Duncan Leasing Ltd EDINBURGH


Founded in 2014, Duncan Leasing, classified under reg no. SC485512 is an active company. Currently registered at Caledonian Exchange EH3 8HE, Edinburgh the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely David D., Claire D.. Of them, David D., Claire D. have been with the company the longest, being appointed on 29 August 2014. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Duncan Leasing Ltd Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC485512
Date of Incorporation Fri, 29th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Lindsays

Position: Corporate Secretary

Appointed: 29 August 2014

David D.

Position: Director

Appointed: 29 August 2014

Claire D.

Position: Director

Appointed: 29 August 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is David D. This PSC and has 75,01-100% shares.

David D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-31
Net Worth5 2391 284 550  
Balance Sheet
Cash Bank In Hand16 5653 957  
Current Assets74 19887 783161 601120 928
Debtors57 63383 826158 89654 362
Cash Bank On Hand  2 70566 566
Net Assets Liabilities  1 056 6121 174 273
Property Plant Equipment  216 845206 145
Tangible Fixed Assets1 038 386231 107  
Reserves/Capital
Called Up Share Capital11  
Profit Loss Account Reserve5 238103 708  
Shareholder Funds5 2391 284 550  
Other
Creditors Due After One Year599 905583 628  
Creditors Due Within One Year507 440525 702  
Deferred Tax Liability 25 010  
Fixed Assets1 038 3862 331 1072 331 1362 320 436
Net Assets Liability Excluding Pension Asset Liability5 2391 284 550  
Net Current Assets Liabilities-433 242-437 919520 842447 656
Number Shares Allotted11  
Accumulated Depreciation Impairment Property Plant Equipment  85 004137 564
Additions Other Than Through Business Combinations Property Plant Equipment   41 860
Bank Borrowings Overdrafts  417 949393 973
Corporation Tax Payable   24 500
Creditors  533 296476 121
Increase From Depreciation Charge For Year Property Plant Equipment   52 560
Investment Property  2 114 2912 114 291
Other Creditors  115 34782 148
Other Debtors Balance Sheet Subtotal  158 89639 081
Other Taxation Social Security Payable  34 79570 716
Property Plant Equipment Gross Cost  301 849343 709
Provisions For Liabilities Balance Sheet Subtotal  220 386222 386
Total Assets Less Current Liabilities605 1441 893 1881 810 2941 872 780
Trade Creditors Trade Payables  16 499600
Trade Debtors Trade Receivables   15 281
Par Value Share11  
Revaluation Reserve Investment Properties 1 180 841  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Additions1 052 579107 385  
Tangible Fixed Assets Cost Or Valuation1 052 579273 350  
Tangible Fixed Assets Depreciation14 19342 243  
Tangible Fixed Assets Depreciation Charged In Period14 19328 050  
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 886 614  
Tangible Fixed Assets Disposals 5 065  
Tangible Fixed Assets Increase Decrease From Revaluations 1 180 841  
Tangible Fixed Assets Increase Decrease From Transfers Between Items 886 614  
Employees Gender Not Disclosed  22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Statement of satisfaction of charge in full
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements