London
W8 5BU
Secretary Name | Mrs Jennifer Keane Dalton |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 South End London W8 5BU |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Andrew Searle Dalton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Fritwell Bicester OX27 7QR |
Registered Address | 75 Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
430k at £1 | Executors Of Andrew Searle Dalton 77.48% Ordinary |
---|---|
125k at £1 | Jennifer Keane Dalton 22.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,354,271 |
Cash | £83,779 |
Current Liabilities | £111,558 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
18 August 1997 | Delivered on: 29 August 1997 Satisfied on: 14 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Drumwhirn woods,monybuie,kirkcudbright. Fully Satisfied |
---|---|
13 August 1997 | Delivered on: 19 August 1997 Satisfied on: 14 August 2003 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2018 | Secretary's details changed for Mrs Jennifer Keane Dalton on 30 April 2018 (1 page) |
15 May 2018 | Director's details changed for Mrs Jennifer Keane Dalton on 30 April 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
17 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Andrew Dalton as a director (1 page) |
13 May 2011 | Termination of appointment of Andrew Dalton as a director (1 page) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Jennifer Keane Dalton on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Jennifer Keane Dalton on 14 May 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
25 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
19 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: c/o stevenson associates 6 wemyss place edinburgh midlothian EH3 6DH (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: c/o stevenson associates 6 wemyss place edinburgh midlothian EH3 6DH (1 page) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 August 2003 | Dec mort/charge * (4 pages) |
14 August 2003 | Dec mort/charge * (4 pages) |
14 August 2003 | Dec mort/charge * (4 pages) |
14 August 2003 | Dec mort/charge * (4 pages) |
11 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members
|
27 May 2002 | Return made up to 14/05/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
19 May 1998 | Return made up to 14/05/98; full list of members
|
19 May 1998 | Return made up to 14/05/98; full list of members
|
16 March 1998 | Ad 10/03/98--------- £ si 100000@1=100000 £ ic 420002/520002 (2 pages) |
16 March 1998 | Ad 10/03/98--------- £ si 100000@1=100000 £ ic 420002/520002 (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Nc inc already adjusted 16/05/97 (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Nc inc already adjusted 16/05/97 (1 page) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
29 August 1997 | Partic of mort/charge * (5 pages) |
29 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (6 pages) |
19 August 1997 | Partic of mort/charge * (6 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Ad 14/08/97--------- £ si 120000@1=120000 £ ic 300002/420002 (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Ad 14/08/97--------- £ si 120000@1=120000 £ ic 300002/420002 (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
2 July 1997 | Ad 30/06/97--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
2 July 1997 | Ad 09/06/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages) |
2 July 1997 | Ad 24/06/97--------- £ si 75000@1=75000 £ ic 75002/150002 (2 pages) |
2 July 1997 | Ad 27/06/97--------- £ si 120000@1=120000 £ ic 150002/270002 (2 pages) |
2 July 1997 | Ad 09/06/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages) |
2 July 1997 | Ad 27/06/97--------- £ si 120000@1=120000 £ ic 150002/270002 (2 pages) |
2 July 1997 | Ad 30/06/97--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
2 July 1997 | Ad 24/06/97--------- £ si 75000@1=75000 £ ic 75002/150002 (2 pages) |
5 June 1997 | Company name changed baywalk LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed baywalk LIMITED\certificate issued on 06/06/97 (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | £ nc 100/1000000 16/05/97 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | £ nc 100/1000000 16/05/97 (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
16 May 1997 | Incorporation (16 pages) |
16 May 1997 | Incorporation (16 pages) |