Dynamic Initiatives Limited EDINBURGH


Dynamic Initiatives started in year 2001 as Private Limited Company with registration number SC224566. The Dynamic Initiatives company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Edinburgh at 8 Walker Street. Postal code: EH3 7LH. Since 15th November 2001 Dynamic Initiatives Limited is no longer carrying the name Newco (703).

There is a single director in the firm at the moment - Janis J., appointed on 13 November 2001. In addition, a secretary was appointed - Stephen P., appointed on 1 December 2018. 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.

Dynamic Initiatives Limited Address / Contact

Office Address 8 Walker Street
Town Edinburgh
Post code EH3 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC224566
Date of Incorporation Thu, 25th Oct 2001
Industry Advertising agencies
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Stephen P.

Position: Secretary

Appointed: 01 December 2018

Janis J.

Position: Director

Appointed: 13 November 2001

Douglas M.

Position: Secretary

Appointed: 12 November 2015

Resigned: 01 December 2018

Ian I.

Position: Director

Appointed: 21 February 2011

Resigned: 14 April 2011

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 21 September 2015

Gerard R.

Position: Secretary

Appointed: 29 March 2004

Resigned: 11 March 2008

Philip D.

Position: Director

Appointed: 13 November 2001

Resigned: 01 April 2013

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 October 2001

Resigned: 13 November 2001

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 October 2001

Resigned: 29 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Dynamic Advertising Group Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dynamic Advertising Group Limited

Legal authority Scotland
Legal form Limited
Country registered Scotland
Place registered Sc243972
Registration number Sc243972
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Newco (703) November 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-301 473-174 883-94 257-160 158-347 128-202 904     
Balance Sheet
Cash Bank On Hand      -3 7981 00714 00317 760-2 230
Current Assets228 650193 636165 057177 94427 96424 106134 50163 77677 365110 54277 997
Debtors228 488193 636158 845   133 68762 76963 36292 78280 227
Net Assets Liabilities     202 90413 07411 48712 97616 08510 612
Other Debtors         11 48011 002
Property Plant Equipment      2 914   1 079
Cash Bank In Hand162 6 212        
Net Assets Liabilities Including Pension Asset Liability-301 473-174 883-94 257-160 158-347 138-202 904     
Tangible Fixed Assets15 96648 52036 789        
Reserves/Capital
Called Up Share Capital101010        
Profit Loss Account Reserve-301 483-174 893-94 267        
Shareholder Funds-301 473-174 883-94 257-160 158-347 128-202 904     
Other
Version Production Software       2 0212 022  
Accrued Liabilities       4 840175  
Accrued Liabilities Not Expressed Within Creditors Subtotal        36 1706 998 
Accumulated Depreciation Impairment Property Plant Equipment      98 862101 776101 776102 059102 426
Additions Other Than Through Business Combinations Property Plant Equipment          1 446
Average Number Employees During Period         11
Bank Borrowings       30 573 27 50033 854
Bank Borrowings Overdrafts      37 079 6 57516 9415 690
Creditors     232 146124 34021 71628 21966 95734 610
Deferred Income        35 9956 998 
Increase From Depreciation Charge For Year Property Plant Equipment       2 914  367
Loans From Directors      55 079-4 330-9 821-10 867-15 897
Net Current Assets Liabilities-317 439-223 403-131 04614 208-163 001-208 04010 16142 06049 14643 58543 387
Other Creditors      21 1814501 1
Prepayments Accrued Income       3 1671 583 13 145
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 583  
Property Plant Equipment Gross Cost      101 776101 776101 776102 059103 505
Taxation Social Security Payable      -5 6037 5461652 473-2 529
Total Assets Less Current Liabilities-301 473-174 883-94 25729 842-155 719-202 90413 07442 06049 14643 58544 466
Trade Creditors Trade Payables      11 99413 21012 02622 38913 743
Trade Debtors Trade Receivables      133 68759 60261 77981 30256 080
Value-added Tax Payable        19 27329 02333 602
Fixed Assets15 96648 52036 78915 6247 2735 1362 913    
Called Up Share Capital Not Paid Not Expressed As Current Asset   1010      
Creditors Due After One Year   190 000191 409      
Creditors Due Within One Year546 089417 039296 103163 736382 375232 146     
Tangible Fixed Assets Additions 42 753         
Tangible Fixed Assets Cost Or Valuation57 621100 374100 374        
Tangible Fixed Assets Depreciation41 65551 85463 585        
Tangible Fixed Assets Depreciation Charged In Period 10 19911 731        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements