Company NameDalemont Limited
DirectorsSuzanne Charles and Gordon Albert McDougall
Company StatusActive
Company NumberSC215059
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSuzanne Charles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
Secretary NameSuzanne Charles
NationalityBritish
StatusCurrent
Appointed31 August 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameMr Gordon Albert McDougall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2008(7 years after company formation)
Appointment Duration16 years, 2 months
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameAlan Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 days after company formation)
Appointment Duration7 years (resigned 30 January 2008)
RoleTaxi Driver
Correspondence Address33 Namur Road
Penicuik
Midlothian
EH26 0CG
Scotland
Director NameMoira Murray Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 29 August 2007)
RoleChildminder
Correspondence Address33 Namur Road
Penicuik
Midlothian
EH26 0LG
Scotland
Director NameWalter Thomas Munro
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 May 2001)
RoleTaxi Operator
Correspondence AddressCurrie Cottage
Borthwick
Gorebridge
Midlothian
EH23 4RA
Scotland
Secretary NameAlan Brown
NationalityBritish
StatusResigned
Appointed29 January 2001(5 days after company formation)
Appointment Duration7 years (resigned 30 January 2008)
RoleTaxi Driver
Correspondence Address33 Namur Road
Penicuik
Midlothian
EH26 0CG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
ConstituencyDunfermline and West Fife
WardThe Lochs
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Mcdougall
50.00%
Ordinary
1 at £1Suzanne Charles
50.00%
Ordinary

Accounts

Latest Accounts25 January 2024 (2 months, 3 weeks ago)
Next Accounts Due25 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End25 January

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2023Accounts for a dormant company made up to 18 January 2023 (2 pages)
4 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 25 January 2022 (2 pages)
27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 25 January 2021 (2 pages)
1 April 2020Accounts for a dormant company made up to 25 January 2020 (2 pages)
2 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 January 2019Accounts for a dormant company made up to 25 January 2019 (2 pages)
27 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 25 January 2018 (2 pages)
4 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 25 January 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 25 January 2017 (2 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 25 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 25 January 2016 (2 pages)
20 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
31 January 2015Accounts for a dormant company made up to 25 January 2015 (2 pages)
31 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Accounts for a dormant company made up to 25 January 2015 (2 pages)
1 February 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
1 February 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
1 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
1 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
26 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Accounts for a dormant company made up to 25 January 2013 (2 pages)
25 January 2013Accounts for a dormant company made up to 25 January 2013 (2 pages)
13 October 2012Accounts for a dormant company made up to 26 January 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 26 January 2012 (2 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 25 January 2011 (2 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 25 January 2011 (2 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 25 January 2010 (2 pages)
28 January 2010Director's details changed for Gordon Mcdougall on 23 January 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 25 January 2010 (2 pages)
28 January 2010Director's details changed for Suzanne Charles on 23 January 2010 (2 pages)
28 January 2010Secretary's details changed for Suzanne Charles on 23 January 2010 (1 page)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Suzanne Charles on 23 January 2010 (2 pages)
28 January 2010Secretary's details changed for Suzanne Charles on 23 January 2010 (1 page)
28 January 2010Director's details changed for Gordon Mcdougall on 23 January 2010 (2 pages)
14 January 2010Registered office address changed from 78 Main Street Ratho Midlothian EH28 8RT on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 78 Main Street Ratho Midlothian EH28 8RT on 14 January 2010 (1 page)
30 January 2009Accounts for a dormant company made up to 25 January 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 25 January 2009 (2 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Accounting reference date shortened from 01/03/2009 to 25/01/2009 (1 page)
29 January 2009Accounting reference date shortened from 01/03/2009 to 25/01/2009 (1 page)
5 March 2008Accounts for a dormant company made up to 1 March 2008 (2 pages)
5 March 2008Accounts for a dormant company made up to 1 March 2008 (2 pages)
5 March 2008Accounts for a dormant company made up to 1 March 2008 (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
23 October 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
23 October 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
23 October 2007Accounts for a dormant company made up to 1 March 2007 (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 33 namur road penicuik EH26 0LG (1 page)
12 September 2007Registered office changed on 12/09/07 from: 33 namur road penicuik EH26 0LG (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 1 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 1 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 1 March 2006 (2 pages)
10 February 2006Return made up to 24/01/06; full list of members (5 pages)
10 February 2006Return made up to 24/01/06; full list of members (5 pages)
4 January 2006Accounts for a dormant company made up to 1 March 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 1 March 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 1 March 2005 (1 page)
15 February 2005Return made up to 24/01/05; full list of members (7 pages)
15 February 2005Return made up to 24/01/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 1 March 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 1 March 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 1 March 2004 (2 pages)
5 March 2004Return made up to 24/01/04; full list of members (7 pages)
5 March 2004Return made up to 24/01/04; full list of members (7 pages)
6 March 2003Return made up to 24/01/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
6 March 2003Return made up to 24/01/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
6 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
10 April 2002Accounts for a dormant company made up to 1 March 2002 (1 page)
10 April 2002Accounts for a dormant company made up to 1 March 2002 (1 page)
10 April 2002Accounts for a dormant company made up to 1 March 2002 (1 page)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
14 November 2001Accounting reference date extended from 31/01/02 to 01/03/02 (1 page)
14 November 2001Accounting reference date extended from 31/01/02 to 01/03/02 (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001Registered office changed on 30/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
24 January 2001Incorporation (16 pages)
24 January 2001Incorporation (16 pages)