Dekassa Ltd GLASGOW


Founded in 2015, Dekassa, classified under reg no. SC511367 is an active company. Currently registered at 39 Kelvin Road North G67 2BD, Glasgow the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Karen I., appointed on 22 July 2015. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Blair I., James I. and others listed below. There were no ex secretaries.

Dekassa Ltd Address / Contact

Office Address 39 Kelvin Road North
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511367
Date of Incorporation Wed, 22nd Jul 2015
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Karen I.

Position: Director

Appointed: 22 July 2015

Blair I.

Position: Director

Appointed: 01 April 2016

Resigned: 22 November 2018

James I.

Position: Director

Appointed: 22 July 2015

Resigned: 22 November 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Karen I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Blair I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James I., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen I.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Blair I.

Notified on 1 July 2016
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

James I.

Notified on 1 July 2016
Ceased on 13 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth535       
Balance Sheet
Cash Bank On Hand13 79712 6462 7983 68619 01714 7024 2466 842
Current Assets32 58547 95533 93623 02734 68532 78319 47818 596
Debtors15 78824 30922 13810 8416 6689 0816 2322 987
Net Assets Liabilities535618185-13 303-9 660-6 909-9 733-10 292
Other Debtors3718 0444 8201 926   -5 646
Property Plant Equipment7 0344 1043 359377377540360180
Total Inventories3 00011 0009 0008 5009 0009 0009 0008 767
Cash Bank In Hand13 797       
Intangible Fixed Assets11 000       
Net Assets Liabilities Including Pension Asset Liability535       
Stocks Inventory3 000       
Tangible Fixed Assets7 034       
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve385       
Shareholder Funds535       
Other
Version Production Software      2 0222 023
Accrued Liabilities   5 0553 8293 8293 8293 289
Accumulated Amortisation Impairment Intangible Assets 1 1002 2003 3004 4005 5006 6007 700
Accumulated Depreciation Impairment Property Plant Equipment1299171 6628198199991 1791 359
Additions Other Than Through Business Combinations Property Plant Equipment     720  
Amounts Owed By Group Undertakings Participating Interests       -750
Average Number Employees During Period 7653333
Bank Borrowings   7 333    
Bank Borrowings Overdrafts5 7502 7502 7507 33313 0885 5534 2172 911
Creditors34 31327 65818 20621 37847 95245 73233 02032 368
Fixed Assets18 03414 00412 1598 0776 9776 0404 7603 480
Increase From Amortisation Charge For Year Intangible Assets 1 1001 1001 1001 1001 1001 1001 100
Increase From Depreciation Charge For Year Property Plant Equipment 844745253 180180180
Intangible Assets11 0009 9008 8007 7006 6005 5004 4003 300
Intangible Assets Gross Cost11 00011 00011 00011 00011 00011 00011 00011 000
Loans From Directors   65816 44612 8638 36810 336
Net Current Assets Liabilities16 81414 2726 232-2-13 267-12 949-13 542-13 772
Other Creditors28 56324 90818 20614 0454 62410 6804 612525
Other Disposals Property Plant Equipment     377  
Prepayments Accrued Income    4 8501 000  
Property Plant Equipment Gross Cost7 1635 0215 0211 1961 1961 5391 5391 539
Recoverable Value-added Tax   1 926    
Taxation Social Security Payable   9 2984 8273 95750807
Total Assets Less Current Liabilities34 84828 27618 3918 075-6 290-6 909-8 782-10 292
Trade Creditors Trade Payables3 0858 9747 5636 0182 3181 3132 5882 219
Trade Debtors Trade Receivables15 41716 26517 3188 9151 8188 0816 2329 383
Value-added Tax Payable    2 8207 5379 35612 281
Advances Credits Directors    -16 446-12 863-12 863-12 863
Advances Credits Made In Period Directors     3 583  
Amount Specific Advance Or Credit Directors    -16 446-12 863-12 863-12 863
Amount Specific Advance Or Credit Made In Period Directors     3 583  
Creditors Due After One Year34 313       
Creditors Due Within One Year15 771       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 1 096    
Disposals Property Plant Equipment 2 700 3 825    
Intangible Fixed Assets Additions11 000       
Intangible Fixed Assets Cost Or Valuation11 000       
Number Shares Allotted150       
Number Shares Issued Fully Paid  150     
Other Taxation Social Security Payable6 4399 1878 8189 298    
Par Value Share1 1     
Share Capital Allotted Called Up Paid150       
Tangible Fixed Assets Additions7 163       
Tangible Fixed Assets Cost Or Valuation7 163       
Tangible Fixed Assets Depreciation129       
Tangible Fixed Assets Depreciation Charged In Period129       
Total Additions Including From Business Combinations Property Plant Equipment 558      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 15, 2024
filed on: 24th, April 2024
Free Download (3 pages)

Company search