Dumas Investments Limited EDINBURGH


Founded in 2008, Dumas Investments, classified under reg no. SC347147 is an active company. Currently registered at Barge 1502 The Shore EH6 6QW, Edinburgh the company has been in the business for sixteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Nicholas C. and Gary F.. In addition one secretary - Nicholas C. - is with the firm. As of 11 May 2024, there was 1 ex director - Campbell L.. There were no ex secretaries.

Dumas Investments Limited Address / Contact

Office Address Barge 1502 The Shore
Office Address2 Leith
Town Edinburgh
Post code EH6 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC347147
Date of Incorporation Fri, 15th Aug 2008
Industry Advertising agencies
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Nicholas C.

Position: Secretary

Appointed: 10 May 2016

Nicholas C.

Position: Director

Appointed: 29 August 2008

Gary F.

Position: Director

Appointed: 29 August 2008

Lycidas Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2013

Resigned: 15 August 2015

Campbell L.

Position: Director

Appointed: 29 August 2008

Resigned: 01 April 2016

Sf Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 August 2008

Resigned: 13 May 2013

Sf Formations Ltd

Position: Corporate Director

Appointed: 15 August 2008

Resigned: 29 August 2008

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Morag C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Morag C.

Notified on 10 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

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

Gary F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth204 335343       
Balance Sheet
Cash Bank On Hand 2831 653 6822184941592 337
Current Assets476 692463 004777 008446 500218 590234 553203 9671 063 405409 182
Debtors476 459462 721775 355446 500217 908234 335203 4731 063 246406 845
Net Assets Liabilities 343401 020300 607175 980200 736   
Property Plant Equipment 824121     
Cash Bank In Hand233283       
Tangible Fixed Assets16182       
Reserves/Capital
Called Up Share Capital32       
Profit Loss Account Reserve204 332340       
Shareholder Funds204 335343       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 4823 5233 543     
Average Number Employees During Period    22222
Balances Amounts Owed To Related Parties   7 99621 610    
Bank Borrowings 282 420225 259166 649106 73043 585   
Bank Overdrafts   850     
Creditors 216 930159 769101 15941 240166 420140 451373 097203 085
Fixed Assets132 764132 685132 644132 624132 603    
Increase From Depreciation Charge For Year Property Plant Equipment  4121     
Investments Fixed Assets132 603132 603132 603132 603132 603132 603132 603132 603132 603
Investments In Group Undertakings Participating Interests    132 603132 603132 603132 603132 603
Net Current Assets Liabilities71 60284 604428 153269 13884 61768 13363 516690 308206 097
Number Shares Issued Fully Paid  11     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 543    
Other Disposals Property Plant Equipment    3 564    
Par Value Share 111     
Percentage Class Share Held In Subsidiary  100100100100100100 
Property Plant Equipment Gross Cost 3 5643 5643 564     
Provisions For Liabilities Balance Sheet Subtotal 168-4     
Total Assets Less Current Liabilities204 366217 289560 797401 762217 220200 736196 119822 911338 700
Total Borrowings 216 930159 769101 15941 24043 585   
Creditors Due After One Year 216 930       
Creditors Due Within One Year405 090378 400       
Number Shares Allotted 1       
Other Reserves 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges3116       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation 3 564       
Tangible Fixed Assets Depreciation3 4033 482       
Tangible Fixed Assets Depreciation Charged In Period 79       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2024-01-10
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements