Scottkirkby Design Associates Limited BODMIN


Scottkirkby Design Associates started in year 1989 as Private Limited Company with registration number 02386915. The Scottkirkby Design Associates company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bodmin at Unit 22 Callywith Gate Industrial Estate. Postal code: PL31 2RQ. Since 25th March 1999 Scottkirkby Design Associates Limited is no longer carrying the name Macace D.t.p.

At the moment there are 2 directors in the the firm, namely Matthew D. and Julia D.. In addition one secretary - Julia D. - is with the company. As of 23 April 2024, there were 2 ex directors - Susan K., Paul K. and others listed below. There were no ex secretaries.

Scottkirkby Design Associates Limited Address / Contact

Office Address Unit 22 Callywith Gate Industrial Estate
Office Address2 Launceston Road
Town Bodmin
Post code PL31 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386915
Date of Incorporation Fri, 19th May 1989
Industry Artistic creation
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Matthew D.

Position: Director

Appointed: 12 January 2009

Julia D.

Position: Director

Appointed: 12 January 2009

Julia D.

Position: Secretary

Appointed: 12 January 2009

Susan K.

Position: Secretary

Resigned: 12 January 2009

Susan K.

Position: Director

Appointed: 19 May 1991

Resigned: 11 February 2009

Paul K.

Position: Director

Appointed: 19 May 1991

Resigned: 12 January 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Julia D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Matthew D. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia D.

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

Matthew D.

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

Company previous names

Macace D.t.p March 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth84 04187 75073 49558 97026 395      
Balance Sheet
Current Assets82 08180 54669 35555 32621 6126 76410 92517 88212 88813 04725 640
Net Assets Liabilities    36 29419 65222 95528 12222 41421 36333 445
Cash Bank In Hand58 72453 07743 03824 594       
Debtors21 35725 46924 31728 732       
Net Assets Liabilities Including Pension Asset Liability84 04187 75073 49558 97026 395      
Stocks Inventory2 0002 0002 0002 000       
Tangible Fixed Assets32 09727 25123 35719 668       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve83 94187 65073 39558 870       
Shareholder Funds84 04187 75073 49558 97026 395      
Other
Average Number Employees During Period      22222
Creditors    2 6431 7671 2001 5741 0131 020960
Fixed Assets32 09727 25123 35719 66816 90114 65513 23011 81410 5399 3368 765
Net Current Assets Liabilities55 12462 98353 78039 3029 4944 9979 72516 30811 87512 02724 680
Total Assets Less Current Liabilities87 22190 23477 13758 97026 39519 65222 95528 12222 41421 36333 445
Creditors Due Within One Year26 95717 56315 57516 02412 118      
Number Shares Allotted   100       
Par Value Share   1       
Provisions For Liabilities Charges3 1802 4843 642        
Share Capital Allotted Called Up Paid  100100       
Tangible Fixed Assets Additions 1 3701 024        
Tangible Fixed Assets Cost Or Valuation435 701437 071438 095438 095       
Tangible Fixed Assets Depreciation403 604409 820414 738418 427       
Tangible Fixed Assets Depreciation Charged In Period 6 2164 9183 689       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st July 2023
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements