Cash

£2M

+4.8% vs 2023

Net assets

£17M

+8.1% vs 2023

Employees

84

+6.3% vs 2023

Profit before tax

£3M

+14.4% vs 2023

Profile

Company number
SC157532
Status
Active
Incorporation
1995-04-20
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
51102
Hubs
UK Logistics & Mobility

Net assets

2-year trend · vs UK Logistics & Mobility median

£0£10m£20m20232024
PLM DOLLAR GROUP LIMITED

Accounts

2-year trend · latest 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit
Profit before tax £2,656,793£3,040,340
Net profit £2,084,142£2,274,180
Cash £1,804,176£1,891,106
Total assets less current liabilities £16,614,526£17,710,166
Net assets £15,767,649£17,041,829
Equity £15,767,649£17,041,829
Average employees 7984
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has considerable financial resources together with long term contracts with a number of customers and suppliers across different industries. Therefore, the directors believe that the company is well placed to manage its business risks successfully despite the current uncertain economic outlook. The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future, thus they continue to adopt the going concern basis in preparing the annual financial statements.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

7 active · 18 resigned

Name Role Appointed Born Nationality
FRANCIS, Jerry Thomas Patrick Secretary 1998-09-25 British
BAIRD, Iain Samuel Director 2019-08-01 Nov 1959 British
BLANE, David Director 2019-08-01 Mar 1972 British
FRANCIS, Jerry Thomas Patrick Director 1997-10-31 Jul 1960 British
KEITH, Jason Director 2023-10-16 Feb 1974 Scottish
MACKENZIE, David Donald Director 2019-08-01 May 1989 Scottish
STRAIN, Shaun Director 2020-11-09 Jan 1960 British
Show 18 resigned officers
Name Role Appointed Resigned
MEIKLEJOHN, Iain Maury Campbell Nominee Secretary 1995-04-20 1995-08-31
ANGUS MACKENZIE & CO Corporate Secretary 1995-08-31 1998-09-25
BAILEY, Richard Malcolm Director 2000-03-03 2000-09-27
GARDNER, Mark Director 2015-02-11 2020-07-03
GAULD, Neil James Director 2016-02-17 2017-03-31
HILL, Robert Director 2015-02-11 2021-01-31
LAING, Alasdair North Grant Director 1995-08-31 2015-02-11
LAING, Timothy James Arthur, Acting As Trustee For The Laing Family Trust Director 1995-08-31 2015-02-11
MCCALLUM, Duncan John Director 1997-10-31 2007-01-31
MEIKLEJOHN, Iain Maury Campbell Nominee Director 1995-04-20 1995-08-31
MILROY, David Alan, Dr Director 2009-05-19 2010-09-20
NIXON, William Robert Director 2000-11-10 2009-05-19
O DONNELL, Manus Director 1995-09-05 1996-12-31
POLAND, John Henry Graham Director 1995-08-31 1995-09-05
STRAIN, Shaun Director 2005-02-22 2009-05-31
TENNANT, Christopher John Director 1995-09-05 1997-10-31
WADDAMS, Ross Director 2015-02-11 2018-05-18
WILL, James Robert Nominee Director 1995-04-20 1995-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Osprey Aviation Services (Uk) Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 408 total filings

Date Type Category Description
2026-04-27 CS01 confirmation-statement confirmation statement with no updates
2026-03-18 CH01 officers change person director company with change date
2026-03-09 CH01 officers change person director company with change date
2025-06-19 AA accounts accounts with accounts type full
2025-04-23 CS01 confirmation-statement confirmation statement with no updates
2024-06-27 AA accounts accounts with accounts type full
2024-04-29 CS01 confirmation-statement confirmation statement with no updates
2024-01-10 CH03 officers change person secretary company with change date
2024-01-10 CH01 officers change person director company with change date
2024-01-10 AP01 officers appoint person director company with name date
2023-06-28 AA accounts accounts with accounts type full
2023-05-29 CS01 confirmation-statement confirmation statement with no updates
2022-06-22 AA accounts accounts with accounts type full
2022-05-03 CS01 confirmation-statement confirmation statement with no updates
2021-12-16 466(Scot) mortgage mortgage alter floating charge with number
2021-12-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2021-12-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2021-11-22 MR04 mortgage mortgage satisfy charge full
2021-11-22 MR04 mortgage mortgage satisfy charge full
2021-11-22 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ (private-firm) · reference 2024-09-30

9.40

SAFE

Altman Z″

  • Working capital / Total assets 0.490 × 6.56 = +3.21
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.148 × 6.72 = +1.00
  • Book equity / Total liabilities 4.944 × 1.05 = +5.19

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page