Dmg Floorcare Ltd GLASGOW


Dmg Floorcare started in year 2008 as Private Limited Company with registration number SC351715. The Dmg Floorcare company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at 172 Kelvinhaugh Street. Postal code: G3 8PR.

At the moment there are 2 directors in the the firm, namely David G. and Marie G.. In addition one secretary - David G. - is with the company. As of 29 April 2024, there was 1 ex secretary - Frances M.. There were no ex directors.

Dmg Floorcare Ltd Address / Contact

Office Address 172 Kelvinhaugh Street
Town Glasgow
Post code G3 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351715
Date of Incorporation Mon, 24th Nov 2008
Industry Repair of other equipment
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

David G.

Position: Director

Appointed: 24 May 2010

David G.

Position: Secretary

Appointed: 09 April 2009

Marie G.

Position: Director

Appointed: 24 November 2008

Frances M.

Position: Secretary

Appointed: 24 November 2008

Resigned: 24 November 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Marie G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is David G. This PSC owns 25-50% shares.

Marie G.

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

David G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth46732 757      
Balance Sheet
Cash Bank On Hand  9 4547525 89037 08726 74430 093
Current Assets229 367403 827281 005335 431341 370372 777370 142360 340
Debtors152 567328 667199 361257 034257 715256 220245 249222 772
Net Assets Liabilities  52 76773 95976 66692 771101 691117 335
Other Debtors  56 04877 83259 71679 40276 84149 218
Property Plant Equipment  35 36845 81154 55878 94370 76282 305
Total Inventories  72 19077 64577 76579 47098 149107 475
Cash Bank In Hand260663      
Net Assets Liabilities Including Pension Asset Liability46732 757      
Stocks Inventory76 54074 497      
Tangible Fixed Assets23 53027 824      
Reserves/Capital
Called Up Share Capital106100      
Profit Loss Account Reserve36132 657      
Shareholder Funds46732 757      
Other
Accrued Liabilities  6 05514 9229 65910 7217 4764 951
Accumulated Depreciation Impairment Property Plant Equipment  58 74265 28884 482106 896111 544133 888
Additions Other Than Through Business Combinations Property Plant Equipment   25 93927 94154 74920 89744 812
Amount Specific Bank Loan     50 000  
Average Number Employees During Period  121513121212
Bank Borrowings     50 000  
Bank Overdrafts   11 385    
Creditors  15 30923 58316 13690 45371 31466 780
Depreciation Expense Property Plant Equipment  11 25414 82219 194   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 278 -4 596-19 323-7 552
Disposals Property Plant Equipment   -8 950 -7 950-24 430-11 047
Dividend Per Share Interim  690565792491  
Finance Lease Liabilities Present Value Total  15 30923 58316 13615 148  
Finished Goods Goods For Resale  70 94075 69575 62078 17097 154 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     20 06374 402184 440
Increase From Depreciation Charge For Year Property Plant Equipment   14 82419 19427 01023 97129 894
Minimum Operating Lease Payments Recognised As Expense     20 06320 06317 705
Net Current Assets Liabilities-17 43717 22532 70860 69148 610119 280119 947117 425
Number Shares Issued Fully Paid   100100100100100
Other Creditors  23 86822 0419 745340392461
Other Remaining Borrowings  76 52292 54391 50384 979  
Par Value Share 1  1111
Prepayments  6 0464 2774 3075 0874 7407 491
Property Plant Equipment Gross Cost  94 110111 099139 040185 839182 306216 193
Provisions For Liabilities Balance Sheet Subtotal   8 96010 36614 99917 70415 615
Taxation Social Security Payable  49 25555 14368 35079 64866 83176 477
Total Assets Less Current Liabilities6 09345 04968 076106 502103 168198 223190 709199 730
Total Borrowings  15 30923 58316 13690 45371 31466 780
Trade Creditors Trade Payables  80 96464 33292 88962 66181 20062 790
Trade Debtors Trade Receivables  137 267174 925193 692171 731163 668166 063
Work In Progress  1 2501 9502 1451 300995 
Amount Specific Advance Or Credit Directors15 81820 92928 02138 91329 85538 73238 42024 608
Amount Specific Advance Or Credit Made In Period Directors  41 80041 85030 750-24 823-41 06256 500
Amount Specific Advance Or Credit Repaid In Period Directors  -34 708-30 958-39 808-24 82340 750-70 312
Director Remuneration  16 25416 67217 12017 80817 515 
Creditors Due After One Year5 62612 292      
Creditors Due Within One Year246 804386 602      
Fixed Assets23 53027 824      
Number Shares Allotted6100      
Share Capital Allotted Called Up Paid6100      
Tangible Fixed Assets Additions 12 786      
Tangible Fixed Assets Cost Or Valuation62 52675 312      
Tangible Fixed Assets Depreciation38 99647 488      
Tangible Fixed Assets Depreciation Charged In Period 8 492      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 24th November 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements