Dooria (UK) Limited EAST KILBRIDE


Founded in 1989, Dooria (UK), classified under reg no. SC121796 is an active company. Currently registered at 20/22 Glenburn Road G74 5BA, East Kilbride the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 27, 2004 Dooria (UK) Limited is no longer carrying the name Ekodoor.

At present there are 2 directors in the the company, namely Patricia S. and James S.. In addition one secretary - James S. - is with the firm. As of 7 May 2024, there were 11 ex directors - Hallgeir N., Bengt J. and others listed below. There were no ex secretaries.

Dooria (UK) Limited Address / Contact

Office Address 20/22 Glenburn Road
Office Address2 College Milton
Town East Kilbride
Post code G74 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121796
Date of Incorporation Thu, 7th Dec 1989
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Patricia S.

Position: Director

Appointed: 31 January 2013

James S.

Position: Director

Appointed: 17 May 1994

James S.

Position: Secretary

Appointed: 17 May 1994

Hallgeir N.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2010

Bengt J.

Position: Director

Appointed: 02 May 2003

Resigned: 28 April 2004

Jan H.

Position: Director

Appointed: 02 May 2003

Resigned: 01 September 2008

Eivind H.

Position: Director

Appointed: 02 May 2003

Resigned: 01 April 2006

Knut L.

Position: Director

Appointed: 16 June 1999

Resigned: 31 December 2010

Arnt H.

Position: Director

Appointed: 16 June 1999

Resigned: 01 January 2003

Dan S.

Position: Director

Appointed: 23 October 1994

Resigned: 31 August 1996

Per W.

Position: Director

Appointed: 01 May 1994

Resigned: 26 February 1999

Bo E.

Position: Director

Appointed: 07 November 1991

Resigned: 23 October 1994

Marie E.

Position: Director

Appointed: 07 November 1991

Resigned: 17 May 1994

Andrew W.

Position: Director

Appointed: 23 January 1990

Resigned: 31 December 1998

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Jacdaw Holdings Limited from East Kilbride, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patricia S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacdaw Holdings Limited

20/22 Glenburn Road College Milton, East Kilbride, G74 5BB, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc389903
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

James S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ekodoor January 27, 2004
Ekstrand February 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 578157 42874 458215 945366 829564 358
Current Assets468 163442 581580 353581 515845 588954 855
Debtors302 075239 530381 338287 570377 359220 026
Property Plant Equipment10 8937 68736 219197 095157 647192 953
Total Inventories75 51045 623124 55778 000101 400170 471
Net Assets Liabilities 236 960338 902378 785421 890526 895
Other Debtors  13 000   
Other
Accrued Liabilities13 97814 08918 28616 54216 98619 443
Accumulated Depreciation Impairment Property Plant Equipment24 46629 35039 29841 96991 963120 179
Average Number Employees During Period489998
Bank Borrowings Overdrafts36 004   10 00010 000
Bank Overdrafts36 004     
Creditors252 446213 3084 43368 02184 15462 300
Increase From Depreciation Charge For Year Property Plant Equipment 4 8849 94838 59853 94759 698
Net Current Assets Liabilities215 717229 273307 116249 711348 397396 242
Other Taxation Social Security Payable39 47735 83034 10561 38252 52850 241
Prepayments Accrued Income14 10610 08413 75212 36118 15119 178
Property Plant Equipment Gross Cost35 35937 03775 517239 064249 610313 132
Raw Materials75 51045 623124 55778 000101 400170 471
Total Additions Including From Business Combinations Property Plant Equipment 1 67838 480207 25917 773121 642
Total Assets Less Current Liabilities226 610236 960343 335446 806506 044589 195
Trade Creditors Trade Payables162 401147 656195 113186 017290 444436 286
Trade Debtors Trade Receivables237 969179 446304 586225 209359 208200 848
Bank Borrowings    50 00042 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 9273 95331 482
Disposals Property Plant Equipment   43 7127 22758 120
Finance Lease Liabilities Present Value Total  4 43368 02144 15429 800
Total Borrowings   93 834119 96792 167

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (13 pages)

Company search

Advertisements