Doctor Flint Limited EDINBURGH


Doctor Flint started in year 2015 as Private Limited Company with registration number SC500992. The Doctor Flint company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at 36 Barnton Avenue. Postal code: EH4 6JL.

The company has one director. Roger F., appointed on 19 March 2015. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Raymond H.. There were no ex secretaries.

Doctor Flint Limited Address / Contact

Office Address 36 Barnton Avenue
Town Edinburgh
Post code EH4 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500992
Date of Incorporation Thu, 19th Mar 2015
Industry Hospital activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Roger F.

Position: Director

Appointed: 19 March 2015

Raymond H.

Position: Director

Appointed: 19 March 2015

Resigned: 19 March 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Roger F. This PSC and has 75,01-100% shares.

Roger F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 8912 748   1 128 
Current Assets6484 4784 19016 059 30 53323 8714 287
Debtors6485871 44216 0593 26230 53322 7434 287
Net Assets Liabilities  -30 428-51 776-57 683-70 218-110 113-100 540
Other Debtors  1 44216 0593 26230 53320 456 
Property Plant Equipment    3314983 4282 247
Other
Accrued Liabilities Deferred Income      2 375942
Accumulated Amortisation Impairment Intangible Assets 7003 65512 24222 08231 92141 76051 599
Accumulated Depreciation Impairment Property Plant Equipment    1102921 2972 478
Average Number Employees During Period   11111
Bank Borrowings Overdrafts   13 28913 17916 5182 1907 067
Creditors10 70026 54060 51748 45144 44754 44174 02871 441
Dividends Paid On Shares  25 89973 62376 308   
Fixed Assets      60 05849 038
Increase Decrease In Depreciation Impairment Property Plant Equipment       1 181
Increase From Amortisation Charge For Year Intangible Assets 7002 9558 5879 8409 8399 8399 839
Increase From Depreciation Charge For Year Property Plant Equipment    1101821 0051 181
Intangible Assets 6 30025 89973 62376 30866 46956 63046 791
Intangible Assets Gross Cost 7 00029 55485 86598 39098 390 98 390
Loans From Directors      66 76963 432
Net Current Assets Liabilities-10 052-22 062-56 327-76 948-89 875-82 744-121 680-67 154
Number Shares Issued Fully Paid 11     
Other Creditors10 70025 43059 89948 45144 44737 92331 39966 199
Other Taxation Social Security Payable      1 006 
Par Value Share 11     
Prepayments Accrued Income      1 652712
Property Plant Equipment Gross Cost    4417904 7254 725
Recoverable Value-added Tax      6353 575
Taxation Social Security Payable      1 006 
Total Additions Including From Business Combinations Property Plant Equipment    4413493 935 
Total Assets Less Current Liabilities-10 052-15 762-30 428-3 325-13 236-15 777-61 622-18 116
Trade Creditors Trade Payables 1 1106182 2601029 3111 688 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Sunday 3rd March 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements