Dynam Limited INVERNESS


Founded in 2003, Dynam, classified under reg no. SC259692 is an active company. Currently registered at Wester Inshes Farmhouse IV2 5BG, Inverness the company has been in the business for 21 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Karen G. and Eleanor N.. In addition one secretary - Karen G. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Dynam Limited Address / Contact

Office Address Wester Inshes Farmhouse
Town Inverness
Post code IV2 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259692
Date of Incorporation Mon, 24th Nov 2003
Industry Non-trading company
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Karen G.

Position: Director

Appointed: 24 November 2003

Karen G.

Position: Secretary

Appointed: 24 November 2003

Eleanor N.

Position: Director

Appointed: 24 November 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Dynam Employee Ownership Trustees Limited from Inverness, Scotland. This PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Karen G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eleanor N., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dynam Employee Ownership Trustees Limited

Wester Inshes Farmhouse, Inverness, IV2 5BG, Scotland

Legal authority Scotland
Legal form Private Company Limited By Guarantee
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc770787
Notified on 29 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen G.

Notified on 6 April 2016
Ceased on 29 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Eleanor N.

Notified on 6 April 2016
Ceased on 29 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand5 6523 7425 2513 35918 93556 18558 037
Current Assets200 689200 237248 657280 064213 820  
Debtors195 037196 495243 406276 705194 885308 717245 618
Net Assets Liabilities13 07121 30324 4348 33940 41262 954103 917
Other Debtors67 66175 98977 650196 52892 041102 10073 335
Property Plant Equipment8514 33612 45115 76516 03113 68013 062
Other
Accumulated Amortisation Impairment Intangible Assets8 80011 00013 20015 40017 60019 80022 000
Accumulated Depreciation Impairment Property Plant Equipment6 4637 5039 01413 29618 95425 58532 794
Average Number Employees During Period   17222222
Bank Borrowings Overdrafts19 69711 48022 46614 8294 85949 21739 167
Corporation Tax Payable20 87620 37821 3969 67129 61127 47830 641
Creditors181 972182 353221 25014 8294 85949 21739 167
Dividends Paid On Shares  8 8006 600   
Fixed Assets14 05115 33621 25122 36520 431  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 6364 454   
Increase From Amortisation Charge For Year Intangible Assets 2 2002 2002 2002 2002 2002 200
Increase From Depreciation Charge For Year Property Plant Equipment 1 0401 5114 2825 6586 6317 209
Intangible Assets13 20011 0008 8006 6004 4002 200 
Intangible Assets Gross Cost22 00022 00022 00022 00022 00022 00022 000
Net Current Assets Liabilities18 71717 88427 4073 17527 573  
Nominal Value Allotted Share Capital    111
Number Shares Issued Fully Paid  1  11
Other Creditors13 01424 97724 47250 08021 16341 13148 592
Other Provisions Balance Sheet Subtotal    2 7333 2543 099
Other Taxation Payable    69 99164 68857 400
Other Taxation Social Security Payable37 02539 70355 40035 41069 991  
Par Value Share  1  11
Property Plant Equipment Gross Cost7 31411 83921 46529 06134 98539 26545 856
Taxation Including Deferred Taxation Balance Sheet Subtotal 4371 7582 3722 733  
Total Additions Including From Business Combinations Property Plant Equipment 4 5259 6267 5965 9244 2806 591
Total Assets Less Current Liabilities32 76833 22048 65825 54048 004  
Trade Creditors Trade Payables54 41423 81648 826113 48922 64333 9579 008
Trade Debtors Trade Receivables127 376120 506165 75680 177102 844206 617172 283
Useful Life Intangible Assets Years     1010
Useful Life Property Plant Equipment Years     45

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 15th, February 2024
Free Download (8 pages)

Company search

Advertisements