Dynamic Earth Enterprises Limited MIDLOTHIAN


Founded in 1992, Dynamic Earth Enterprises, classified under reg no. SC139122 is an active company. Currently registered at 112 Holyrood Road EH8 8AS, Midlothian the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Mark B. and Peter D.. In addition one secretary - Anastasia R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dynamic Earth Enterprises Limited Address / Contact

Office Address 112 Holyrood Road
Office Address2 Edinburgh
Town Midlothian
Post code EH8 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139122
Date of Incorporation Wed, 1st Jul 1992
Industry General secondary education
Industry Primary education
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Anastasia R.

Position: Secretary

Appointed: 13 December 2023

Mark B.

Position: Director

Appointed: 22 September 2022

Peter D.

Position: Director

Appointed: 01 March 2019

Douglas W.

Position: Secretary

Appointed: 01 July 2022

Resigned: 13 December 2023

Ian R.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2018

Desmond B.

Position: Director

Appointed: 27 November 2001

Resigned: 31 December 2010

Peter L.

Position: Director

Appointed: 27 February 2000

Resigned: 17 April 2001

Maurice K.

Position: Director

Appointed: 27 February 2000

Resigned: 21 February 2002

Derek W.

Position: Director

Appointed: 27 February 2000

Resigned: 17 October 2001

John S.

Position: Director

Appointed: 27 February 2000

Resigned: 01 July 2022

Julia F.

Position: Director

Appointed: 27 February 2000

Resigned: 31 July 2002

John S.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 July 2022

Roger W.

Position: Director

Appointed: 04 December 1998

Resigned: 22 February 2000

David C.

Position: Director

Appointed: 04 December 1998

Resigned: 30 January 2001

David I.

Position: Director

Appointed: 01 December 1998

Resigned: 22 February 2000

Angus M.

Position: Director

Appointed: 17 March 1998

Resigned: 06 August 1998

Andrew D.

Position: Secretary

Appointed: 25 February 1997

Resigned: 16 November 1999

Eric M.

Position: Director

Appointed: 19 November 1996

Resigned: 22 February 2000

Laura M.

Position: Secretary

Appointed: 21 May 1996

Resigned: 25 February 1997

William T.

Position: Director

Appointed: 26 April 1995

Resigned: 22 February 2000

Norman I.

Position: Director

Appointed: 28 March 1995

Resigned: 30 March 1996

Gordon C.

Position: Director

Appointed: 28 March 1995

Resigned: 23 February 2000

Charles F.

Position: Director

Appointed: 28 March 1995

Resigned: 27 November 2001

Desmond B.

Position: Director

Appointed: 28 March 1995

Resigned: 22 September 1998

Queensferry Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 1994

Resigned: 21 May 1996

Peter S.

Position: Director

Appointed: 01 July 1992

Resigned: 28 March 1995

Robert M.

Position: Director

Appointed: 01 July 1992

Resigned: 28 March 1995

Robert M.

Position: Secretary

Appointed: 01 July 1992

Resigned: 05 April 1994

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Mark B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Peter D. This PSC has significiant influence or control over the company,. Then there is John S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 22 September 2022
Nature of control: significiant influence or control

Peter D.

Notified on 1 March 2019
Nature of control: significiant influence or control

John S.

Notified on 1 July 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

Ian R.

Notified on 1 July 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312023-03-31
Balance Sheet
Cash Bank On Hand230 982185 855
Current Assets980 238683 604
Debtors686 441434 723
Other Debtors 7 803
Property Plant Equipment4 8662 433
Total Inventories62 81563 026
Other
Accrued Liabilities Deferred Income102 135184 252
Accumulated Depreciation Impairment Property Plant Equipment16 95519 388
Administrative Expenses338 002469 687
Amounts Owed By Group Undertakings579 489171 894
Average Number Employees During Period102127
Cost Sales2 224 3415 133 962
Creditors431 225725 674
Deferred Income119 775281 409
Gross Profit Loss-269 073-124 175
Increase From Depreciation Charge For Year Property Plant Equipment 2 433
Interest Payable Similar Charges Finance Costs229144
Net Current Assets Liabilities549 013-42 070
Operating Profit Loss40 508-593 862
Other Creditors32 95941 663
Other Interest Receivable Similar Income Finance Income6490
Other Operating Income Format1647 583 
Other Taxation Social Security Payable67 651115 349
Pension Other Post-employment Benefit Costs Other Pension Costs63 408109 300
Prepayments Accrued Income48 31644 766
Profit Loss40 285-593 516
Profit Loss On Ordinary Activities Before Tax40 285-593 516
Property Plant Equipment Gross Cost21 821 
Social Security Costs112 316228 587
Staff Costs Employee Benefits Expense1 703 7743 338 009
Total Assets Less Current Liabilities553 879-39 637
Trade Creditors Trade Payables108 705103 001
Trade Debtors Trade Receivables58 636210 260
Turnover Revenue1 955 2685 009 787
Wages Salaries1 528 0503 000 122
Director Remuneration173 306171 007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 4th, October 2023
Free Download (19 pages)

Company search

Advertisements