Company NameDolphin Investments Limited
Company StatusActive
Company NumberSC078496
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Suzanne Marie-Claire Kreitman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Lauder Road
Edinburgh
Midlothian
EH9 2JF
Scotland
Secretary NameMrs Suzanne Marie-Claire Kreitman
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lauder Road
Edinburgh
Midlothian
EH9 2JF
Scotland
Director NameMs Julia Kreitman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameMr Mathew Kreitman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameNorman Basil Kreitman
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 15 December 2012)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address28 Lauder Road
Edinburgh
Midlothian
EH9 2JF
Scotland

Contact

Telephone0131 4772971
Telephone regionEdinburgh

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Suzanne M.c Kreitman
40.00%
Ordinary
300 at £1Julia M.a Kreitman
30.00%
Ordinary
300 at £1Mathew J.f Kreitman
30.00%
Ordinary

Financials

Year2014
Net Worth£1,607,929
Cash£51,490
Current Liabilities£49,904

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 October 1991Delivered on: 22 October 1991
Satisfied on: 25 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 223 & 225 high street edinburgh.
Fully Satisfied
20 December 1988Delivered on: 28 December 1988
Satisfied on: 14 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor suite, 115 hanover street edinburgh.
Fully Satisfied
7 March 1984Delivered on: 15 March 1984
Satisfied on: 13 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 119A st john's rd corstorphine.
Fully Satisfied
6 September 1982Delivered on: 13 September 1982
Satisfied on: 13 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 channel street, galashiel, selkirkshire.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
2 October 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 October 2021Total exemption full accounts made up to 31 August 2021 (13 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 August 2020 (14 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 August 2019 (14 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
30 September 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
25 September 2017Appointment of Mr Mathew Kreitman as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Ms Julia Kreitman as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Mathew Kreitman as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Ms Julia Kreitman as a director on 25 September 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES13 ‐ Section 175 authorised 16/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES13 ‐ Section 175 authorised 16/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
25 January 2014Satisfaction of charge 7 in full (4 pages)
25 January 2014Satisfaction of charge 7 in full (4 pages)
1 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 January 2013Termination of appointment of Norman Kreitman as a director (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Norman Kreitman as a director (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 January 2010Secretary's details changed for Suzanne Marie-Claire Kreitman on 31 December 2009 (1 page)
28 January 2010Director's details changed for Norman Basil Kreitman on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Suzanne Marie-Claire Kreitman on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Suzanne Marie-Claire Kreitman on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Norman Basil Kreitman on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Suzanne Marie-Claire Kreitman on 31 December 2009 (1 page)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 February 2008Return made up to 31/12/07; full list of members (7 pages)
5 February 2008Return made up to 31/12/07; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 March 2003Return made up to 31/12/02; full list of members (5 pages)
7 March 2003Return made up to 31/12/02; full list of members (5 pages)
6 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 March 2000Return made up to 31/12/99; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 March 2000Return made up to 31/12/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/05/97
(2 pages)
14 October 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/05/97
(2 pages)
14 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)