Small Business Finance (dundee) Limited DUNDEE


Founded in 1989, Small Business Finance (dundee), classified under reg no. SC118571 is an active company. Currently registered at City Development DD1 1LS, Dundee the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Paul T., Gregor H. and Alan M. and others. Of them, Alexander M. has been with the company the longest, being appointed on 8 December 1995 and Paul T. has been with the company for the least time - from 9 August 2021. 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.

Small Business Finance (dundee) Limited Address / Contact

Office Address City Development
Office Address2 Dundee House, 50 North Lindsay Street
Town Dundee
Post code DD1 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118571
Date of Incorporation Tue, 20th Jun 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Paul T.

Position: Director

Appointed: 09 August 2021

Gregor H.

Position: Director

Appointed: 24 March 2015

Alan M.

Position: Director

Appointed: 17 March 2010

Thorntons Ws

Position: Corporate Secretary

Appointed: 30 April 2001

Alexander M.

Position: Director

Appointed: 08 December 1995

Alexander F.

Position: Director

Appointed: 26 October 2009

Resigned: 09 August 2021

Stanley U.

Position: Director

Appointed: 07 July 2009

Resigned: 24 March 2015

Peter H.

Position: Director

Appointed: 16 October 2007

Resigned: 17 March 2010

John S.

Position: Director

Appointed: 09 July 2002

Resigned: 18 March 2008

Joyce M.

Position: Director

Appointed: 11 December 1997

Resigned: 18 March 2008

Douglas G.

Position: Director

Appointed: 26 March 1997

Resigned: 07 July 2009

David D.

Position: Director

Appointed: 26 March 1997

Resigned: 26 October 2009

John G.

Position: Director

Appointed: 04 September 1996

Resigned: 19 June 2002

The Business Shop Dundee Ltd

Position: Secretary

Appointed: 01 May 1996

Resigned: 30 April 2001

Dundee Enterprise Trust Ltd

Position: Secretary

Appointed: 20 May 1993

Resigned: 30 April 1996

Gordon L.

Position: Director

Appointed: 20 June 1991

Resigned: 11 December 1997

Gordon L.

Position: Director

Appointed: 20 June 1991

Resigned: 16 October 2007

Donald G.

Position: Director

Appointed: 09 November 1989

Resigned: 08 December 1995

George G.

Position: Director

Appointed: 20 June 1989

Resigned: 13 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 91268 31092 24998 387114 137
Current Assets168 977188 119180 176172 723166 802
Debtors112 065119 80987 92774 33652 665
Other
Audit Fees Expenses2 2332 150   
Accrued Liabilities Deferred Income2 6632 1152 0602 5082 760
Bank Borrowings Overdrafts234 092284 092284 092284 092284 092
Creditors236 755286 207286 152286 600286 852
Net Current Assets Liabilities-67 778-98 088-105 976-113 877-120 050
Trade Debtors Trade Receivables59 10759 26727 56121 65823 057

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements