Dorchester Gardens 950 Limited INVERGORDON


Founded in 2013, Dorchester Gardens 950, classified under reg no. SC462224 is an active company. Currently registered at Office Units 20-21 Invergordon Service Base IV18 0EX, Invergordon the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2021/05/18 Dorchester Gardens 950 Limited is no longer carrying the name Psg (invergordon).

The firm has one director. Stephen C., appointed on 20 February 2018. There are currently no secretaries appointed. Currently 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.

Dorchester Gardens 950 Limited Address / Contact

Office Address Office Units 20-21 Invergordon Service Base
Office Address2 Shore Road
Town Invergordon
Post code IV18 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC462224
Date of Incorporation Thu, 24th Oct 2013
Industry Sea and coastal freight water transport
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Stephen C.

Position: Director

Appointed: 20 February 2018

Angus M.

Position: Secretary

Appointed: 16 July 2014

Resigned: 20 February 2018

Martin B.

Position: Director

Appointed: 09 June 2014

Resigned: 20 February 2018

Martin B.

Position: Secretary

Appointed: 09 June 2014

Resigned: 16 July 2014

Calum S.

Position: Director

Appointed: 09 June 2014

Resigned: 20 February 2018

Edmund M.

Position: Director

Appointed: 09 June 2014

Resigned: 20 February 2018

Richard F.

Position: Director

Appointed: 24 October 2013

Resigned: 09 June 2014

Robert B.

Position: Director

Appointed: 24 October 2013

Resigned: 20 February 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Psg Marine & Logistics Ltd from Invergordon, 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. The second entity in the persons with significant control register is Martin B. This PSC has significiant influence or control over the company,.

Psg Marine & Logistics Ltd

Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Ross-Shire, IV18 0EX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc519463
Notified on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Psg (invergordon) May 18, 2021
Port Of Cromarty Firth Services March 5, 2018
Cfpa Services March 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand310 00171 5044 3313 2001 376171 
Current Assets915 496957 251479 00636 61434 79031 713 
Debtors605 495885 747474 67533 41433 41431 54231 713
Net Assets Liabilities-69 70061 67149 53625 157   
Other Debtors102 66121 74323 383  31 54231 713
Property Plant Equipment211 90199 83931 600    
Other
Accrued Liabilities Deferred Income104 4583 6307 4047 4042 250  
Accumulated Depreciation Impairment Property Plant Equipment142 941184 79588 442    
Amounts Owed By Related Parties  450 43633 41433 41431 542 
Average Number Employees During Period1313131111
Bank Borrowings Overdrafts726 880  74   
Corporation Tax Payable-9 137389     
Creditors470 611980 643458 27311 4572 250  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  176 500    
Increase From Depreciation Charge For Year Property Plant Equipment 65 25432 596    
Net Current Assets Liabilities444 885-23 39220 73325 15732 54031 71331 713
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors3 518341 534450 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 400128 94988 442   
Other Disposals Property Plant Equipment 70 800168 158120 042   
Other Taxation Social Security Payable35 951124 437 3 110   
Par Value Share 11    
Property Plant Equipment Gross Cost354 842284 634120 042    
Provisions For Liabilities Balance Sheet Subtotal-39414 7762 797    
Total Additions Including From Business Combinations Property Plant Equipment 5923 566    
Total Assets Less Current Liabilities656 78676 44752 33325 157   
Trade Creditors Trade Payables335 821510 653869869   
Trade Debtors Trade Receivables502 834864 004856    

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 shortened to 2023/12/31, originally was 2024/03/31.
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements