Scotfresh Group Ltd. DUNDEE


Scotfresh Group started in year 1997 as Private Limited Company with registration number SC181159. The Scotfresh Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Dundee at 78 Longtown Road. Postal code: DD4 8JU. Since 2015-10-15 Scotfresh Group Ltd. is no longer carrying the name Dynamic Retail Group.

The company has 2 directors, namely James H., Colin M.. Of them, James H., Colin M. have been with the company the longest, being appointed on 6 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sanjiv M. who worked with the the company until 28 November 2013.

Scotfresh Group Ltd. Address / Contact

Office Address 78 Longtown Road
Town Dundee
Post code DD4 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181159
Date of Incorporation Mon, 1st Dec 1997
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

James H.

Position: Director

Appointed: 06 October 2023

Colin M.

Position: Director

Appointed: 06 October 2023

Rita M.

Position: Director

Appointed: 25 January 2017

Resigned: 06 October 2023

Shaun M.

Position: Director

Appointed: 28 November 2013

Resigned: 06 October 2023

Rita M.

Position: Director

Appointed: 01 December 1997

Resigned: 28 November 2013

Sanjiv M.

Position: Secretary

Appointed: 01 December 1997

Resigned: 28 November 2013

Readymade Nominees Ltd

Position: Nominee Director

Appointed: 01 December 1997

Resigned: 01 December 1997

Sanjiv M.

Position: Director

Appointed: 01 December 1997

Resigned: 06 October 2023

Readymade Secretaries Ltd

Position: Nominee Secretary

Appointed: 01 December 1997

Resigned: 01 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is C.j. Lang & Son Limited from Dundee, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shaun M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Rita M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

C.J. Lang & Son Limited

78 Longtown Road, Dundee, DD4 8JU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc017664
Notified on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun M.

Notified on 12 January 2017
Ceased on 6 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rita M.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Sanjeev M.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dynamic Retail Group October 15, 2015
Excel Holdings December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2222109 733       
Balance Sheet
Cash Bank On Hand    22222222
Current Assets2222109 733109 780199199199199199199
Debtors    109 731109 778197197197197197197
Other Debtors     197197197197197197197
Cash Bank In Hand22222       
Net Assets Liabilities Including Pension Asset Liability2222        
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve    109 731       
Shareholder Funds2222109 733       
Other
Amounts Owed By Related Parties     109 581      
Average Number Employees During Period       3124105127141
Creditors    64443333
Investments Fixed Assets444464443333
Net Current Assets Liabilities-2-2-2-2109 727109 776195195196196196196
Other Creditors    64443333
Other Investments Other Than Loans    64 44   
Total Assets Less Current Liabilities2222109 733109 780199199199199199199
Audit Fees Expenses        5 0005 000  
Director Remuneration        30 02730 036  
Amounts Owed By Group Undertakings    109 731109 581      
Creditors Due Within One Year44446       
Fixed Assets4444    3333
Investments In Group Undertakings        3333
Number Shares Allotted  2 2       
Number Shares Issued Fully Paid     24   2424151
Par Value Share  1 11   111
Percentage Class Share Held In Subsidiary         100100100
Profit Loss        63 260397 188648 783-1 523 173
Share Capital Allotted Called Up Paid 2222       
Accumulated Amortisation Impairment Intangible Assets        1 209 643967 230  
Amortisation Expense Intangible Assets        176 921114 420  
Applicable Tax Rate        1919  
Current Tax For Period         50 316  
Depreciation Expense Property Plant Equipment        95 66988 115  
Disposals Decrease In Amortisation Impairment Intangible Assets         356 833  
Disposals Intangible Assets         625 000  
Further Operating Expense Item Component Total Operating Expenses         -103 750  
Gain Loss On Disposals Property Plant Equipment        140 000-127 453  
Increase From Amortisation Charge For Year Intangible Assets         114 420  
Intangible Assets        559 567176 980  
Intangible Assets Gross Cost        1 769 2101 144 210  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts        26 807150 615  
Other Deferred Tax Expense Credit        29 48653 931  
Pension Other Post-employment Benefit Costs Other Pension Costs        20 34718 085  
Profit Loss On Ordinary Activities Before Tax        92 746501 435  
Social Security Costs        62 30861 817  
Staff Costs Employee Benefits Expense        1 721 7051 530 414  
Tax Decrease From Utilisation Tax Losses        17 622   
Tax Expense Credit Applicable Tax Rate        17 62295 273  
Tax Increase Decrease From Effect Capital Allowances Depreciation        29 486-2 952  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss         11 926  
Tax Tax Credit On Profit Or Loss On Ordinary Activities        29 486104 247  
Total Operating Lease Payments        302 678223 701  
Wages Salaries        1 639 0501 450 512  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-04-30 to 2024-04-30
filed on: 23rd, October 2023
Free Download (1 page)

Company search