Dunedin Stone Limited


Founded in 1989, Dunedin Stone, classified under reg no. SC120369 is an active company. Currently registered at 3 Lower London Rd. EH7 5TL, the company has been in the business for thirty five years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 4 directors in the the company, namely David G., Douglas G. and Michael G. and others. In addition one secretary - David G. - is with the firm. As of 5 May 2024, there were 2 ex secretaries - Jacqueline G., David G. and others listed below. There were no ex directors.

Dunedin Stone Limited Address / Contact

Office Address 3 Lower London Rd.
Office Address2 Edinburgh
Town
Post code EH7 5TL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120369
Date of Incorporation Thu, 21st Sep 1989
Industry Cutting, shaping and finishing of stone
End of financial Year 28th February
Company age 35 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David G.

Position: Secretary

Appointed: 31 May 2004

David G.

Position: Director

Appointed: 23 November 1989

Douglas G.

Position: Director

Appointed: 23 November 1989

Michael G.

Position: Director

Appointed: 23 November 1989

Iain M.

Position: Director

Appointed: 23 November 1989

Jacqueline G.

Position: Secretary

Appointed: 01 September 1998

Resigned: 31 May 2004

David G.

Position: Secretary

Appointed: 23 November 1989

Resigned: 01 September 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Douglas G. This PSC has significiant influence or control over this company,.

Douglas G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand522101959112128 81069 187147 733
Current Assets432 082439 809448 212479 452461 799527 083471 947640 892
Debtors286 656280 716278 859290 855267 331246 779261 456318 323
Net Assets Liabilities293 320332 602361 101362 829372 589439 447479 544543 037
Other Debtors43 27649 08045 26636 72042 99463 68263 29865 415
Property Plant Equipment204 007214 115263 814250 959249 123220 246277 944224 530
Total Inventories145 374158 883169 158188 588194 356151 494141 304 
Other
Accumulated Depreciation Impairment Property Plant Equipment300 394322 891341 046376 418388 455427 010478 829513 298
Amounts Owed By Related Parties84 63079 29061 87483 91581 04918 87672 108133 900
Amounts Owed To Group Undertakings     2 946  
Average Number Employees During Period    15151515
Bank Borrowings Overdrafts69 18366 32465 05556 67338 95438 95728 25016 790
Corporation Tax Payable     9 667 14 315
Corporation Tax Recoverable893893893893893   
Creditors27 44630 80356 09738 64741 56458 31041 55219 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases  19 32513 6317 9372 243  
Increase From Depreciation Charge For Year Property Plant Equipment 22 94230 03935 37237 95440 42053 16655 515
Net Current Assets Liabilities130 455170 751181 807179 380196 419311 502297 212381 073
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000200 000
Other Creditors27 44630 80356 09738 64741 56419 35313 3022 660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44511 884 25 9171 8651 34721 046
Other Disposals Property Plant Equipment 44514 343 31 5181 8651 34727 548
Other Taxation Social Security Payable43 58031 61827 53026 70327 83030 74736 45329 886
Par Value Share 1111111
Property Plant Equipment Gross Cost504 401537 006604 860627 377637 578647 256756 773737 828
Provisions For Liabilities Balance Sheet Subtotal13 69621 46128 42328 86331 38933 99154 06043 116
Total Additions Including From Business Combinations Property Plant Equipment 33 05082 19722 51741 71911 543110 8648 603
Total Assets Less Current Liabilities334 462384 866445 621430 339445 542531 748575 156605 603
Trade Creditors Trade Payables100 84177 04674 20596 756110 66897 05269 310144 559
Trade Debtors Trade Receivables157 857151 453170 826169 327142 395164 221126 050119 008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements