Company NameDaltons Demolitions Limited
DirectorPeter Thomas Dalton
Company StatusActive
Company NumberSC040747
CategoryPrivate Limited Company
Incorporation Date30 July 1964(59 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Peter Thomas Dalton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(41 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Secretary NameMr Peter Thomas Dalton
NationalityBritish
StatusCurrent
Appointed27 March 2007(42 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameElizabeth Dalton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 January 1999)
RoleSecretary
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameMr Peter Thomas Dalton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 1995)
RoleScrap Merchant
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameStephen Gilbert Dalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 1995)
RoleScrap Merchant
Correspondence Address14 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Stephen Dalton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 13 November 2010)
RoleScrap Merchant
Country of ResidenceScotland
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Secretary NameElizabeth Dalton
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 January 1999)
RoleCompany Director
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameIain Fleming Johnston
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 1992)
RoleDemolition Contract Manager
Correspondence Address20a Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Secretary NameIan Ernest Davis
NationalityBritish
StatusResigned
Appointed15 January 1999(34 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address33/5 Annfield
Newhaven
Edinburgh
EH6 4JA
Scotland
Director NameMr Ronald McLeod Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2006)
RolePlant Manager
Country of ResidenceScotland
Correspondence Address10 Duncan Gardens
Tranent
East Lothian
EH33 1DD
Scotland
Secretary NameMr Stephen Dalton
NationalityBritish
StatusResigned
Appointed17 September 2002(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Secretary NameJennifer Mackay
NationalityBritish
StatusResigned
Appointed25 June 2004(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2007)
RoleAccountant
Correspondence Address31 Echline Drive
Edinburgh
EH30 9UX
Scotland

Contact

Websitedaltondemo.co.uk
Telephone0131 3395355
Telephone regionEdinburgh

Location

Registered AddressGogarbank Iron & Steel Works
Station Road
Edinburgh
EH12 9BU
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Broompark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307,115
Cash£702,538
Current Liabilities£683,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

28 October 2005Delivered on: 4 November 2005
Persons entitled: Broompark Builders Merchants, Horticulturists & Garden Centre LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Termination of appointment of Stephen Dalton as a director (1 page)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Termination of appointment of Stephen Dalton as a director (1 page)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
6 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from station road gogarbank edinburgh EH12 9BU (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of debenture register (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from, station road, gogarbank, edinburgh, EH12 9BU (1 page)
5 December 2008Location of register of members (1 page)
18 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (7 pages)
12 December 2006Return made up to 05/12/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
26 April 2006Resolutions
  • RES13 ‐ Bus agreement 31/03/06
(22 pages)
26 April 2006Resolutions
  • RES13 ‐ Bus agreement 31/03/06
(22 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
23 January 2006Return made up to 05/12/05; full list of members (7 pages)
23 January 2006Return made up to 05/12/05; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 05/12/04; full list of members (7 pages)
15 December 2004Return made up to 05/12/04; full list of members (7 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 23 yeaman place edinburgh EH11 1BT (1 page)
4 September 2003Registered office changed on 04/09/03 from: 23 yeaman place, edinburgh, EH11 1BT (1 page)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Return made up to 05/12/02; full list of members (7 pages)
9 December 2002Return made up to 05/12/02; full list of members (7 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 05/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 05/12/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 05/12/00; full list of members (6 pages)
2 January 2001Return made up to 05/12/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 05/12/98; no change of members (5 pages)
30 December 1998Return made up to 05/12/98; no change of members (5 pages)
4 January 1998Return made up to 05/12/97; no change of members (5 pages)
4 January 1998Return made up to 05/12/97; no change of members (5 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 December 1996Return made up to 05/12/96; full list of members (7 pages)
27 December 1996Return made up to 05/12/96; full list of members (7 pages)
21 October 1996Accounting reference date extended from 05/10/96 to 31/03/97 (1 page)
21 October 1996Accounting reference date extended from 05/10/96 to 31/03/97 (1 page)
27 June 1996Accounts for a small company made up to 5 October 1995 (6 pages)
27 June 1996Accounts for a small company made up to 5 October 1995 (6 pages)
27 June 1996Accounts for a small company made up to 5 October 1995 (6 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
4 August 1995Accounts for a small company made up to 5 October 1994 (5 pages)
4 August 1995Accounts for a small company made up to 5 October 1994 (5 pages)
4 August 1995Accounts for a small company made up to 5 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 July 1964Incorporation (12 pages)
30 July 1964Incorporation (12 pages)