Company NameDalry Assured Tenancies Ltd.
Company StatusActive
Company NumberSC130229
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameAlexander Gordon Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(same day as company formation)
RoleTax Consultants
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusCurrent
Appointed31 January 2000(8 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameMs Julia Frances Moira Douglass
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2009(18 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 3 Dalgety Bay Business Centre, Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
KY11 9JN
Scotland
Director NameRonald Montgomery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(18 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 3 Dalgety Bay Business Centre, Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
KY11 9JN
Scotland
Director NameMr Brian Christie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHazelwood 8 Edgehead Road
Pathhead
Midlothian
EH37 5RJ
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameMr Brian Christie
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood 8 Edgehead Road
Pathhead
Midlothian
EH37 5RJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJacqueline Nugent Mitchell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary NameJacqueline Nugent Mitchell
NationalityBritish
StatusResigned
Appointed21 August 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameLt Col John Coutts Duffus Deceased Montgomery
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCherrybank
The Causer
Nethy Bridge
Inverness Shire
PH25 3DS
Scotland

Location

Registered AddressRoom 3 Dalgety Bay Business Centre, Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

2.2k at £1Toby Montgomery
4.84%
Ordinary
2.2k at £1Rachael Montgomery
4.83%
Ordinary
12k at £1Hamish Montgomery
26.83%
Ordinary
4.7k at £1Kirsty White
10.59%
Ordinary
4.7k at £1Bethan Louise Parsley
10.58%
Ordinary
4.7k at £1James David Turner
10.58%
Ordinary
4.7k at £1Sarah Margaret Turner
10.58%
Ordinary
4.7k at £1Simon Dominic Parsley
10.58%
Ordinary
4.7k at £1Stephanie Lella Parsley
10.58%
Ordinary

Financials

Year2014
Net Worth£238,672
Cash£238,397
Current Liabilities£334,574

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

13 October 2008Delivered on: 15 October 2008
Satisfied on: 21 October 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 roseburn drive, edinburgh MID74576.
Fully Satisfied
9 October 2008Delivered on: 13 October 2008
Satisfied on: 21 October 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 grove street, edinburgh.
Fully Satisfied
9 October 2008Delivered on: 13 October 2008
Satisfied on: 21 October 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3F1, 8 robertson avenue, edinburgh.
Fully Satisfied
26 September 2008Delivered on: 26 September 2008
Satisfied on: 30 September 2011
Persons entitled: Dunfermline Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 May 1991Delivered on: 16 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost top flat 8 robertson avenue edinburgh.
Outstanding
5 June 1991Delivered on: 20 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwest ground floor flat at 48 grove street edinburgh.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
30 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
15 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 44,725
(6 pages)
25 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 44,725
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 44,725
(6 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 44,725
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 44,725
(6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 44,725
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 March 2013Termination of appointment of John Montgomery as a director (1 page)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
5 March 2013Termination of appointment of John Montgomery as a director (1 page)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
6 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Lt Col John Coutts Duffus Montgomery on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Lt Col John Coutts Duffus Montgomery on 19 March 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 December 2009Appointment of Ronald Montgomery as a director (4 pages)
24 December 2009Appointment of Ronald Montgomery as a director (4 pages)
24 December 2009Appointment of Julia Frances Moira Douglass as a director (5 pages)
24 December 2009Appointment of Julia Frances Moira Douglass as a director (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Return made up to 25/02/09; full list of members (5 pages)
20 March 2009Return made up to 25/02/09; full list of members (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 March 2008Return made up to 25/02/08; full list of members (5 pages)
21 March 2008Return made up to 25/02/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 March 2007Return made up to 25/02/07; full list of members (4 pages)
6 March 2007Return made up to 25/02/07; full list of members (4 pages)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
21 March 2006Return made up to 25/02/06; full list of members (4 pages)
21 March 2006Return made up to 25/02/06; full list of members (4 pages)
9 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 March 2005Return made up to 25/02/05; full list of members (4 pages)
15 March 2005Return made up to 25/02/05; full list of members (4 pages)
1 March 2004Return made up to 25/02/04; full list of members (9 pages)
1 March 2004Return made up to 25/02/04; full list of members (9 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 February 2003Return made up to 25/02/03; full list of members (9 pages)
26 February 2003Return made up to 25/02/03; full list of members (9 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 March 2002Return made up to 25/02/02; full list of members (7 pages)
12 March 2002Return made up to 25/02/02; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
20 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Return made up to 25/02/99; no change of members (4 pages)
2 March 1999Return made up to 25/02/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 February 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 February 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Return made up to 25/02/97; full list of members (7 pages)
24 February 1997Return made up to 25/02/97; full list of members (7 pages)
3 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 March 1996Return made up to 25/02/96; no change of members (4 pages)
5 March 1996Return made up to 25/02/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)