Morrison (dalmarnock) Ltd T/a Dalmarnock Transport Ltd AYR


Morrison (dalmarnock) T/a Dalmarnock Transport started in year 1998 as Private Limited Company with registration number SC187538. The Morrison (dalmarnock) T/a Dalmarnock Transport company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ayr at 34 Newmarket Street. Postal code: KA7 1LP. Since 2016-03-31 Morrison (dalmarnock) Ltd T/a Dalmarnock Transport Ltd is no longer carrying the name Morrison (dalmarnock).

The company has 2 directors, namely Alexander M., Anne W.. Of them, Anne W. has been with the company the longest, being appointed on 29 July 1998 and Alexander M. has been with the company for the least time - from 24 March 2008. At the moment 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.

Morrison (dalmarnock) Ltd T/a Dalmarnock Transport Ltd Address / Contact

Office Address 34 Newmarket Street
Town Ayr
Post code KA7 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187538
Date of Incorporation Fri, 10th Jul 1998
Industry Freight transport by road
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Alexander M.

Position: Director

Appointed: 24 March 2008

Anne W.

Position: Director

Appointed: 29 July 1998

Katherine F.

Position: Secretary

Appointed: 24 March 2008

Resigned: 07 September 2011

Katherine F.

Position: Director

Appointed: 24 March 2008

Resigned: 07 September 2011

Alexander M.

Position: Director

Appointed: 31 August 2005

Resigned: 24 March 2008

Annie M.

Position: Secretary

Appointed: 30 January 2004

Resigned: 24 March 2008

Alexander M.

Position: Director

Appointed: 01 July 1999

Resigned: 31 January 2003

Rose A.

Position: Secretary

Appointed: 29 July 1998

Resigned: 30 January 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Anne W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Alexander M. This PSC owns 25-50% shares.

Anne W.

Notified on 12 July 2016
Nature of control: 25-50% shares

Alexander M.

Notified on 12 July 2016
Nature of control: 25-50% shares

Company previous names

Morrison (dalmarnock) March 31, 2016
Dalmarnock Transport February 18, 2000
Heathpine December 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth284 709341 861479 914612 398763 089896 1321 014 550     
Balance Sheet
Cash Bank On Hand       371 008426 584119 530247 201158 605
Current Assets138 05695 062316 997370 401377 365484 001569 801564 040556 231320 305652 473536 964
Debtors53 31743 94540 85149 08664 425  190 752126 085197 213401 710374 797
Net Assets Liabilities      1 014 5501 111 2431 143 524998 5401 084 729994 754
Other Debtors          28 000 
Property Plant Equipment       730 452759 602821 829759 872704 630
Total Inventories       2 2803 5623 5623 5623 562
Cash Bank In Hand81 55947 937273 216318 650311 185       
Net Assets Liabilities Including Pension Asset Liability284 709341 861479 914612 398763 089896 1321 014 550     
Stocks Inventory3 1803 1802 9302 6651 755       
Tangible Fixed Assets256 483401 752400 462451 982562 007       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve284 707341 859479 912612 396763 087       
Shareholder Funds284 709341 861479 914612 398763 089896 1321 014 550     
Other
Version Production Software        2 0202 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment       1 321 9931 391 6761 457 3421 524 1661 544 308
Additions Other Than Through Business Combinations Property Plant Equipment        98 833136 4764 8674 900
Average Number Employees During Period       910121112
Bank Borrowings         100 000100 000140 721
Bank Borrowings Overdrafts          50 000 
Creditors      242 983183 249166 26238 821222 087106 119
Finance Lease Liabilities Present Value Total       11 4196 0474 7735 529 
Increase From Depreciation Charge For Year Property Plant Equipment        69 68374 24966 82460 142
Loans From Directors       110 281126 438-10 7978789 716
Net Current Assets Liabilities28 226-59 89179 452160 416201 082262 770326 818380 791389 969281 484430 386430 845
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         8 583 40 000
Other Disposals Property Plant Equipment         8 583 40 000
Property Plant Equipment Gross Cost       2 052 4452 151 2782 279 1712 284 0382 248 938
Raw Materials Consumables       2 2803 562   
Taxation Social Security Payable       39 11511 16620 49895 66823 643
Total Assets Less Current Liabilities284 709341 861479 914612 398763 089896 1321 014 5501 111 2431 149 5711 103 3131 190 2581 135 475
Trade Creditors Trade Payables       22 43412 79922 21919 90813 098
Trade Debtors Trade Receivables       190 752126 085197 213372 231374 797
Value-added Tax Payable        15 8596 90155 63359 662
Fixed Assets256 483401 752400 462451 982562 007633 362687 732730 452    
Creditors Due Within One Year109 830154 953237 545209 985176 283221 231242 983     
Number Shares Allotted  222       
Par Value Share  111       
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Additions 175 08746 000107 900174 587       
Tangible Fixed Assets Cost Or Valuation1 127 2391 302 3261 348 3261 456 2261 630 813       
Tangible Fixed Assets Depreciation870 756900 574947 8641 004 2441 068 806       
Tangible Fixed Assets Depreciation Charged In Period 29 81847 29056 38064 562       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements