Ds 2 (scotland) Ltd. FALKIRK


Ds 2 (scotland) started in year 2005 as Private Limited Company with registration number SC291780. The Ds 2 (scotland) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Falkirk at 5 High Street. Postal code: FK1 1PG.

The company has 2 directors, namely Claire A., Robert N.. Of them, Robert N. has been with the company the longest, being appointed on 17 October 2005 and Claire A. has been with the company for the least time - from 31 March 2011. Currenlty, the company lists one former director, whose name is David D. and who left the the company on 31 March 2011. In addition, there is one former secretary - David D. who worked with the the company until 31 March 2011.

Ds 2 (scotland) Ltd. Address / Contact

Office Address 5 High Street
Town Falkirk
Post code FK1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291780
Date of Incorporation Mon, 17th Oct 2005
Industry Manufacture of office and shop furniture
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Claire A.

Position: Director

Appointed: 31 March 2011

Robert N.

Position: Director

Appointed: 17 October 2005

David D.

Position: Director

Appointed: 17 October 2005

Resigned: 31 March 2011

David D.

Position: Secretary

Appointed: 17 October 2005

Resigned: 31 March 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Claire A. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert N. This PSC owns 25-50% shares.

Claire A.

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

Robert N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth332 591398 307487 328     
Balance Sheet
Cash Bank On Hand  352 521339 734413 853469 273284 362245 407
Current Assets  578 927574 525710 520765 521774 618723 615
Debtors193 984273 859204 406207 591267 767264 748455 606443 558
Net Assets Liabilities  487 328484 049595 492707 679728 860 
Other Debtors  13 36917 01217 01315 83121 85221 962
Property Plant Equipment  160 40363 90735 70782 46449 64178 943
Total Inventories  22 00027 20028 90031 50034 65034 650
Cash Bank In Hand252 197250 044352 521     
Intangible Fixed Assets148 517166 052      
Stocks Inventory19 40020 83022 000     
Tangible Fixed Assets148 517166 052160 403     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve332 491398 207487 228     
Shareholder Funds332 591398 307487 328     
Other
Accumulated Depreciation Impairment Property Plant Equipment  57 54962 88991 09075 507111 088110 305
Additions Other Than Through Business Combinations Property Plant Equipment   57 002    
Average Number Employees During Period     171618
Bank Borrowings Overdrafts  4 3304 540    
Corporation Tax Payable  50 69330 41755 74649 58649 70952 332
Creditors  191 817210 047265 735253 988210 399233 901
Deferred Tax Asset Debtors      3 7441 310
Depreciation Expense Property Plant Equipment  23 66328 615    
Depreciation Rate Used For Property Plant Equipment   20    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 275    
Disposals Property Plant Equipment   37 194    
Fixed Assets148 517166 052 174 870150 707197 464164 641335 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases  229 700211 172 76 48722 496 
Increase From Depreciation Charge For Year Property Plant Equipment   28 61528 20135 05735 58135 520
Investment Property   110 963115 000115 000115 000256 210
Investment Property Fair Value Model     115 000115 000256 210
Net Current Assets Liabilities253 878296 243387 110364 478444 785511 533564 219489 714
Number Shares Issued Fully Paid    100   
Other Creditors  13 96513 8918 2519 73745 46239 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 640 36 303
Other Disposals Property Plant Equipment     63 640 56 066
Other Taxation Social Security Payable  58 90579 79986 76243 76862 11671 477
Par Value Share 11 1   
Property Plant Equipment Gross Cost  217 952237 760126 797157 971160 729189 248
Provisions For Liabilities Balance Sheet Subtotal   1 995 1 318  
Raw Materials  22 00027 200    
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 3401 995    
Total Additions Including From Business Combinations Property Plant Equipment     94 8142 75884 585
Total Assets Less Current Liabilities402 395462 295547 513539 349595 492708 997728 860824 867
Trade Creditors Trade Payables  63 92481 400114 976150 89753 11270 472
Trade Debtors Trade Receivables  191 037190 579250 754248 917430 010420 286
Advances Credits Directors-7519 249      
Bank Borrowings Overdrafts Secured-3 939-4 130-4 330     
Creditors Due After One Year66 30562 17557 845     
Creditors Due Within One Year211 703248 490191 817     
Net Assets Liability Excluding Pension Asset Liability332 591398 307487 328     
Number Shares Allotted100100100     
Number Shares Authorised 250 000250 000     
Provisions For Liabilities Charges3 4991 8132 340     
Share Capital Allotted Called Up Paid100100-100     
Share Capital Authorised-250 000-250 000-250 000     
Tangible Fixed Assets Additions 56 12818 014     
Tangible Fixed Assets Cost Or Valuation193 277199 938217 952     
Tangible Fixed Assets Depreciation44 76033 88657 549     
Tangible Fixed Assets Depreciation Charged In Period 20 06023 663     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 934      
Tangible Fixed Assets Disposals 49 467      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
New registered office address 5 High Street Falkirk FK1 1PG. Change occurred on Monday 11th April 2022. Company's previous address: C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE.
filed on: 11th, April 2022
Free Download (1 page)

Company search