East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary Name | Mr Stephen Gilbert Dalton Jnr |
---|---|
Status | Current |
Appointed | 08 May 2014(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Stephen Gilbert Dalton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 30 April 2020) |
Role | Scrap Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Youngs Road Broxburn EH52 5LY Scotland |
Director Name | Isabella Blyth Kennedy Dalton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 1995) |
Role | Secretary |
Correspondence Address | 14 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Secretary Name | Stephen Gilbert Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 14 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | George Robert Ferguson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1993) |
Role | Scrap Yard Manager |
Correspondence Address | 9 Blantyre Crescent Clydebank Dunbartonshire G81 6JN Scotland |
Secretary Name | Jane Helen Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | 37 East Craigs Rigg Edinburgh Midlothian EH12 8JA Scotland |
Director Name | Jane Helen Aitken |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | 37 East Craigs Rigg Edinburgh Midlothian EH12 8JA Scotland |
Director Name | Robert Buchanan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2002) |
Role | Contracts Manager |
Correspondence Address | 1 Moredun Dykes Road Edinburgh Midlothian EH17 8NG Scotland |
Director Name | Elizabeth Cunningham |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2004) |
Role | Director/Company Secretary |
Correspondence Address | 532 Lanark Road West Edinburgh Lothian EH14 7BW Scotland |
Secretary Name | Elizabeth Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2004) |
Role | Director/Company Secretary |
Correspondence Address | 532 Lanark Road West Edinburgh Lothian EH14 7BW Scotland |
Secretary Name | Mrs Donna Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dunskaith Place Glasgow G34 0AZ Scotland |
Director Name | Mrs Donna Walters |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2012) |
Role | Metal Recycler |
Country of Residence | Scotland |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Terence Ward |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(26 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 09 September 2010) |
Role | Metal Recycler |
Country of Residence | Scotland |
Correspondence Address | 52-66 Salamander Street Leith Edinburgh EH6 7LA Scotland |
Secretary Name | Mr Stephen Gilbert Dalton Jnr |
---|---|
Status | Resigned |
Appointed | 21 June 2012(28 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 7 Newmills Road Balerno Midlothian EH14 5AG Scotland |
Director Name | Mr Colin Stephen Grieve |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Secretary Name | Mr Steven Kiakowski |
---|---|
Status | Resigned |
Appointed | 03 September 2013(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Website | daltonsforscrap.co.uk |
---|---|
Telephone | 01506 855448 |
Telephone region | Bathgate |
Registered Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Dalton Metal Recycling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,045,872 |
Cash | £539,210 |
Current Liabilities | £1,802,452 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 July 1984 | Delivered 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 |
15 September 2023 | Full accounts made up to 31 August 2022 (27 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 31 August 2021 (29 pages) |
9 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
31 August 2021 | Full accounts made up to 31 August 2020 (29 pages) |
1 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 January 2021 | Termination of appointment of Stephen Gilbert Dalton as a director on 30 April 2020 (1 page) |
30 November 2020 | Full accounts made up to 31 August 2019 (29 pages) |
14 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
29 March 2019 | Cessation of Stephen Gilbert Dalton as a person with significant control on 1 July 2016 (1 page) |
29 March 2019 | Cessation of Stephen Gilbert Dalton as a person with significant control on 1 July 2016 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
7 November 2018 | Registration of charge SC0883850002, created on 6 November 2018 (5 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (25 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (25 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
31 May 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
31 May 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 September 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
3 September 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Director's details changed for Mr Stephen Gilbert Dalton on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stephen Gilbert Dalton on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stephen Gilbert Dalton on 4 December 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
8 May 2014 | Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Steven Kiakowski as a secretary (1 page) |
8 May 2014 | Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Colin Grieve as a director (1 page) |
8 May 2014 | Termination of appointment of Colin Grieve as a director (1 page) |
8 May 2014 | Termination of appointment of Steven Kiakowski as a secretary (1 page) |
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
4 September 2013 | Termination of appointment of Stephen Dalton Jnr as a secretary (1 page) |
4 September 2013 | Appointment of Mr Colin Grieve as a director (2 pages) |
4 September 2013 | Appointment of Mr Steven Kiakowski as a secretary (2 pages) |
4 September 2013 | Appointment of Mr Steven Kiakowski as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Stephen Dalton Jnr as a secretary (1 page) |
4 September 2013 | Appointment of Mr Colin Grieve as a director (2 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
2 July 2012 | Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Donna Walters as a director (1 page) |
2 July 2012 | Termination of appointment of Donna Walters as a secretary (1 page) |
2 July 2012 | Termination of appointment of Donna Walters as a secretary (1 page) |
2 July 2012 | Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Donna Walters as a director (1 page) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (14 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (14 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 (14 pages) |
19 January 2012 | Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders
|
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders
|
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders
|
19 January 2012 | Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 19 January 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Termination of appointment of Terence Ward as a director (1 page) |
14 September 2010 | Termination of appointment of Terence Ward as a director (1 page) |
23 July 2010 | Appointment of Mrs Donna Walters as a director (2 pages) |
23 July 2010 | Appointment of Mrs Donna Walters as a director (2 pages) |
23 July 2010 | Appointment of Mr Terence Ward as a director (2 pages) |
23 July 2010 | Appointment of Mr Stephen Gilbert Dalton as a director (2 pages) |
23 July 2010 | Appointment of Mr Terence Ward as a director (2 pages) |
23 July 2010 | Appointment of Mr Stephen Gilbert Dalton as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Stephen Gilbert Dalton on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Stephen Gilbert Dalton on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 28 February 2008 (7 pages) |
20 November 2008 | Full accounts made up to 28 February 2008 (7 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members; amend (6 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members; amend (6 pages) |
21 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
21 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 March 2003 | Return made up to 03/12/02; full list of members (7 pages) |
31 March 2003 | Return made up to 03/12/02; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
25 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
25 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
26 March 2002 | Company name changed the dalton property group limite d\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed the dalton property group limite d\certificate issued on 26/03/02 (2 pages) |
12 March 2002 | Company name changed dalton demolition (uk) LIMITED\certificate issued on 12/03/02 (1 page) |
12 March 2002 | Memorandum and Articles of Association (15 pages) |
12 March 2002 | Memorandum and Articles of Association (15 pages) |
12 March 2002 | Company name changed dalton demolition (uk) LIMITED\certificate issued on 12/03/02 (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members
|
19 December 2001 | Return made up to 03/12/01; full list of members
|
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
10 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
10 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
17 August 2000 | Dec mort/charge * (5 pages) |
17 August 2000 | Dec mort/charge * (5 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 12/12/99; full list of members
|
30 December 1999 | Return made up to 12/12/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 14 clayhills grove balerno midlothian EH14 7NE (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 14 clayhills grove balerno midlothian EH14 7NE (1 page) |
18 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
27 December 1996 | Return made up to 12/12/96; full list of members
|
27 December 1996 | Return made up to 12/12/96; full list of members
|
29 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
29 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
11 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
4 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
18 July 1984 | Allotment of shares (2 pages) |
18 July 1984 | Allotment of shares (2 pages) |