Skail Township Ltd DUNDEE


Founded in 2016, Skail Township, classified under reg no. SC540121 is an active company. Currently registered at 24 South Tay Street DD1 1PD, Dundee the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2021/06/10 Skail Township Ltd is no longer carrying the name Dd1 Investments.

The firm has one director. Graham W., appointed on 13 July 2016. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - Christopher F.. There were no ex secretaries.

Skail Township Ltd Address / Contact

Office Address 24 South Tay Street
Town Dundee
Post code DD1 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC540121
Date of Incorporation Wed, 13th Jul 2016
Industry Mixed farming
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Graham W.

Position: Director

Appointed: 13 July 2016

Christopher F.

Position: Director

Appointed: 13 July 2016

Resigned: 28 January 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Graham W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher F. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham W.

Notified on 13 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher F.

Notified on 13 July 2016
Ceased on 14 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dd1 Investments June 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  98 07734 644147 257113 59995 319
Current Assets100100191 726123 630150 367116 70995 434
Debtors 193 64988 9863 1103 110115
Net Assets Liabilities100100190 826121 592147 555137 329112 648
Other Debtors 193 64988 9863 1103 110115
Property Plant Equipment     27 88629 441
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 835
Additions Other Than Through Business Combinations Property Plant Equipment      4 390
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Creditors  9002 0382 8127 26612 227
Depreciation Rate Used For Property Plant Equipment      10
Increase From Depreciation Charge For Year Property Plant Equipment      2 835
Loans Owed By Related Parties  85 87685 876   
Loans Owed To Related Parties    566  
Net Current Assets Liabilities1001190 826121 592147 555109 44383 207
Other Creditors  9001 0422 8127 26612 227
Property Plant Equipment Gross Cost     27 88632 276
Total Assets Less Current Liabilities100100190 826121 592147 555137 329112 648
Trade Creditors Trade Payables   996   
Advances Credits Directors    5666 066115
Advances Credits Repaid In Period Directors     5 500 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2019/06/05
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements