Dynamus Group Limited STIRLING


Founded in 1998, Dynamus Group, classified under reg no. SC183558 is an active company. Currently registered at Earlsgate House FK8 2HE, Stirling the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2002-04-02 Dynamus Group Limited is no longer carrying the name Barr Nunn.

At the moment there are 4 directors in the the company, namely Liam E., Lisa H. and Ashleigh M. and others. In addition one secretary - Kate C. - is with the firm. As of 5 May 2024, there were 3 ex directors - John G., Thomas S. and others listed below. There were no ex secretaries.

Dynamus Group Limited Address / Contact

Office Address Earlsgate House
Office Address2 35 St. Ninians Road
Town Stirling
Post code FK8 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183558
Date of Incorporation Wed, 4th Mar 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Liam E.

Position: Director

Appointed: 14 October 2014

Lisa H.

Position: Director

Appointed: 03 April 2014

Ashleigh M.

Position: Director

Appointed: 03 April 2014

Kate C.

Position: Secretary

Appointed: 04 March 1998

Kate C.

Position: Director

Appointed: 04 March 1998

John G.

Position: Director

Appointed: 22 December 1998

Resigned: 06 March 2006

Thomas S.

Position: Director

Appointed: 08 December 1998

Resigned: 07 November 2007

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 04 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 March 1998

Resigned: 04 March 1998

David J.

Position: Director

Appointed: 04 March 1998

Resigned: 05 February 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 04 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Catherine C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Liam E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Maritime Trustees Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maritime Trustees Limited

302 St. Vincent Street, Glasgow, G2 5RZ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc033519
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barr Nunn April 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 349 523137 65253 273
Current Assets4 389 9122 859 5373 647 909
Debtors1 798 5071 474 7862 326 560
Other Debtors178 58494 9234 719
Other
Accrued Liabilities Deferred Income5 00515 5043 560
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 359 455507 252
Amounts Owed By Group Undertakings1 619 9231 361 9992 312 809
Amounts Owed To Group Undertakings2 207 9621 341 4681 723 938
Average Number Employees During Period116161162
Comprehensive Income Expense30 363-730 334504 533
Creditors2 230 7611 441 3711 745 210
Current Asset Investments1 241 8821 247 0991 268 076
Dividends Paid100 000311 00020 000
Fixed Assets4 436 4494 136 1004 136 100
Investment Property2 950 3492 650 0002 650 000
Investment Property Fair Value Model2 950 3492 650 0002 650 000
Investments Fixed Assets1 486 1001 486 1001 486 100
Investments In Group Undertakings1 486 1001 486 1001 486 100
Net Assets Liabilities Subsidiaries85 04277 642-6 463
Net Current Assets Liabilities2 159 1511 418 1661 902 699
Other Current Asset Investments Balance Sheet Subtotal1 241 8821 247 0991 268 076
Percentage Class Share Held In Subsidiary 100100
Profit Loss443 478-730 334504 533
Profit Loss Subsidiaries109 7267 40084 105
Recoverable Value-added Tax 17 8649 032
Total Assets Less Current Liabilities6 595 6005 554 2666 038 799
Trade Creditors Trade Payables2 160  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (35 pages)

Company search

Advertisements