Company NameDalton Group Limited
DirectorStephen Gilbert Dalton Jnr
Company StatusActive
Company NumberSC088385
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Stephen Gilbert Dalton Jnr
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleMetal Recycler
Country of ResidenceScotland
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Stephen Gilbert Dalton Jnr
StatusCurrent
Appointed08 May 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address15 Youngs Road East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Stephen Gilbert Dalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 30 April 2020)
RoleScrap Merchant
Country of ResidenceUnited Kingdom
Correspondence Address15 Youngs Road
Broxburn
EH52 5LY
Scotland
Director NameIsabella Blyth Kennedy Dalton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 1995)
RoleSecretary
Correspondence Address14 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Secretary NameStephen Gilbert Dalton
NationalityBritish
StatusResigned
Appointed30 December 1988(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address14 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameGeorge Robert Ferguson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1993)
RoleScrap Yard Manager
Correspondence Address9 Blantyre Crescent
Clydebank
Dunbartonshire
G81 6JN
Scotland
Secretary NameJane Helen Aitken
NationalityBritish
StatusResigned
Appointed02 November 1995(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2001)
RoleSecretary
Correspondence Address37 East Craigs Rigg
Edinburgh
Midlothian
EH12 8JA
Scotland
Director NameJane Helen Aitken
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2001)
RoleSecretary
Correspondence Address37 East Craigs Rigg
Edinburgh
Midlothian
EH12 8JA
Scotland
Director NameRobert Buchanan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2002)
RoleContracts Manager
Correspondence Address1 Moredun Dykes Road
Edinburgh
Midlothian
EH17 8NG
Scotland
Director NameElizabeth Cunningham
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2004)
RoleDirector/Company Secretary
Correspondence Address532 Lanark Road West
Edinburgh
Lothian
EH14 7BW
Scotland
Secretary NameElizabeth Cunningham
NationalityBritish
StatusResigned
Appointed06 April 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2004)
RoleDirector/Company Secretary
Correspondence Address532 Lanark Road West
Edinburgh
Lothian
EH14 7BW
Scotland
Secretary NameMrs Donna Walters
NationalityBritish
StatusResigned
Appointed02 February 2004(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunskaith Place
Glasgow
G34 0AZ
Scotland
Director NameMrs Donna Walters
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2012)
RoleMetal Recycler
Country of ResidenceScotland
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Terence Ward
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(26 years, 1 month after company formation)
Appointment Duration2 months (resigned 09 September 2010)
RoleMetal Recycler
Country of ResidenceScotland
Correspondence Address52-66 Salamander Street
Leith
Edinburgh
EH6 7LA
Scotland
Secretary NameMr Stephen Gilbert Dalton Jnr
StatusResigned
Appointed21 June 2012(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address7 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameMr Colin Stephen Grieve
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(29 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Steven Kiakowski
StatusResigned
Appointed03 September 2013(29 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2014)
RoleCompany Director
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland

Contact

Websitedaltonsforscrap.co.uk
Telephone01506 855448
Telephone regionBathgate

Location

Registered Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Dalton Metal Recycling LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,045,872
Cash£539,210
Current Liabilities£1,802,452

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

6 November 2018Delivered on: 7 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 July 1984Delivered on: 27 July 1984
Satisfied on: 17 August 2000
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: The whole assets of the company.
Fully Satisfied

