You are here: bizstats.co.uk > a-z index > D list

D.c. Scott & Sons (ormskirk) Limited ORMSKIRK


Founded in 1979, D.c. Scott & Sons (ormskirk), classified under reg no. 01432197 is an active company. Currently registered at 42 Tarnbeck Drive L40 2RU, Ormskirk the company has been in the business for 46 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Peter S. and Donald S.. In addition one secretary - Sylvia S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the company until 2 November 2006.

D.c. Scott & Sons (ormskirk) Limited Address / Contact

Office Address 42 Tarnbeck Drive
Office Address2 Mawdesley
Town Ormskirk
Post code L40 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432197
Date of Incorporation Fri, 22nd Jun 1979
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (317 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Peter S.

Position: Director

Resigned:

Sylvia S.

Position: Secretary

Appointed: 02 November 2006

Donald S.

Position: Director

Appointed: 09 June 1991

Peter S.

Position: Secretary

Appointed: 09 June 1991

Resigned: 02 November 2006

Donald S.

Position: Director

Appointed: 09 June 1991

Resigned: 01 January 1997

James S.

Position: Director

Appointed: 09 June 1991

Resigned: 11 December 1993

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Peter S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Donald S. This PSC owns 25-50% shares.

Peter S.

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

Donald S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth752 972739 910         
Balance Sheet
Cash Bank On Hand  22 32520 76120 32325 32028 46828 24319 54324 75916 836
Current Assets40 33833 34130 77920 89220 41026 42628 55328 33219 543  
Debtors22 84115 7078 454131871 1068589   
Net Assets Liabilities 739 910731 444616 893612 494      
Other Debtors  8 454131871 1068589   
Property Plant Equipment  750 539217       
Cash Bank In Hand17 49717 634         
Net Assets Liabilities Including Pension Asset Liability752 972739 910         
Tangible Fixed Assets751 263750 885         
Reserves/Capital
Called Up Share Capital5 0005 000         
Profit Loss Account Reserve25 80612 744         
Shareholder Funds752 972739 910         
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 32714 64914 86614 86614 86614 86614 86614 866 
Average Number Employees During Period  444544444
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  39 26839 268       
Comprehensive Income Expense  15 76117 248       
Corporation Tax Payable  3 6624 005       
Creditors 44 23949 81739 19537 13428 05129 62928 53773 934123 731160 287
Depreciation Rate Used For Property Plant Equipment   10       
Dividends Paid  23 70015 800       
Fixed Assets751 263750 885750 539750 217750 000750 000750 000750 000750 000750 000750 000
Income Expense Recognised Directly In Equity  -23 700-15 800       
Income Tax Expense Credit On Components Other Comprehensive Income  -527-1 023       
Increase From Depreciation Charge For Year Property Plant Equipment   322217      
Investment Property Fair Value Model   750 000 750 000750 000750 000750 000750 000 
Net Current Assets Liabilities1 741-10 898-19 038-18 303-16 724-1 625-1 076-205-54 391-98 972-143 451
Other Creditors  38 53534 61731 37821 70923 64022 22769 268116 956156 932
Profit Loss  15 23416 225       
Property Plant Equipment Gross Cost   14 866 14 86614 86614 86614 86614 866 
Provisions For Liabilities Balance Sheet Subtotal 7757115 021120 782      
Taxation Including Deferred Taxation Balance Sheet Subtotal  116 056115 021       
Total Assets Less Current Liabilities753 004739 987731 501731 914733 276748 375748 924749 795695 609651 028606 549
Trade Creditors Trade Payables  7 620        
Investment Property   750 000750 000750 000750 000750 000750 000750 000750 000
Other Taxation Social Security Payable   4 5785 7566 3425 9896 3104 6666 7753 355
Creditors Due Within One Year38 59744 239         
Number Shares Allotted 5 000         
Other Debtors Due After One Year15 5168 312         
Par Value Share 1         
Provisions For Liabilities Charges3277         
Revaluation Reserve722 166722 166         
Share Capital Allotted Called Up Paid5 0005 000         
Tangible Fixed Assets Cost Or Valuation764 866764 866         
Tangible Fixed Assets Depreciation13 60313 981         
Tangible Fixed Assets Depreciation Charged In Period 378         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-09-30
filed on: 14th, January 2025
Free Download (7 pages)

Company search

Advertisements