You are here: bizstats.co.uk > a-z index > D list > DT list

Dtas Trading Ltd EDINBURGH


Founded in 2014, Dtas Trading, classified under reg no. SC474287 is an active company. Currently registered at 1b Washington Lane EH11 2HA, Edinburgh the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Eric M. and Alexander B.. In addition one secretary - Kay M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dtas Trading Ltd Address / Contact

Office Address 1b Washington Lane
Town Edinburgh
Post code EH11 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC474287
Date of Incorporation Thu, 3rd Apr 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Kay M.

Position: Secretary

Appointed: 11 August 2021

Eric M.

Position: Director

Appointed: 19 August 2015

Alexander B.

Position: Director

Appointed: 31 August 2014

Evelyn F.

Position: Director

Appointed: 11 August 2021

Resigned: 03 January 2022

Stewart C.

Position: Secretary

Appointed: 24 February 2021

Resigned: 11 August 2021

Louisa M.

Position: Director

Appointed: 09 July 2020

Resigned: 25 October 2021

Reid H.

Position: Director

Appointed: 19 August 2015

Resigned: 30 April 2019

Aileen T.

Position: Director

Appointed: 03 April 2014

Resigned: 24 February 2021

Ian C.

Position: Director

Appointed: 03 April 2014

Resigned: 09 July 2020

Aileen T.

Position: Secretary

Appointed: 03 April 2014

Resigned: 24 February 2021

Wendy R.

Position: Director

Appointed: 03 April 2014

Resigned: 17 July 2019

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Development Trusts Association Scotland from Edinburgh, Scotland. This PSC is categorised as "a scio" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Development Trusts Association Scotland

1b Washington Lane, Edinburgh, EH11 2HA, Scotland

Legal authority Scottish Charity Law
Legal form Scio
Country registered Scotland
Place registered Oscr
Registration number Sc034231
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6396 522       
Balance Sheet
Cash Bank In Hand12 84363 736       
Cash Bank On Hand 63 73641 955104 64186 964158 686153 465138 296852
Current Assets48 39763 92062 785131 98196 638166 883159 458144 59113 110
Debtors35 55418420 83027 3409 6748 1975 9936 29512 258
Net Assets Liabilities 6 5229 14918 16825 17240 21953 17073 0829 278
Net Assets Liabilities Including Pension Asset Liability3 6396 522       
Property Plant Equipment 1 5558085 2234 1541 5251 487522 
Tangible Fixed Assets2 6041 555       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve3 6386 521       
Shareholder Funds3 6396 522       
Other
Accrued Liabilities Deferred Income 38 42938 67154 03446 35997 81785 39545 7573 832
Accumulated Depreciation Impairment Property Plant Equipment 2 1823 2485 7588 25711 29012 31713 282 
Average Number Employees During Period 2234323 
Balances Amounts Owed To Related Parties   5 000     
Corporation Tax Payable 1 0618065071 8464 0323 0544 861 
Creditors 58 64254 282118 04474 831127 899107 49271 9323 832
Creditors Due Within One Year47 36258 642       
Increase From Depreciation Charge For Year Property Plant Equipment  1 0662 5102 4993 0331 02796594
Net Current Assets Liabilities1 0355 2788 50313 93721 80738 98451 96672 6599 278
Number Shares Allotted 1       
Other Creditors 160       
Other Taxation Social Security Payable 1 2958062 1622 3992 239   
Par Value Share 1       
Prepayments 18419 61620 5091 0411 0411 366325325
Property Plant Equipment Gross Cost 3 7374 05610 98112 41112 81513 80413 804 
Provisions For Liabilities Balance Sheet Subtotal 31116299278929028399 
Provisions For Liabilities Charges 311       
Recoverable Value-added Tax  1 1206 6791 8071 9172 6472 130 
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation3 737        
Tangible Fixed Assets Depreciation1 1332 182       
Tangible Fixed Assets Depreciation Charged In Period 1 049       
Total Additions Including From Business Combinations Property Plant Equipment  3196 9251 430404989  
Total Assets Less Current Liabilities3 6396 8339 31119 16025 96140 50953 45373 1819 278
Trade Creditors Trade Payables 4 96313 99956 34124 22723 81119 04321 314 
Trade Debtors Trade Receivables  941526 8265 2391 9803 840 
Corporation Tax Recoverable        11 933
Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 376
Disposals Property Plant Equipment        13 804

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2023/03/31
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements