Dunlossit (energy) Limited ISLE OF ISLAY


Dunlossit (energy) started in year 2015 as Private Limited Company with registration number SC503255. The Dunlossit (energy) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Isle Of Islay at Dunlossit Estate Office Dunlossit Castle. Postal code: PA46 7RE.

Currently there are 3 directors in the the company, namely Matthew P., Leonie S. and Ashe W.. In addition one secretary - Leonie S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bruno S. who worked with the the company until 20 February 2019.

Dunlossit (energy) Limited Address / Contact

Office Address Dunlossit Estate Office Dunlossit Castle
Office Address2 Port Askaig
Town Isle Of Islay
Post code PA46 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC503255
Date of Incorporation Tue, 14th Apr 2015
Industry Production of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 June 2020

Leonie S.

Position: Secretary

Appointed: 20 March 2019

Leonie S.

Position: Director

Appointed: 07 July 2017

Ashe W.

Position: Director

Appointed: 14 April 2015

Anthony B.

Position: Director

Appointed: 20 March 2019

Resigned: 04 November 2022

John D.

Position: Director

Appointed: 20 March 2019

Resigned: 20 August 2021

Bruno S.

Position: Secretary

Appointed: 14 April 2015

Resigned: 20 February 2019

Martin P.

Position: Director

Appointed: 14 April 2015

Resigned: 28 September 2016

Kenneth G.

Position: Director

Appointed: 14 April 2015

Resigned: 16 August 2019

Bruno S.

Position: Director

Appointed: 14 April 2015

Resigned: 20 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand 10012 55243 4747 2066 4063 5452 011
Current Assets 10057 89047 14113 20012 13627 66022 580
Debtors  45 3383 6675 9945 73024 11520 569
Other Debtors  43 6613 6675 9941 09124 11520 569
Property Plant Equipment  221 868210 728199 588188 448177 308166 168
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  9281 85623 20834 34845 48856 628
Creditors  290 600277 443238 782237 200231 900206 514
Increase From Depreciation Charge For Year Property Plant Equipment  92811 14021 35211 14011 14011 140
Net Current Assets Liabilities 100-232 710-230 302-225 582-225 064-204 240-183 934
Other Creditors  290 600277 400237 400237 200231 900206 479
Property Plant Equipment Gross Cost  222 796222 796222 796222 796222 796 
Total Additions Including From Business Combinations Property Plant Equipment  222 796     
Total Assets Less Current Liabilities 100-10 842-19 574-25 994-36 616-26 932-17 766
Trade Creditors Trade Payables   431 365   
Trade Debtors Trade Receivables  1 677  4 639  
Average Number Employees During Period   54544
Other Taxation Social Security Payable    17  35

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search