Company Information for DINKY DIGGERS (SCOTLAND) LTD
The Workshop, Hospital Road, Ellon, Aberdeenshire, AB41 9AW,
|
Company Registration Number
SC323098
Private Limited Company
Active |
Company Name | ||
---|---|---|
DINKY DIGGERS (SCOTLAND) LTD | ||
Legal Registered Office | ||
The Workshop, Hospital Road Ellon Aberdeenshire AB41 9AW Other companies in AB41 | ||
Previous Names | ||
|
Company Number | SC323098 | |
---|---|---|
Company ID Number | SC323098 | |
Date formed | 2007-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-05-08 | |
Return next due | 2025-05-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB911294639 |
Last Datalog update: | 2024-05-23 12:02:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARRY JAMES CZESLAW DAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA YVONNE DAWSON |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JAMES CZESLAW DAWSON | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Garry James Czeslaw Dawson as a person with significant control on 2016-05-31 | |
CH01 | Director's details changed for Mr Garry James Czeslaw Dawson on 2016-05-31 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garry James Czeslaw Dawson on 2014-01-30 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAULA DAWSON | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULA DAWSON / 31/07/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DIGGAR LTD. CERTIFICATE ISSUED ON 28/12/07 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due Within One Year | 2013-06-30 | £ 182,343 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 126,514 |
Creditors Due Within One Year | 2012-06-30 | £ 126,514 |
Creditors Due Within One Year | 2011-06-30 | £ 114,367 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DINKY DIGGERS (SCOTLAND) LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 19,195 |
Cash Bank In Hand | 2012-06-30 | £ 6,343 |
Cash Bank In Hand | 2012-06-30 | £ 6,343 |
Cash Bank In Hand | 2011-06-30 | £ 3,579 |
Current Assets | 2013-06-30 | £ 84,228 |
Current Assets | 2012-06-30 | £ 21,084 |
Current Assets | 2012-06-30 | £ 21,084 |
Current Assets | 2011-06-30 | £ 16,470 |
Debtors | 2013-06-30 | £ 28,023 |
Debtors | 2012-06-30 | £ 12,741 |
Debtors | 2012-06-30 | £ 12,741 |
Debtors | 2011-06-30 | £ 10,891 |
Stocks Inventory | 2013-06-30 | £ 37,010 |
Stocks Inventory | 2012-06-30 | £ 2,000 |
Stocks Inventory | 2012-06-30 | £ 2,000 |
Stocks Inventory | 2011-06-30 | £ 2,000 |
Tangible Fixed Assets | 2013-06-30 | £ 23,971 |
Tangible Fixed Assets | 2012-06-30 | £ 26,403 |
Tangible Fixed Assets | 2012-06-30 | £ 26,403 |
Tangible Fixed Assets | 2011-06-30 | £ 31,999 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as DINKY DIGGERS (SCOTLAND) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |