Discovery Coaching Limited


Founded in 2000, Discovery Coaching, classified under reg no. SC207760 is an active company. Currently registered at 21 Plewlandcroft EH30 9RG, South Queensferry the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2001/07/31 Discovery Coaching Limited is no longer carrying the name Retail Realities.

Currently there are 2 directors in the the firm, namely Valerie F. and Jonathan F.. In addition one secretary - Valerie F. - is with the company. Currenlty, the firm lists one former director, whose name is Iftikar M. and who left the the firm on 4 June 2001. In addition, there is one former secretary - Jonathan F. who worked with the the firm until 20 May 2002.

Discovery Coaching Limited Address / Contact

Office Address 21 Plewlandcroft
Office Address2 Edinburgh
Town South Queensferry
Post code EH30 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207760
Date of Incorporation Mon, 5th Jun 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 24 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 Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Valerie F.

Position: Director

Appointed: 04 April 2003

Valerie F.

Position: Secretary

Appointed: 20 May 2002

Jonathan F.

Position: Director

Appointed: 05 June 2000

Iftikar M.

Position: Director

Appointed: 05 June 2000

Resigned: 04 June 2001

Jonathan F.

Position: Secretary

Appointed: 05 June 2000

Resigned: 20 May 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Jonathan F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Valerie F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Valerie F.

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

Company previous names

Retail Realities July 31, 2001

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 Hand13 62533 67624 26730 40836 00026 89336 870
Current Assets33 18655 33724 56043 22150 35640 11260 767
Debtors19 56121 66129312 81314 35613 21923 897
Net Assets Liabilities9 40124 4439 48421 15418 22317 64917 590
Property Plant Equipment20 05117 48514 84313 79111 02710 1637 012
Other
Accumulated Amortisation Impairment Intangible Assets112 612112 612112 612112 612112 612112 612 
Accumulated Depreciation Impairment Property Plant Equipment17 6718 25111 33414 84217 60620 86824 019
Average Number Employees During Period  22222
Creditors42 27247 05028 89634 72542 30431 68649 415
Increase From Depreciation Charge For Year Property Plant Equipment 2 9723 0833 5082 7643 2623 151
Intangible Assets Gross Cost112 612112 612112 612112 612112 612112 612 
Net Current Assets Liabilities-9 0868 287-4 3368 4968 0528 42611 352
Number Shares Issued Fully Paid 100     
Other Creditors11 61011 4666 26510 15414 2104 47022 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 392     
Other Disposals Property Plant Equipment 12 392     
Other Taxation Social Security Payable28 35933 91422 05224 00027 09026 57426 766
Par Value Share 1     
Property Plant Equipment Gross Cost37 72225 73626 17728 63328 63331 031 
Provisions For Liabilities Balance Sheet Subtotal1 5641 3291 0231 133856940774
Total Additions Including From Business Combinations Property Plant Equipment 4064412 456 2 398 
Total Assets Less Current Liabilities10 96525 77210 50722 28719 07918 58918 364
Trade Creditors Trade Payables2 3031 6705795711 004642338
Trade Debtors Trade Receivables19 56121 66129312 81314 35613 21923 897

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements