Duncan Chisholm & Sons Limited


Founded in 1960, Duncan Chisholm & Sons, classified under reg no. SC035661 is an active company. Currently registered at 49 Castle Street IV2 3DU, the company has been in the business for sixty four years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 2 directors in the the company, namely Ian C. and Duncan C.. In addition one secretary - Ian C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Duncan Chisholm & Sons Limited Address / Contact

Office Address 49 Castle Street
Office Address2 Inverness
Town
Post code IV2 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035661
Date of Incorporation Thu, 15th Sep 1960
Industry Retail sale of clothing in specialised stores
End of financial Year 28th February
Company age 64 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian C.

Position: Director

Resigned:

Ian C.

Position: Secretary

Appointed: 01 December 2003

Duncan C.

Position: Director

Appointed: 31 December 1988

Ronald M.

Position: Secretary

Appointed: 08 June 1992

Resigned: 28 May 2002

Ronald M.

Position: Director

Appointed: 08 June 1992

Resigned: 28 May 2002

Michael H.

Position: Director

Appointed: 08 June 1992

Resigned: 03 June 2002

Ian C.

Position: Secretary

Appointed: 31 December 1988

Resigned: 08 June 1992

Allan C.

Position: Director

Appointed: 31 December 1988

Resigned: 08 June 1992

Duncan C.

Position: Director

Appointed: 31 December 1988

Resigned: 08 June 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Ian C. The abovementioned PSC has significiant influence or control over the company,.

Ian C.

Notified on 10 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 80713 24316 585
Debtors5 285  
Net Assets Liabilities97 654103 416101 892
Other Debtors4 861  
Property Plant Equipment183 983178 750173 542
Total Inventories35 62042 02032 000
Other
Accumulated Depreciation Impairment Property Plant Equipment90 47095 703100 911
Average Number Employees During Period1066
Bank Borrowings Overdrafts84 44177 42157 256
Corporation Tax Payable1 0252 522 
Creditors84 44177 42157 256
Depreciation Rate Used For Property Plant Equipment 3333
Increase From Depreciation Charge For Year Property Plant Equipment 5 2335 208
Nominal Value Allotted Share Capital3 8003 8003 800
Number Shares Issued Fully Paid 3 8003 800
Other Creditors18 03019 28821 425
Other Provisions Balance Sheet Subtotal449  
Other Taxation Payable4 1745 6465 959
Par Value Share 11
Property Plant Equipment Gross Cost274 453274 453274 453
Trade Creditors Trade Payables7 42010 57313 946
Trade Debtors Trade Receivables424  
Useful Life Property Plant Equipment Years 5050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements