Dickins Edinburgh Limited KIRKCALDY


Dickins Edinburgh started in year 2013 as Private Limited Company with registration number SC463326. The Dickins Edinburgh company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Kirkcaldy at Block 4 Muirhead. Postal code: KY1 3PS.

The company has 2 directors, namely Karin B., Simon B.. Of them, Karin B., Simon B. have been with the company the longest, being appointed on 7 November 2013. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Dickins Edinburgh Limited Address / Contact

Office Address Block 4 Muirhead
Office Address2 Mitchelston Industrial Estate
Town Kirkcaldy
Post code KY1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC463326
Date of Incorporation Thu, 7th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Karin B.

Position: Director

Appointed: 07 November 2013

Simon B.

Position: Director

Appointed: 07 November 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Karin B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Simon B. This PSC owns 25-50% shares.

Karin B.

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

Simon B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand298 376411 249269 592153 531193 226238 196356 937
Net Assets Liabilities-9 74032 19342 19538 24321 80034 836177 741
Property Plant Equipment2 6118275 0996 1913 6311 266 
Current Assets  269 592165 786215 004243 335413 057
Debtors   12 25521 7785 13956 120
Other Debtors    15 6105 13956 120
Other
Accumulated Amortisation Impairment Intangible Assets42 00056 00070 00070 00070 00070 000 
Accumulated Depreciation Impairment Property Plant Equipment6 7079 1846 4108 54111 10113 46610 765
Corporation Tax Payable16 60725 08512 917    
Creditors338 823394 185231 992132 89149 167209 448238 553
Dividends Paid On Shares 14 000     
Fixed Assets30 61114 8275 0996 1913 6311 2663 995
Increase From Amortisation Charge For Year Intangible Assets 14 00014 000    
Increase From Depreciation Charge For Year Property Plant Equipment 2 4771 7892 1312 5602 3651 310
Intangible Assets28 00014 000     
Intangible Assets Gross Cost70 00070 00070 00070 00070 00070 000 
Net Current Assets Liabilities-40 44717 06437 60032 89567 75333 887174 504
Number Shares Issued Fully Paid 1     
Other Creditors305 385346 413198 013118 612140 275175 428174 595
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 563    
Other Disposals Property Plant Equipment  4 563    
Other Taxation Social Security Payable15 69122 68733 97914 2796 14334 02063 958
Par Value Share 1     
Property Plant Equipment Gross Cost9 31810 01011 50914 73214 7324 01118 771
Taxation Including Deferred Taxation Balance Sheet Subtotal-96-302504    
Total Additions Including From Business Combinations Property Plant Equipment 6936 0623 223  4 039
Total Assets Less Current Liabilities-9 83631 89142 69939 08671 38435 153178 499
Trade Creditors Trade Payables1 140      
Average Number Employees During Period  88655
Provisions For Liabilities Balance Sheet Subtotal  504843417317758
Bank Borrowings Overdrafts    49 167  
Trade Debtors Trade Receivables   12 2556 168  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
Free Download (9 pages)

Company search