Company NameDaltern Limited
DirectorAlexander Francis Ewing
Company StatusActive
Company NumberSC116679
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameAlexander Francis Ewing
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RolePublican
Country of ResidenceScotland
Correspondence Address5 St Michael Drive
Helensburgh
G84 7SF
Scotland
Director NameJosephine Anne Ewing
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 12 January 2017)
RoleSchoolteacher
Country of ResidenceScotland
Correspondence Address5 St Michael Drive
Helensburgh
G84 7SF
Scotland
Secretary NameJosephine Anne Ewing
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St Michael Drive
Helensburgh
G84 7SF
Scotland

Location

Registered AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Alexander Francis Ewing
50.00%
Ordinary
500 at £1Josephine Anne Ewing
50.00%
Ordinary

Financials

Year2014
Net Worth£237,330
Cash£18,458
Current Liabilities£29,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

23 December 1992Delivered on: 5 January 1993
Satisfied on: 29 January 1997
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: £324,583 and all further sums due or to become due.
Particulars: Duntocher hotel, dumbarton road, duntocher.
Fully Satisfied
24 May 1990Delivered on: 31 May 1990
Satisfied on: 28 October 1996
Persons entitled: Alloa Brewery Company

Classification: Standard security
Secured details: £325,000 and all further sums due or to become due.
Particulars: Duntocher hotel duntocher.
Fully Satisfied
4 September 1989Delivered on: 20 September 1989
Satisfied on: 28 October 1996
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: £300,000.
Particulars: Maltings hotel duntocher.
Fully Satisfied
4 September 1989Delivered on: 14 September 1989
Satisfied on: 28 October 1996
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: £300,000 and all or any further sums due or that become due.
Particulars: Maltings hotel duntocher.
Fully Satisfied
17 August 1989Delivered on: 21 August 1989
Satisfied on: 1 November 1996
Persons entitled: Alloa Brewery Company Limited

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.
Fully Satisfied
4 September 1989Delivered on: 20 September 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maltings hotel duntocher.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 March 2019Notification of Liam Ewing as a person with significant control on 5 January 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Notification of Alex Ewing as a person with significant control on 1 July 2016 (2 pages)
1 September 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 September 2017Notification of Alex Ewing as a person with significant control on 1 July 2016 (2 pages)
19 January 2017Termination of appointment of Josephine Anne Ewing as a director on 12 January 2017 (1 page)
19 January 2017Termination of appointment of Josephine Anne Ewing as a secretary on 12 January 2017 (1 page)
19 January 2017Termination of appointment of Josephine Anne Ewing as a director on 12 January 2017 (1 page)
19 January 2017Termination of appointment of Josephine Anne Ewing as a secretary on 12 January 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Director's details changed for Alexander Francis Ewing on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Alexander Francis Ewing on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Alexander Francis Ewing on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
31 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
17 October 2007Return made up to 27/06/07; full list of members (2 pages)
17 October 2007Return made up to 27/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 June 2002Return made up to 30/06/02; full list of members (7 pages)
28 June 2002Return made up to 30/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 September 2001Return made up to 30/06/01; full list of members (6 pages)
10 September 2001Return made up to 30/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 November 2000Registered office changed on 03/11/00 from: c/o neville russell 90 st vincent street glasgow G3 5UB (1 page)
3 November 2000Registered office changed on 03/11/00 from: c/o neville russell 90 st vincent street glasgow G3 5UB (1 page)
23 August 2000Return made up to 30/06/00; full list of members (6 pages)
23 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1999Return made up to 30/06/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 August 1997Return made up to 30/06/97; no change of members (4 pages)
12 August 1997Return made up to 30/06/97; no change of members (4 pages)
29 January 1997Dec mort/charge * (4 pages)
29 January 1997Dec mort/charge * (4 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 November 1996Dec mort/charge * (4 pages)
1 November 1996Dec mort/charge * (4 pages)
28 October 1996Dec mort/charge * (8 pages)
28 October 1996Dec mort/charge * (2 pages)
28 October 1996Dec mort/charge * (8 pages)
28 October 1996Dec mort/charge * (2 pages)
28 October 1996Dec mort/charge * (2 pages)
28 October 1996Dec mort/charge * (2 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)