Delson Contracts Limited KIRRIEMUIR


Delson Contracts started in year 1991 as Private Limited Company with registration number SC133992. The Delson Contracts company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Kirriemuir at 7a Logie Road. Postal code: DD8 5PU.

At present there are 3 directors in the the firm, namely Stuart D., Kevin W. and Bruce S.. In addition one secretary - Helen S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert D. who worked with the the firm until 10 November 1994.

This company operates within the DD8 5PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0031493 . It is located at Brechin Industrial Estate, Montrose Road, Brechin with a total of 36 carsand 9 trailers. It has three locations in the UK.

Delson Contracts Limited Address / Contact

Office Address 7a Logie Road
Office Address2 Logie Business Park
Town Kirriemuir
Post code DD8 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC133992
Date of Incorporation Thu, 12th Sep 1991
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Stuart D.

Position: Director

Appointed: 11 August 2015

Kevin W.

Position: Director

Appointed: 11 August 2015

Helen S.

Position: Secretary

Appointed: 10 November 1994

Bruce S.

Position: Director

Appointed: 12 September 1991

Robert D.

Position: Director

Appointed: 12 September 1991

Resigned: 10 November 1994

Robert D.

Position: Secretary

Appointed: 12 September 1991

Resigned: 10 November 1994

James M.

Position: Director

Appointed: 12 September 1991

Resigned: 12 September 1991

John H.

Position: Nominee Secretary

Appointed: 12 September 1991

Resigned: 12 September 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Delson Holdings Limited from Kirriemuir, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Delson Holdings Limited

7a Logie Road, Kirriemuir, DD8 5PU, Scotland

Legal authority Uk
Legal form Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc385095
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 251 843404 728409 226324 236829 254667 934
Current Assets4 234 2743 471 2932 412 5312 647 3363 551 3333 734 890
Debtors887 410684 260440 411409 732824 6241 601 102
Net Assets Liabilities3 137 4623 193 9712 127 7322 209 9832 925 3573 341 994
Other Debtors9 72010 2106 9707 3286 80241 521
Property Plant Equipment926 987970 276994 956749 865790 3671 084 364
Total Inventories2 095 0212 382 3051 562 8941 913 3681 897 4551 465 854
Other
Accumulated Depreciation Impairment Property Plant Equipment1 393 3511 640 8381 769 1791 899 0812 177 0712 368 443
Additions Other Than Through Business Combinations Property Plant Equipment 383 423458 2315 921377 632666 819
Amounts Owed By Related Parties    115 376622 904
Amounts Owed To Group Undertakings320 1927 30724 130319 096  
Average Number Employees During Period   232222
Bank Borrowings Overdrafts45 64779 77629 92647 50036 68928 506
Corporation Tax Payable150 492170 95062 03659 996144 733 
Creditors149 565169 269202 512139 315212 305511 157
Increase From Depreciation Charge For Year Property Plant Equipment 313 329322 020241 649313 926354 602
Net Current Assets Liabilities2 479 0372 507 7121 485 1111 713 5932 479 3902 950 725
Number Shares Issued Fully Paid 20 000    
Other Creditors149 565169 269202 51291 815175 616482 651
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 842193 679111 74735 936163 230
Other Disposals Property Plant Equipment 92 648305 210121 11059 140181 450
Other Taxation Social Security Payable77 15447 014262 273167 210206 40521 783
Par Value Share 1    
Property Plant Equipment Gross Cost2 320 3392 611 1142 764 1352 648 9462 967 4383 452 807
Provisions For Liabilities Balance Sheet Subtotal118 997114 748149 823114 160132 095181 938
Total Assets Less Current Liabilities3 406 0243 477 9882 480 0672 463 4583 269 7574 035 089
Trade Creditors Trade Payables839 011459 836329 810202 770535 569490 424
Trade Debtors Trade Receivables877 690674 050433 441402 404702 445936 677

Transport Operator Data

Brechin Industrial Estate
Address Montrose Road
City Brechin
Post code DD9 7RU
Vehicles 12
Trailers 3
Unit C
Address Orchard Loan , Orchardbank Industrial Estate
City Forfar
Post code DD8 1TD
Vehicles 12
Trailers 3
7a - 7f Logie Road
Address Logie Business Park
City Kirriemuir
Post code DD8 5PU
Vehicles 12
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements