Dynamic Concepts (international) Limited EAST KILBRIDE


Founded in 1998, Dynamic Concepts (international), classified under reg no. SC184892 is an active company. Currently registered at 9 Fairfield Place G74 5LP, East Kilbride the company has been in the business for twenty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

Currently there are 3 directors in the the firm, namely Alistair B., William N. and Graeme H.. In addition one secretary - William N. - is with the company. Currenlty, the firm lists one former director, whose name is Gordon C. and who left the the firm on 30 November 2010. In addition, there is one former secretary - Gordon C. who worked with the the firm until 18 September 2001.

Dynamic Concepts (international) Limited Address / Contact

Office Address 9 Fairfield Place
Office Address2 West Mains Business Park
Town East Kilbride
Post code G74 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC184892
Date of Incorporation Fri, 17th Apr 1998
Industry Other telecommunications activities
End of financial Year 30th April
Company age 26 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 Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Alistair B.

Position: Director

Appointed: 01 January 2015

William N.

Position: Secretary

Appointed: 01 July 2014

William N.

Position: Director

Appointed: 01 May 1998

Graeme H.

Position: Director

Appointed: 17 April 1998

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 18 September 2001

Resigned: 01 July 2014

Gordon C.

Position: Secretary

Appointed: 15 August 2001

Resigned: 18 September 2001

Gordon C.

Position: Director

Appointed: 19 April 1999

Resigned: 30 November 2010

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 01 May 1998

Resigned: 15 August 2001

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is William N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Graeme H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dale S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William N.

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

Graeme H.

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

Dale S.

Notified on 6 April 2016
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 Worth90 979122 390       
Balance Sheet
Cash Bank On Hand 108 725196 656147 347206 999183 696409 309170 231178 676
Current Assets246 375406 917427 935546 456493 017508 007672 576468 992884 656
Debtors140 651246 962176 079339 339175 838241 155165 501135 547467 720
Net Assets Liabilities     275 395319 309319 544348 186
Other Debtors   17 57416 3534 85516 78425 00612 676
Property Plant Equipment 10 8779 2076 5994 3295 3564 2973 4116 194
Total Inventories 51 23055 20059 770110 18083 15697 766163 214 
Cash Bank In Hand84 724108 725       
Intangible Fixed Assets21 90017 000       
Stocks Inventory21 00051 230       
Tangible Fixed Assets13 18910 877       
Reserves/Capital
Called Up Share Capital4 0004 000       
Profit Loss Account Reserve86 979118 390       
Shareholder Funds90 979122 390       
Other
Accumulated Amortisation Impairment Intangible Assets 81 00085 90090 80091 70092 60093 50094 40095 300
Accumulated Depreciation Impairment Property Plant Equipment 93 55597 124100 324103 266105 052106 484107 622109 643
Average Number Employees During Period    10101099
Bank Borrowings Overdrafts      40 83331 65321 653
Corporation Tax Recoverable     7 239   
Creditors  238 845305 515266 168243 36840 83331 65321 653
Dividends Paid On Shares     5 400   
Fixed Assets35 08927 877 13 79910 62910 7568 7977 0118 894
Future Minimum Lease Payments Under Non-cancellable Operating Leases   53 30725 1691 477 24 712 
Increase From Amortisation Charge For Year Intangible Assets  4 9004 900900900900900900
Increase From Depreciation Charge For Year Property Plant Equipment  3 5683 2002 9421 7861 4321 1382 021
Intangible Assets 17 00012 1007 2006 3005 4004 5003 6002 700
Intangible Assets Gross Cost 98 00098 00098 00098 00098 00098 00098 000 
Net Current Assets Liabilities55 89094 513189 090240 941226 849264 639351 345344 186360 945
Number Shares Issued Fully Paid   4 000     
Other Creditors   61 7689 54262 55691 3386 217102 057
Other Taxation Social Security Payable   26 97225 88023 37717 5512 43735 576
Par Value Share 1 1     
Property Plant Equipment Gross Cost 104 432106 330106 923107 595110 408110 781111 033115 837
Total Additions Including From Business Combinations Property Plant Equipment  1 8985936712 8133732524 804
Total Assets Less Current Liabilities90 979122 390210 397254 740237 478275 395360 142351 197369 839
Trade Creditors Trade Payables   216 775230 746157 435203 175106 972376 898
Trade Debtors Trade Receivables   321 765159 485229 061148 717110 541455 044
Creditors Due Within One Year190 485312 404       
Intangible Fixed Assets Aggregate Amortisation Impairment76 10081 000       
Intangible Fixed Assets Amortisation Charged In Period 4 900       
Intangible Fixed Assets Cost Or Valuation98 00098 000       
Number Shares Allotted 4 000       
Share Capital Allotted Called Up Paid4 0004 000       
Tangible Fixed Assets Additions 1 314       
Tangible Fixed Assets Cost Or Valuation103 119104 433       
Tangible Fixed Assets Depreciation89 93093 556       
Tangible Fixed Assets Depreciation Charged In Period 3 626       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements