Company NameDalblair Properties Limited
DirectorAndrew Robert Martin
Company StatusActive
Company NumberSC137565
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Martin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Secretary NameMrs Michelle Martin
NationalityBritish
StatusCurrent
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £0.1Mr Andrew Robert Martin
49.50%
A Non Voting
5k at £0.1Mrs Michelle C. Martin
49.50%
A Non Voting
50 at £0.1Mr Andrew Robert Martin
0.50%
Ordinary
50 at £0.1Mrs Michelle C. Martin
0.50%
Ordinary

Financials

Year2014
Net Worth£312,603
Cash£6,159
Current Liabilities£213,556

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

11 February 2013Delivered on: 15 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 kilmarnock road, glasgow, title number GLA113889.
Outstanding
11 February 2013Delivered on: 15 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 384 morningside road, edinburgh, (formerly 280 morningside road).
Outstanding
11 February 2013Delivered on: 15 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 130 st johns road, edinburgh.
Outstanding
27 November 2003Delivered on: 9 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
28 October 1992Delivered on: 3 November 1992
Satisfied on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
28 March 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB United Kingdom on 11 September 2012 (1 page)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Director's details changed for Mr Andrew Robert Martin on 14 March 2010 (2 pages)
18 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Andrew Robert Martin on 14 March 2010 (2 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 June 2009Return made up to 14/03/09; full list of members (4 pages)
29 June 2009Return made up to 14/03/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Return made up to 14/03/08; full list of members (4 pages)
13 October 2008Return made up to 14/03/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 23 barns street ayr KA7 1XB (1 page)
10 October 2008Director's change of particulars / andrew martin / 10/10/2008 (2 pages)
10 October 2008Director's change of particulars / andrew martin / 10/10/2008 (2 pages)
10 October 2008Registered office changed on 10/10/2008 from 23 barns street ayr KA7 1XB (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Secretary's change of particulars / michelle martin / 10/10/2008 (2 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Secretary's change of particulars / michelle martin / 10/10/2008 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
3 April 2006Return made up to 14/03/06; full list of members (3 pages)
3 April 2006Return made up to 14/03/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Return made up to 14/03/05; full list of members (3 pages)
25 April 2005Return made up to 14/03/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
8 June 2004Return made up to 14/03/04; full list of members (6 pages)
8 June 2004Return made up to 14/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
10 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
8 April 2003Return made up to 14/03/03; full list of members (6 pages)
8 April 2003Return made up to 14/03/03; full list of members (6 pages)
19 March 2002Return made up to 14/03/02; full list of members (6 pages)
19 March 2002Return made up to 14/03/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 April 2000Return made up to 22/03/00; no change of members (6 pages)
11 April 2000Return made up to 22/03/00; no change of members (6 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 April 1997Return made up to 01/04/97; no change of members (4 pages)
6 April 1997Return made up to 01/04/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 May 1996Return made up to 03/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Return made up to 03/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
28 May 1995Return made up to 03/04/95; full list of members (8 pages)
28 May 1995Return made up to 03/04/95; full list of members (8 pages)
23 May 1995Auditor's resignation (2 pages)
23 May 1995Auditor's resignation (2 pages)