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

Dd5 Limited DUNDEE


Founded in 2013, Dd5, classified under reg no. SC456910 is an active company. Currently registered at 326-328 Brook Street DD5 2AN, Dundee the company has been in the business for eleven years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Laura K., appointed on 20 February 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Daniel G., Laura K. and others listed below. There were no ex secretaries.

Dd5 Limited Address / Contact

Office Address 326-328 Brook Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC456910
Date of Incorporation Thu, 15th Aug 2013
Industry Licensed restaurants
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Laura K.

Position: Director

Appointed: 20 February 2023

Daniel G.

Position: Director

Appointed: 18 October 2021

Resigned: 20 February 2023

Laura K.

Position: Director

Appointed: 01 September 2016

Resigned: 14 November 2019

Simon T.

Position: Director

Appointed: 15 August 2013

Resigned: 12 November 2018

Andrew K.

Position: Director

Appointed: 15 August 2013

Resigned: 18 October 2021

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Laura K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew K. This PSC has significiant influence or control over the company,.

Laura K.

Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew K.

Notified on 15 August 2016
Ceased on 18 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-17 067-7 14810 876     
Balance Sheet
Cash Bank On Hand  58 75942 164    
Current Assets38 62973 02988 06774 26166 91351 946222 606231 050
Debtors10 2509 80518 65820 427    
Net Assets Liabilities  10 87618 43528 9983 98098 638116 159
Other Debtors  4 5285 513    
Property Plant Equipment  17 31112 382    
Total Inventories  10 65011 670    
Cash Bank In Hand20 87853 95058 759     
Intangible Fixed Assets112 80084 60056 400     
Net Assets Liabilities Including Pension Asset Liability-17 067-7 14710 876     
Stocks Inventory7 5019 27510 650     
Tangible Fixed Assets18 34213 18217 313     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-17 167-7 24710 776     
Shareholder Funds-17 067-7 14810 876     
Other
Accrued Liabilities  4 8974 935    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -4 935-6 216-7 005-8 803-10 674
Accumulated Amortisation Impairment Intangible Assets  84 600112 800    
Accumulated Depreciation Impairment Property Plant Equipment  26 31032 738    
Additions Other Than Through Business Combinations Property Plant Equipment   2 595    
Average Number Employees During Period  192022191723
Creditors  38 7477 54751 11362 24847 50037 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -506    
Disposals Property Plant Equipment   -1 098    
Dividend Per Share Interim   98    
Fixed Assets131 14297 78273 71340 5826 6356 74319 31932 895
Increase From Amortisation Charge For Year Intangible Assets   28 200    
Increase From Depreciation Charge For Year Property Plant Equipment   6 934    
Intangible Assets  56 40028 200    
Intangible Assets Gross Cost  141 000141 000    
Net Current Assets Liabilities-46 462-31 746-20 628-7 18928 5794 242135 622131 438
Other Creditors  40 79433 983    
Other Inventories  10 65011 670    
Other Remaining Borrowings  38 7477 547    
Prepayments  14 13214 914    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   14 91412 77914 5445 2454 935
Property Plant Equipment Gross Cost  43 62345 120    
Provisions For Liabilities Balance Sheet Subtotal  3 4622 476    
Research Development Expense Recognised In Profit Or Loss  542808    
Taxation Social Security Payable  25 00020 501    
Total Assets Less Current Liabilities84 68066 03653 08528 45835 21410 985154 941164 333
Total Borrowings  38 7477 547    
Trade Creditors Trade Payables  38 00426 966    
Amount Specific Advance Or Credit Directors 101 74769 947-38 7477 6994 68520 71710 856
Amount Specific Advance Or Credit Made In Period Directors  31 80031 2007 9075 86520 50354 900
Amount Specific Advance Or Credit Repaid In Period Directors  -208-1 787-5 721-8 879-4 471-64 761
Director Remuneration  23 82723 339    
Creditors Due After One Year101 74770 54738 747     
Creditors Due Within One Year85 091104 777108 695     
Number Shares Allotted 100100     
Par Value Share  1     
Provisions For Liabilities Charges 2 6363 462     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements