Dunster Biomass Heating (scotland) Limited FORRES


Founded in 2014, Dunster Biomass Heating (scotland), classified under reg no. SC467703 is an active company. Currently registered at Horizon Scotland 2 Innovation Way IV36 2AB, Forres the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 4 directors, namely Brendon F., Antony L. and Alasdair P. and others. Of them, Brendon F., Antony L., Alasdair P., John W. have been with the company the longest, being appointed on 1 May 2014. As of 25 April 2024, there was 1 ex director - David H.. There were no ex secretaries.

Dunster Biomass Heating (scotland) Limited Address / Contact

Office Address Horizon Scotland 2 Innovation Way
Office Address2 Forres Enterprise Park
Town Forres
Post code IV36 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC467703
Date of Incorporation Fri, 17th Jan 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Brendon F.

Position: Director

Appointed: 01 May 2014

Antony L.

Position: Director

Appointed: 01 May 2014

Alasdair P.

Position: Director

Appointed: 01 May 2014

John W.

Position: Director

Appointed: 01 May 2014

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 January 2014

Resigned: 17 January 2014

David H.

Position: Director

Appointed: 17 January 2014

Resigned: 10 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Brendon F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendon F.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 1 January 2017
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Brendon F.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth140 363149 955       
Balance Sheet
Cash Bank On Hand 3 05446 45117 39510 30011 43846 64717 54419 233
Current Assets304 613182 330177 222111 651113 66574 610100 25880 55372 604
Debtors30 650141 92780 08850 33457 50928 57328 34939 06128 987
Net Assets Liabilities  151 83981 26272 17234 701 13 43540 289
Other Debtors 3 16835 0475 13622 1033 5531 1531 3726 403
Property Plant Equipment 55 70540 88838 91219 5652 4178911 743100 505
Total Inventories 37 34950 68343 92245 85634 59925 26223 948 
Cash Bank In Hand237 6043 054       
Net Assets Liabilities Including Pension Asset Liability140 363149 955       
Stocks Inventory36 35937 349       
Tangible Fixed Assets20 53555 706       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve139 363148 955       
Shareholder Funds140 363149 955       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 38239 92663 89083 23981 81683 71484 18964 749
Additions Other Than Through Business Combinations Property Plant Equipment  4 72723 843  3711 637102 007
Average Number Employees During Period     4655
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 24 42416 90723 2439 764   97 692
Corporation Tax Payable 39 62921 4995 49318 101    
Creditors 76 5802 87511 1277 78942 32688 20768 86142 848
Deferred Tax Asset Debtors     7828627 
Increase From Depreciation Charge For Year Property Plant Equipment  19 54423 96419 3497 2351 8987853 246
Net Current Assets Liabilities119 828105 748113 82658 13461 53732 28412 05111 692-3 117
Number Shares Issued Fully Paid    187187187187187
Other Creditors 11 4992 87511 1277 7897 64816 60523 54442 848
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 659 31022 685
Other Disposals Property Plant Equipment   1 853 18 570 31022 685
Other Taxation Social Security Payable 2 6162 6849 3037 45034 24255 75238 0029 285
Par Value Share11  11111
Property Plant Equipment Gross Cost 76 08780 814102 804102 80484 23484 60585 932165 254
Provisions For Liabilities Balance Sheet Subtotal   4 6571 141   14 251
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 6571 141   14 251
Total Assets Less Current Liabilities140 363161 454154 71497 04681 10234 70112 94213 43597 388
Trade Creditors Trade Payables 21 94110 71223 73116 06343615 8507 3157 314
Trade Debtors Trade Receivables 138 75845 04145 19835 40624 94226 91037 66222 584
Creditors Due After One Year 11 499       
Creditors Due Within One Year184 78576 582       
Number Shares Allotted1 000100       
Share Capital Allotted Called Up Paid1 000100       
Tangible Fixed Assets Additions26 76849 319       
Tangible Fixed Assets Cost Or Valuation26 76876 087       
Tangible Fixed Assets Depreciation6 23320 381       
Tangible Fixed Assets Depreciation Charged In Period6 23314 148       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search