Company NameDalton Demolition (UK) Limited
DirectorStephen Gilbert Dalton
Company StatusActive
Company NumberSC221233
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Gilbert Dalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(4 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleScrap Merchant
Country of ResidenceUnited Kingdom
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Stephen Gilbert Dalton Jnr
StatusCurrent
Appointed21 June 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameGemma Dalton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address532 Lanark Road West
Balerno
Edinburgh
EH14 7BW
Scotland
Secretary NameElizabeth Cunningham
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address532 Lanark Road West
Edinburgh
Lothian
EH14 7BW
Scotland
Secretary NameMrs Donna Walters
NationalityBritish
StatusResigned
Appointed22 February 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunskaith Place
Glasgow
G34 0AZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedaltonsforscrap.co.uk
Telephone01506 855448
Telephone regionBathgate

Location

Registered Address15 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Gilbert Dalton
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
25 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages)
9 September 2015Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages)
9 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (1 page)
9 September 2015Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (1 page)
15 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
29 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
29 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 July 2012Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages)
2 July 2012Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages)
2 July 2012Termination of appointment of Donna Walters as a secretary (1 page)
2 July 2012Termination of appointment of Donna Walters as a secretary (1 page)
9 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 July 2011Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 21 July 2011 (1 page)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 21 July 2011 (1 page)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 August 2009Return made up to 13/07/09; full list of members (3 pages)
19 August 2009Return made up to 13/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
5 September 2007Accounts made up to 28 February 2007 (5 pages)
5 September 2007Accounts made up to 28 February 2007 (5 pages)
8 August 2007Return made up to 13/07/07; full list of members (6 pages)
8 August 2007Return made up to 13/07/07; full list of members (6 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
11 August 2006Return made up to 13/07/06; full list of members (6 pages)
11 August 2006Return made up to 13/07/06; full list of members (6 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
6 March 2006Secretary resigned (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
9 August 2005Return made up to 13/07/05; full list of members (6 pages)
9 August 2005Return made up to 13/07/05; full list of members (6 pages)
15 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
10 August 2004Return made up to 13/07/04; full list of members (6 pages)
10 August 2004Return made up to 13/07/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
27 October 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
4 August 2003Return made up to 13/07/03; full list of members (6 pages)
4 August 2003Return made up to 13/07/03; full list of members (6 pages)
8 January 2003Company name changed dalton girls LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed dalton girls LIMITED\certificate issued on 08/01/03 (2 pages)
16 July 2002Return made up to 13/07/02; full list of members (6 pages)
16 July 2002Return made up to 13/07/02; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
6 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
29 May 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
29 May 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
13 July 2001Incorporation (14 pages)
13 July 2001Incorporation (14 pages)