Company NameDalrymple (Construction) Limited
Company StatusActive
Company NumberSC052486
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Peacock Anderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1989(16 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Beaufort Crescent
Kirkcaldy
Fife
KY2 5SH
Scotland
Director NameMrs Mary Jane McCormac West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1989(16 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address22 Braid Drive
Glenrothes
Fife
KY7 4ES
Scotland
Director NameMiss Sheila Anne Collins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(48 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRandolph Industrial Estate
Kirkcaldy
Fife
KY1 2YX
Scotland
Director NameAndrew Dalrymple
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1989(16 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 August 2008)
RoleRetired
Correspondence Address20 Braehead House
Victoria Road
Kirkcaldy
Fife
KY1 2SD
Scotland
Director NameMrs Jean Harrower Cook Dalrymple
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1989(16 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 August 2008)
RoleRetired
Correspondence AddressAdam House Care Centre
High Street Dysart
Kirkcaldy
Fife
KY1 2UQ
Scotland
Secretary NameMary Jane McCormac West
NationalityBritish
StatusResigned
Appointed28 August 1989(16 years, 5 months after company formation)
Appointment Duration31 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Braid Drive
Glenrothes
Fife
KY7 4ES
Scotland

Contact

Websitedalrympleconstruction.co.uk

Location

Registered AddressRandolph Industrial Estate
Kirkcaldy
Fife
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1George P. Anderson
50.00%
Ordinary
1.2k at £1Mary J.m West
50.00%
Ordinary

Financials

Year2014
Net Worth£469,101
Cash£61,505
Current Liabilities£536,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

13 February 2017Delivered on: 14 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Grounds at randolph industrial estate, kirkcaldy KY1 2YX.
Outstanding
28 April 2016Delivered on: 29 April 2016
Persons entitled: The Bank of Scotland PLC

Classification: A registered charge
Particulars: 1534 square meters at randolph industrial estate, kirkcaldy.
Outstanding
14 January 1982Delivered on: 25 January 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

23 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 August 2023Director's details changed for Mrs Mary Jane Mccormac West on 7 August 2023 (2 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Mary Jane Mccormac West as a secretary on 9 April 2021 (1 page)
1 April 2021Appointment of Miss Sheila Anne Collins as a director on 1 April 2021 (2 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 August 2019Confirmation statement made on 26 July 2019 with updates (6 pages)
26 November 2018Change of share class name or designation (2 pages)
26 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 November 2018Particulars of variation of rights attached to shares (2 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 February 2017Registration of charge SC0524860003, created on 13 February 2017 (5 pages)
14 February 2017Registration of charge SC0524860003, created on 13 February 2017 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 April 2016Registration of charge SC0524860002, created on 28 April 2016 (5 pages)
29 April 2016Registration of charge SC0524860002, created on 28 April 2016 (5 pages)
20 August 2015Director's details changed for Mary Jane Mccormac West on 31 October 2014 (2 pages)
20 August 2015Secretary's details changed for Mary Jane Mccormac West on 31 October 2014 (1 page)
20 August 2015Secretary's details changed for Mary Jane Mccormac West on 31 October 2014 (1 page)
20 August 2015Director's details changed for Mary Jane Mccormac West on 31 October 2014 (2 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,400
(5 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,400
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,400
(5 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,400
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,400
(5 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,400
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 July 2010Director's details changed for George Peacock Anderson on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Mary Jane Mccormac West on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for George Peacock Anderson on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Mary Jane Mccormac West on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2009Appointment terminated director jean dalrymple (1 page)
17 August 2009Appointment terminated director andrew dalrymple (1 page)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Appointment terminated director jean dalrymple (1 page)
17 August 2009Appointment terminated director andrew dalrymple (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 August 2008Return made up to 26/07/08; full list of members (5 pages)
8 August 2008Director's change of particulars / andrew dalrymple / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / andrew dalrymple / 08/08/2008 (1 page)
8 August 2008Director's change of particulars / jean dalrymple / 08/08/2008 (2 pages)
8 August 2008Return made up to 26/07/08; full list of members (5 pages)
8 August 2008Director's change of particulars / jean dalrymple / 08/08/2008 (2 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2005Return made up to 26/07/05; full list of members (9 pages)
2 August 2005Return made up to 26/07/05; full list of members (9 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (9 pages)
2 August 2004Return made up to 26/07/04; full list of members (9 pages)
11 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 August 2003Return made up to 26/07/03; full list of members (9 pages)
30 August 2003Return made up to 26/07/03; full list of members (9 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 July 2002Return made up to 26/07/02; full list of members (9 pages)
30 July 2002Return made up to 26/07/02; full list of members (9 pages)
3 August 2001Return made up to 26/07/01; full list of members (8 pages)
3 August 2001Return made up to 26/07/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Return made up to 26/07/99; no change of members (4 pages)
26 July 1999Return made up to 26/07/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 July 1998Return made up to 26/07/98; full list of members (6 pages)
29 July 1998Return made up to 26/07/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 July 1996Return made up to 26/07/96; no change of members (4 pages)
24 July 1996Return made up to 26/07/96; no change of members (4 pages)