Dma Partnership Limited


Founded in 2005, Dma Partnership, classified under reg no. SC283173 is an active company. Currently registered at 36c Speirs Wharf G4 9TB, the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Scott A., Gordon A.. Of them, Gordon A. has been with the company the longest, being appointed on 7 June 2005 and Scott A. has been with the company for the least time - from 21 May 2018. As of 27 April 2024, there was 1 ex director - David G.. There were no ex secretaries.

Dma Partnership Limited Address / Contact

Office Address 36c Speirs Wharf
Office Address2 Glasgow
Town
Post code G4 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC283173
Date of Incorporation Wed, 13th Apr 2005
Industry Quantity surveying activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Scott A.

Position: Director

Appointed: 21 May 2018

Gordon A.

Position: Director

Appointed: 07 June 2005

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2007

Resigned: 01 October 2009

David G.

Position: Director

Appointed: 19 December 2005

Resigned: 28 April 2006

Bishops Solicitors Llp

Position: Corporate Secretary

Appointed: 16 May 2005

Resigned: 30 August 2007

Mitreshelf Directors Limited

Position: Corporate Director

Appointed: 13 April 2005

Resigned: 07 June 2005

Bishops Solicitors Llp

Position: Corporate Secretary

Appointed: 13 April 2005

Resigned: 16 May 2005

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 Gordon A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon A.

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 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99 881113 982      
Balance Sheet
Cash Bank On Hand   2158 12096 53194 419
Current Assets78 153130 21785 64273 18548 175 195 027153 682
Debtors65 653116 46765 14261 43338 42481 97286 74647 013
Net Assets Liabilities  226 139213 545160 992150 853157 335110 231
Other Debtors  2 6019 3733 1332 6872 083500
Property Plant Equipment  2 2752 2011 8511 3881 04010 390
Total Inventories  20 50011 7509 75021 75011 75012 250
Intangible Fixed Assets458 331416 664      
Stocks Inventory12 50013 750      
Tangible Fixed Assets5 3924 044      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve98 881112 982      
Shareholder Funds99 881113 982      
Other
Accrued Liabilities Deferred Income      3 5186 810
Accumulated Amortisation Impairment Intangible Assets  716 670758 337800 004841 671883 338925 005
Accumulated Depreciation Impairment Property Plant Equipment  58 63059 36459 98160 44460 79162 715
Additions Other Than Through Business Combinations Property Plant Equipment       11 274
Amounts Owed To Directors      5191 513
Average Number Employees During Period   87788
Bank Borrowings Overdrafts  13 28412 74321 957 20 89323 104
Corporation Tax Payable  33 87214 4036 33413 48536 82645 599
Creditors  154 786117 382138 72983 316132 822124 907
Depreciation Rate Used For Property Plant Equipment     252525
Fixed Assets463 723420 708335 605293 864251 847 167 702135 385
Increase From Amortisation Charge For Year Intangible Assets   41 66741 66741 66741 66741 667
Increase From Depreciation Charge For Year Property Plant Equipment   7346174633471 924
Intangible Assets  333 330291 663249 996208 329166 662124 995
Intangible Assets Gross Cost  1 050 0001 050 0001 050 0001 050 0001 050 0001 050 000
Net Current Assets Liabilities-52 263-6 244-69 144-44 197-90 554 62 20528 775
Nominal Value Allotted Share Capital    1 0001 0001 000 
Number Shares Issued Fully Paid   1 000 1 0001 000 
Other Creditors  40 00035 80028 23983 3163 6622 482
Other Provisions Balance Sheet Subtotal    30117910 149 
Other Taxation Payable    74 581104 64861 952 
Other Taxation Social Security Payable  61 43641 47574 581 61 95241 591
Par Value Share 1 1 11 
Prepayments Accrued Income      2 0832 083
Property Plant Equipment Gross Cost  60 90561 56561 83261 83261 83273 105
Provisions For Liabilities Balance Sheet Subtotal  322322301 10 14911 483
Total Additions Including From Business Combinations Property Plant Equipment   660267   
Total Assets Less Current Liabilities411 460414 464266 461249 667161 293 229 907164 160
Trade Creditors Trade Payables  7 9409 4157 6182 3905 4523 808
Trade Debtors Trade Receivables  62 54152 06035 29179 28584 66344 430
Useful Life Intangible Assets Years     2525 
Creditors Due After One Year310 831300 000      
Creditors Due Within One Year130 416136 461      
Intangible Fixed Assets Aggregate Amortisation Impairment591 669633 336      
Intangible Fixed Assets Amortisation Charged In Period 41 667      
Intangible Fixed Assets Cost Or Valuation 1 050 000      
Number Shares Allotted 1 000      
Provisions For Liabilities Charges748482      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation 60 905      
Tangible Fixed Assets Depreciation55 51356 861      
Tangible Fixed Assets Depreciation Charged In Period 1 348      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements