Gl Dameck Limited BLAIRGOWRIE


Founded in 2007, Gl Dameck, classified under reg no. SC314389 is an active company. Currently registered at Yard Road PH10 6NW, Blairgowrie the company has been in the business for 17 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 2010-03-25 Gl Dameck Limited is no longer carrying the name Bafiz Uk.

At the moment there are 4 directors in the the company, namely Craig S., Murray S. and Kirsten R. and others. In addition one secretary - Kirsten R. - is with the firm. As of 26 April 2024, there were 2 ex directors - Elizabeth A., Simon B. and others listed below. There were no ex secretaries.

Gl Dameck Limited Address / Contact

Office Address Yard Road
Town Blairgowrie
Post code PH10 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314389
Date of Incorporation Wed, 10th Jan 2007
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Craig S.

Position: Director

Appointed: 27 August 2021

Murray S.

Position: Director

Appointed: 27 August 2021

Kirsten R.

Position: Director

Appointed: 10 January 2007

Kirsten R.

Position: Secretary

Appointed: 10 January 2007

Ewan S.

Position: Director

Appointed: 10 January 2007

Elizabeth A.

Position: Director

Appointed: 10 January 2007

Resigned: 08 December 2022

Simon B.

Position: Director

Appointed: 10 January 2007

Resigned: 22 May 2021

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Dameck Holdings Limited from Blairgowrie, Scotland. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon B. This PSC owns 25-50% shares.

Dameck Holdings Limited

Legal authority United Kingdom
Legal form Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies (Scotland)
Registration number Sc298814
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon B.

Notified on 6 April 2016
Ceased on 22 May 2021
Nature of control: 25-50% shares

Company previous names

Bafiz Uk March 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand5 005 1242 475 300
Current Assets35 003 10332 222 166
Debtors18 009 48917 179 764
Net Assets Liabilities-1 940 476-2 685 507
Other Debtors5 119 9091 806 818
Property Plant Equipment339 377205 089
Other
Accrued Liabilities Deferred Income8 819 3169 390 962
Accumulated Amortisation Impairment Intangible Assets850 204988 480
Accumulated Depreciation Impairment Property Plant Equipment887 677915 458
Additions Other Than Through Business Combinations Intangible Assets 15 300
Additions Other Than Through Business Combinations Property Plant Equipment 36 176
Administrative Expenses32 103 64333 577 003
Amounts Owed To Associates Joint Ventures Participating Interests647 42899 612
Amounts Owed To Group Undertakings504 48637 326
Average Number Employees During Period148151
Bank Borrowings6 394 4639 196 061
Bank Borrowings Overdrafts14 518 6808 006 920
Bank Overdrafts9 624 2174 644 156
Cash Cash Equivalents-4 363 916-2 093 561
Comprehensive Income Expense-2 841 981-745 031
Corporation Tax Recoverable196 237110 340
Cost Sales 35 351 498
Creditors35 981 05729 332 159
Current Tax For Period -13 862
Distribution Costs1 144 5441 044 496
Fixed Assets537 478257 819
Further Item Tax Increase Decrease Component Adjusting Items5 437-63 645
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income -544 911
Group Tax Relief Received Paid 71 842
Increase Decrease In Current Tax From Adjustment For Prior Periods 16 126
Increase From Amortisation Charge For Year Intangible Assets 139 219
Increase From Depreciation Charge For Year Property Plant Equipment 162 445
Intangible Assets176 71152 630
Intangible Assets Gross Cost1 026 9151 041 110
Interest Income From Group Undertakings Participating Interests 1 330
Interest Paid Classified As Operating Activities-967 399-739 625
Interest Payable Similar Charges Finance Costs967 399739 625
Interest Received Classified As Investing Activities -1 330
Investments Fixed Assets21 390100
Investments In Subsidiaries21 390100
Issue Equity Instruments3 025 000 
Net Finance Income Costs 1 330
Other Creditors1 892 1661 569 313
Other Disposals Decrease In Amortisation Impairment Intangible Assets 943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 134 664
Other Disposals Intangible Assets 1 105
Other Disposals Property Plant Equipment 142 683
Other Remaining Borrowings2 391 4571 277 534
Pension Other Post-employment Benefit Costs Other Pension Costs73 63898 771
Prepayments Accrued Income1 922 2581 678 901
Profit Loss-2 980 276-200 120
Property Plant Equipment Gross Cost1 227 0541 120 547
Staff Costs Employee Benefits Expense4 370 0924 652 712
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -71 842
Tax Increase Decrease From Effect Capital Allowances Depreciation25 574 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 718 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward498 24710 400
Tax Tax Credit On Profit Or Loss On Ordinary Activities -85 704
Total Borrowings16 910 1379 284 454
Total Current Tax Expense Credit -85 704
Trade Creditors Trade Payables7 168 7219 010 115
Trade Debtors Trade Receivables9 458 95813 198 092
Wages Salaries3 913 8034 136 447

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-09 secretary's details were changed
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements