Company NameDaleway Limited
DirectorJane Irvine
Company StatusActive
Company NumberSC176470
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJane Irvine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Glen Crescent
Peebles
EH45 9BS
Scotland
Secretary NameJane Irvine
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Glen Crescent
Peebles
EH45 9BS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month after company formation)
Appointment Duration20 years, 8 months (resigned 29 March 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address13 Dick Place
Edinburgh
EH9 2JU
Scotland

Location

Registered Address55 Glen Crescent
Peebles
EH45 9BS
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

1 at £1Jane Irvine
50.00%
Ordinary
1 at £1John E. Irvine
50.00%
Ordinary

Financials

Year2014
Net Worth£1,011,342
Cash£129,497
Current Liabilities£46,371

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

22 October 1997Delivered on: 28 October 1997
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 stafford street, 23 alva street, edinburgh.
Outstanding
2 October 1997Delivered on: 14 October 1997
Satisfied on: 18 September 2001
Persons entitled: Northern Rock 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.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Jane Irvine on 19 June 2023 (2 pages)
19 June 2023Secretary's details changed for Jane Irvine on 19 June 2023 (1 page)
19 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 June 2023Change of details for Mrs Jane Irvine as a person with significant control on 19 June 2023 (2 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
21 March 2022Registered office address changed from 13 Dick Place Edinburgh EH9 2JU Scotland to 55 Glen Crescent Peebles EH45 9BS on 21 March 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 July 2019Satisfaction of charge 2 in full (1 page)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
11 April 2018Cessation of John Edward Irvine as a person with significant control on 3 April 2018 (1 page)
10 April 2018Termination of appointment of John Edward Irvine as a director on 29 March 2018 (1 page)
4 April 2018Registered office address changed from Turnstone Links Road North Berwick East Lothian EH39 4AP to 13 Dick Place Edinburgh EH9 2JU on 4 April 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2017Notification of John Edward Irvine as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jane Irvine as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Jane Irvine as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of John Edward Irvine as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 November 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
13 September 2012Secretary's details changed for Jane Irvine on 13 September 2012 (1 page)
13 September 2012Secretary's details changed for Jane Irvine on 13 September 2012 (1 page)
13 September 2012Director's details changed for John Edward Irvine on 13 September 2012 (2 pages)
13 September 2012Director's details changed for John Edward Irvine on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Jane Irvine on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Jane Irvine on 13 September 2012 (2 pages)
10 September 2012Registered office address changed from 5 Cumin Place Edinburgh EH9 2JX on 10 September 2012 (4 pages)
10 September 2012Registered office address changed from 5 Cumin Place Edinburgh EH9 2JX on 10 September 2012 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Jane Irvine on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Jane Irvine on 17 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
27 June 2009Director and secretary's change of particulars / jane irvine / 20/09/2007 (1 page)
27 June 2009Director and secretary's change of particulars / jane irvine / 20/09/2007 (1 page)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 July 2007Return made up to 17/06/07; no change of members (7 pages)
3 July 2007Return made up to 17/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 July 2006Registered office changed on 24/07/06 from: 22 alva street edinburgh EH2 4PY (1 page)
24 July 2006Registered office changed on 24/07/06 from: 22 alva street edinburgh EH2 4PY (1 page)
27 June 2006Return made up to 17/06/06; full list of members (7 pages)
27 June 2006Return made up to 17/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 June 2005Return made up to 17/06/05; full list of members (7 pages)
16 June 2005Return made up to 17/06/05; full list of members (7 pages)
17 June 2004Return made up to 17/06/04; full list of members (7 pages)
17 June 2004Return made up to 17/06/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 June 2003Return made up to 17/06/03; full list of members (7 pages)
5 June 2003Return made up to 17/06/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 June 2002Return made up to 17/06/02; full list of members (7 pages)
11 June 2002Return made up to 17/06/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 September 2001Dec mort/charge * (4 pages)
18 September 2001Dec mort/charge * (4 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
9 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
11 August 2000Return made up to 17/06/00; full list of members (6 pages)
11 August 2000Return made up to 17/06/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (4 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 June 1998Return made up to 17/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
17 June 1998Return made up to 17/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
9 April 1998Registered office changed on 09/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
9 April 1998Registered office changed on 09/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 October 1997Partic of mort/charge * (7 pages)
28 October 1997Partic of mort/charge * (7 pages)
14 October 1997Partic of mort/charge * (6 pages)
14 October 1997Partic of mort/charge * (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
29 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Nc inc already adjusted 17/06/97 (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Nc inc already adjusted 17/06/97 (1 page)
17 June 1997Incorporation (17 pages)
17 June 1997Incorporation (17 pages)