Dunstaffnage Marina Limited ARGYLL


Dunstaffnage Marina started in year 1994 as Private Limited Company with registration number SC154761. The Dunstaffnage Marina company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Argyll at Dunbeg. Postal code: PA37 1PX. Since 3rd February 1995 Dunstaffnage Marina Limited is no longer carrying the name Stardisk.

The firm has 4 directors, namely Caspar B., Twig O. and Archibald B. and others. Of them, Ewan B. has been with the company the longest, being appointed on 26 April 1995 and Caspar B. has been with the company for the least time - from 22 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunstaffnage Marina Limited Address / Contact

Office Address Dunbeg
Office Address2 Oban
Town Argyll
Post code PA37 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154761
Date of Incorporation Tue, 6th Dec 1994
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Caspar B.

Position: Director

Appointed: 22 June 2023

Twig O.

Position: Director

Appointed: 25 May 2022

Archibald B.

Position: Director

Appointed: 25 May 2022

Ewan B.

Position: Director

Appointed: 26 April 1995

Blackadders Llp

Position: Corporate Secretary

Appointed: 03 September 2010

Resigned: 21 March 2022

Elliot & Company Ws

Position: Corporate Secretary

Appointed: 16 October 2006

Resigned: 03 September 2010

Thomas M.

Position: Director

Appointed: 21 September 2006

Resigned: 21 March 2022

Jennifer L.

Position: Secretary

Appointed: 04 November 2005

Resigned: 06 July 2006

Stuart B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 04 November 2005

Alexander M.

Position: Secretary

Appointed: 25 March 1999

Resigned: 30 September 2002

Ewan B.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 September 2003

Kenneth M.

Position: Secretary

Appointed: 13 February 1998

Resigned: 31 December 1998

Kenneth M.

Position: Director

Appointed: 13 February 1998

Resigned: 31 December 1998

Richard A.

Position: Director

Appointed: 04 March 1997

Resigned: 01 March 2006

John L.

Position: Director

Appointed: 27 September 1996

Resigned: 14 August 1998

Colin L.

Position: Secretary

Appointed: 27 September 1996

Resigned: 13 February 1998

Michael C.

Position: Director

Appointed: 07 August 1995

Resigned: 01 November 1997

Ewan B.

Position: Secretary

Appointed: 26 April 1995

Resigned: 27 September 1996

Ronald M.

Position: Director

Appointed: 26 April 1995

Resigned: 21 July 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Ewan B. The abovementioned PSC and has 75,01-100% shares.

Ewan B.

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

Company previous names

Stardisk February 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312023-02-28
Balance Sheet
Cash Bank On Hand269 590160 579111 999111 385199 900345 30472 987
Current Assets623 621466 478476 079298 913423 266537 590415 918
Debtors218 461149 994205 055114 134166 043144 463299 225
Net Assets Liabilities1 137 1751 163 0481 173 476746 347-2 087 854-2 366 307111 961
Other Debtors    44 67235 648 
Property Plant Equipment2 771 5122 738 8982 687 3512 590 7622 499 3092 402 0152 267 350
Total Inventories135 570155 905159 02573 39457 32247 823 
Other
Accrued Liabilities Deferred Income    21 900204 944383 543
Accrued Liabilities Not Expressed Within Creditors Subtotal    106 705101 97694 883
Accumulated Depreciation Impairment Property Plant Equipment1 231 0291 322 5051 411 9781 508 5671 600 0191 703 3651 858 274
Average Number Employees During Period   10101111
Bank Borrowings    241 906180 95960 616
Bank Borrowings Overdrafts    160 677107 14913 897
Creditors408 573155 507131 603194 661251 5141 701 3051 720 267
Finance Lease Liabilities Present Value Total    4 3261 582 
Fixed Assets2 771 5122 738 8982 687 3512 590 7622 499 310  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    57 79221 292879 042
Increase From Depreciation Charge For Year Property Plant Equipment 91 476105 28596 58991 452103 346154 909
Net Current Assets Liabilities215 048310 971344 476104 252-2 742 933-2 965 041-248 679
Number Shares Issued Fully Paid    1 4001 400 
Other Creditors    3 4169 1151 343
Other Remaining Borrowings    1 572 5221 592 5741 706 370
Other Taxation Social Security Payable    85 569143 139217 764
Par Value Share    1 4001 400 
Property Plant Equipment Gross Cost4 002 5414 045 5914 099 3294 099 3294 099 3294 105 3804 125 624
Provisions For Liabilities Balance Sheet Subtotal203 065120 892116 163111 434106 705 91 560
Redeemable Preference Shares Liability    2 914 6852 914 685 
Redemption Value Redeemable Preference Shares    2 914 6852 914 685 
Total Additions Including From Business Combinations Property Plant Equipment 58 86253 738  6 05220 244
Total Assets Less Current Liabilities2 986 5603 049 8693 031 8272 695 0142 671 061-563 0262 018 671
Total Borrowings    4 729 1134 688 2181 766 986
Trade Creditors Trade Payables    50 155153 67115 228
Trade Debtors Trade Receivables    121 371108 815299 225

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements