Wb Dodds (building Contractors) Limited PERTHSHIRE


Founded in 2002, Wb Dodds (building Contractors), classified under reg no. SC231397 is an active company. Currently registered at 19 Burrell Street PH7 4DT, Perthshire the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30. Since 2002-07-15 Wb Dodds (building Contractors) Limited is no longer carrying the name Netplaid.

At the moment there are 2 directors in the the company, namely Scott T. and David T.. In addition one secretary - David T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John T. who worked with the the company until 14 February 2003.

Wb Dodds (building Contractors) Limited Address / Contact

Office Address 19 Burrell Street
Office Address2 Crieff
Town Perthshire
Post code PH7 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231397
Date of Incorporation Fri, 10th May 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Scott T.

Position: Director

Appointed: 28 April 2008

David T.

Position: Secretary

Appointed: 14 February 2003

David T.

Position: Director

Appointed: 10 May 2002

John T.

Position: Director

Appointed: 10 May 2002

Resigned: 07 May 2008

John T.

Position: Secretary

Appointed: 10 May 2002

Resigned: 14 February 2003

Colin T.

Position: Director

Appointed: 10 May 2002

Resigned: 05 July 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 10 May 2002

Resigned: 10 May 2002

Lesley T.

Position: Director

Appointed: 10 May 2002

Resigned: 25 November 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 10 May 2002

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 10 May 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is David T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Netplaid July 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth327 655661 704383 799       
Balance Sheet
Cash Bank In Hand187 836785 991463 755       
Cash Bank On Hand  463 755320 273401 247418 600458 626385 299589 395438 916
Current Assets392 744976 264645 142550 786601 045634 582646 730726 9691 053 453823 852
Debtors51 62235 15017 12946122290 98263 10499 670224 558144 936
Net Assets Liabilities  383 799420 254460 042535 016541 497609 010719 561646 401
Net Assets Liabilities Including Pension Asset Liability327 655661 704383 799       
Other Debtors  13 063      5 278
Property Plant Equipment  5 0863 6144 8592 9671 96421 00214 793 
Stocks Inventory153 286155 123164 258       
Tangible Fixed Assets7 5047 8235 086       
Total Inventories  164 258230 052199 576125 000125 000125 000122 500123 000
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve326 655660 704382 799       
Shareholder Funds327 655661 704383 799       
Other
Accrued Liabilities  3 3153 315      
Accumulated Depreciation Impairment Property Plant Equipment  20 87917 88519 01711 70612 70919 47126 23337 215
Amounts Recoverable On Contracts     90 99357 95085 200171 052121 447
Average Number Employees During Period   2222222
Corporation Tax Payable  8 39914 099      
Creditors  265 617133 591145 036102 029106 824134 971345 053198 684
Creditors Due Within One Year71 397321 068265 617       
Current Asset Investments       117 000117 000117 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 7571668 375    
Disposals Property Plant Equipment   4 4662659 203    
Increase From Depreciation Charge For Year Property Plant Equipment   7631 2981 0641 0036 7626 76210 982
Net Current Assets Liabilities321 347655 196379 525417 195456 009532 553539 906591 998708 400625 168
Number Shares Allotted 1 0001 000       
Other Creditors   18 31512 3154 31515 39521 47050 40510 561
Other Taxation Social Security Payable  1 4532 67736 57926 74729 41226 613111 36565 893
Par Value Share 11       
Property Plant Equipment Gross Cost  25 96521 49923 87614 67314 67340 47341 02663 429
Provisions For Liabilities Balance Sheet Subtotal  8125558265043733 9903 6324 981
Provisions For Liabilities Charges1 1961 315812       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 3 125        
Tangible Fixed Assets Cost Or Valuation22 84025 965        
Tangible Fixed Assets Depreciation15 33618 14220 879       
Tangible Fixed Assets Depreciation Charged In Period 2 8062 737       
Total Additions Including From Business Combinations Property Plant Equipment    2 642  25 80055322 403
Total Assets Less Current Liabilities328 851663 019384 611420 809460 868535 520541 870613 000723 193651 382
Trade Creditors Trade Payables  39 70481 05763 87355 54430 60365 869165 48891 545
Trade Debtors Trade Receivables  4 066461222-115 15414 47053 50618 211

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements