH45 9JU, Peeblesshire the company has been in the business for 101 years. Its financial year was closed on 28th November and its latest financial statement was filed on November 28, 2022.

The company has 6 directors, namely Thomas L., Mary C. and Rupert B. and others. Of them, Camilla B., Robert B. have been with the company the longest, being appointed on 2 November 1989 and Thomas L. and Mary C. have been with the company for the least time - from 29 October 2013. As of 25 April 2024, there were 4 ex directors - David C., Simon B. and others listed below. There were no ex secretaries.

Dawyck Estates Limited Address / Contact

Office Address Wester Dawyck
Office Address2 Stobo
Town Peeblesshire
Post code EH45 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC012574
Date of Incorporation Thu, 22nd Feb 1923
Industry Other letting and operating of own or leased real estate
Industry Silviculture and other forestry activities
End of financial Year 28th November
Company age 101 years old
Account next due date Wed, 28th Aug 2024 (125 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2018

Thomas L.

Position: Director

Appointed: 29 October 2013

Mary C.

Position: Director

Appointed: 29 October 2013

Rupert B.

Position: Director

Appointed: 27 November 2007

Robin F.

Position: Director

Appointed: 09 May 1994

Camilla B.

Position: Director

Appointed: 02 November 1989

Robert B.

Position: Director

Appointed: 02 November 1989

Blackwood & Smith Ws

Position: Corporate Secretary

Resigned: 05 March 2018

David C.

Position: Director

Appointed: 27 November 2007

Resigned: 09 June 2011

Simon B.

Position: Director

Appointed: 09 May 1994

Resigned: 27 September 2000

Alexander B.

Position: Director

Appointed: 02 November 1989

Resigned: 17 October 1996

Elizabeth B.

Position: Director

Appointed: 02 November 1989

Resigned: 11 November 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Robert B. The abovementioned PSC and has 75,01-100% shares.

Robert B.

Notified on 16 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-282020-11-282021-11-282022-11-28
Balance Sheet
Cash Bank On Hand599 339490 643469 564352 442
Current Assets658 276547 463532 096422 473
Debtors44 23739 32041 03256 231
Net Assets Liabilities2 191 2392 146 4062 174 2242 201 478
Other Debtors43 50339 32041 03251 231
Property Plant Equipment1 142 8281 101 9331 110 9181 281 757
Total Inventories14 70017 50021 50013 800
Other
Accumulated Depreciation Impairment Property Plant Equipment406 773452 168489 810521 945
Additions Other Than Through Business Combinations Property Plant Equipment 4 50046 627211 474
Average Number Employees During Period3333
Biological Assets111 105112 820119 663112 743
Biological Assets Cost Model111 105112 820119 663112 743
Biological Assets Cost Model Gross111 105112 820119 663112 743
Corporation Tax Payable  1 086 
Creditors59 06970 71183 393120 556
Decrease Due To Harvest Biological Assets Cost Model -52 320-55 180-56 280
Decrease Through Discontinued Operations Biological Assets Cost Model  3 775 
Depreciation Rate Used For Property Plant Equipment 25 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 483
Disposals Property Plant Equipment   8 500
Fixed Assets1 595 7321 672 0041 741 2101 899 561
Increase Decrease Through Other Changes Biological Assets Cost Model -3 835  
Increase From Depreciation Charge For Year Property Plant Equipment 45 39537 64238 618
Investments341 7998 60347 847-9 324
Investments Fixed Assets341 799457 251510 629505 061
Net Current Assets Liabilities599 207476 752448 703301 917
Other Creditors58 01466 25081 06176 712
Other Investments Other Than Loans341 799457 251510 62913 310
Other Taxation Social Security Payable1 0551 1681 2451 327
Property Plant Equipment Gross Cost1 549 6011 554 1011 600 7281 803 702
Purchases Additions Other Than Through Business Combinations Biological Assets Cost Model 18 09019 18314 230
Sales Disposals Biological Assets Cost Model 64 86063 74572 960
Taxation Including Deferred Taxation Balance Sheet Subtotal3 7002 35015 689 
Total Assets Less Current Liabilities2 194 9392 148 7562 189 9132 201 478
Total Increase Decrease From Revaluations Biological Assets Cost Model  -3 775 
Trade Creditors Trade Payables 3 293142 517
Trade Debtors Trade Receivables734  5 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to November 28, 2022
filed on: 11th, July 2023
Free Download (8 pages)

Company search

Advertisements