Filing History

15 September 2023Full accounts made up to 31 August 2022 (27 pages)
5 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
25 April 2022Full accounts made up to 31 August 2021 (29 pages)
9 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
31 August 2021Full accounts made up to 31 August 2020 (29 pages)
1 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 January 2021Termination of appointment of Stephen Gilbert Dalton as a director on 30 April 2020 (1 page)
30 November 2020Full accounts made up to 31 August 2019 (29 pages)
14 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (12 pages)
29 March 2019Cessation of Stephen Gilbert Dalton as a person with significant control on 1 July 2016 (1 page)
29 March 2019Cessation of Stephen Gilbert Dalton as a person with significant control on 1 July 2016 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
7 November 2018Registration of charge SC0883850002, created on 6 November 2018 (5 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (11 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 August 2016 (25 pages)
2 June 2017Full accounts made up to 31 August 2016 (25 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
31 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
31 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(5 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(5 pages)
3 September 2015Accounts for a small company made up to 28 February 2015 (9 pages)
3 September 2015Accounts for a small company made up to 28 February 2015 (9 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
4 December 2014Director's details changed for Mr Stephen Gilbert Dalton on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stephen Gilbert Dalton on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stephen Gilbert Dalton on 4 December 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 May 2014Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages)
8 May 2014Termination of appointment of Steven Kiakowski as a secretary (1 page)
8 May 2014Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages)
8 May 2014Termination of appointment of Colin Grieve as a director (1 page)
8 May 2014Termination of appointment of Colin Grieve as a director (1 page)
8 May 2014Termination of appointment of Steven Kiakowski as a secretary (1 page)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(6 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(6 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
4 September 2013Termination of appointment of Stephen Dalton Jnr as a secretary (1 page)
4 September 2013Appointment of Mr Colin Grieve as a director (2 pages)
4 September 2013Appointment of Mr Steven Kiakowski as a secretary (2 pages)
4 September 2013Appointment of Mr Steven Kiakowski as a secretary (2 pages)
4 September 2013Termination of appointment of Stephen Dalton Jnr as a secretary (1 page)
4 September 2013Appointment of Mr Colin Grieve as a director (2 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (10 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (10 pages)
2 July 2012Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages)
2 July 2012Termination of appointment of Donna Walters as a director (1 page)
2 July 2012Termination of appointment of Donna Walters as a secretary (1 page)
2 July 2012Termination of appointment of Donna Walters as a secretary (1 page)
2 July 2012Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages)
2 July 2012Termination of appointment of Donna Walters as a director (1 page)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (14 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (14 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (14 pages)
19 January 2012Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 19 January 2012 (1 page)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
(6 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
(6 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
(6 pages)
19 January 2012Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 19 January 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
14 September 2010Termination of appointment of Terence Ward as a director (1 page)
14 September 2010Termination of appointment of Terence Ward as a director (1 page)
23 July 2010Appointment of Mrs Donna Walters as a director (2 pages)
23 July 2010Appointment of Mrs Donna Walters as a director (2 pages)
23 July 2010Appointment of Mr Terence Ward as a director (2 pages)
23 July 2010Appointment of Mr Stephen Gilbert Dalton as a director (2 pages)
23 July 2010Appointment of Mr Terence Ward as a director (2 pages)
23 July 2010Appointment of Mr Stephen Gilbert Dalton as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Stephen Gilbert Dalton on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Stephen Gilbert Dalton on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
20 November 2008Full accounts made up to 28 February 2008 (7 pages)
20 November 2008Full accounts made up to 28 February 2008 (7 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
19 December 2007Return made up to 03/12/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 December 2006Return made up to 03/12/06; full list of members (6 pages)
28 December 2006Return made up to 03/12/06; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
29 December 2005Return made up to 03/12/05; full list of members (6 pages)
29 December 2005Return made up to 03/12/05; full list of members (6 pages)
30 December 2004Return made up to 03/12/04; full list of members; amend (6 pages)
30 December 2004Return made up to 03/12/04; full list of members; amend (6 pages)
21 December 2004Return made up to 03/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
21 December 2004Return made up to 03/12/04; full list of members (6 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
16 December 2003Return made up to 03/12/03; full list of members (7 pages)
16 December 2003Return made up to 03/12/03; full list of members (7 pages)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 March 2003Return made up to 03/12/02; full list of members (7 pages)
31 March 2003Return made up to 03/12/02; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
25 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
25 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
26 March 2002Company name changed the dalton property group limite d\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed the dalton property group limite d\certificate issued on 26/03/02 (2 pages)
12 March 2002Company name changed dalton demolition (uk) LIMITED\certificate issued on 12/03/02 (1 page)
12 March 2002Memorandum and Articles of Association (15 pages)
12 March 2002Memorandum and Articles of Association (15 pages)
12 March 2002Company name changed dalton demolition (uk) LIMITED\certificate issued on 12/03/02 (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
10 July 2001Full accounts made up to 28 February 2001 (13 pages)
10 July 2001Full accounts made up to 28 February 2001 (13 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
27 December 2000Return made up to 12/12/00; full list of members (7 pages)
27 December 2000Return made up to 12/12/00; full list of members (7 pages)
17 August 2000Dec mort/charge * (5 pages)
17 August 2000Dec mort/charge * (5 pages)
12 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
12 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 June 1999Registered office changed on 23/06/99 from: 14 clayhills grove balerno midlothian EH14 7NE (1 page)
23 June 1999Registered office changed on 23/06/99 from: 14 clayhills grove balerno midlothian EH14 7NE (1 page)
18 December 1998Return made up to 12/12/98; no change of members (4 pages)
18 December 1998Return made up to 12/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
27 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
29 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
11 December 1995Return made up to 12/12/95; no change of members (4 pages)
11 December 1995Return made up to 12/12/95; no change of members (4 pages)
4 December 1995Secretary resigned (2 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Secretary resigned (2 pages)
4 December 1995New secretary appointed (2 pages)
18 July 1984Allotment of shares (2 pages)
18 July 1984Allotment of shares (2 pages)