East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary Name | Mr Stephen Gilbert Dalton Jnr |
---|---|
Status | Current |
Appointed | 21 June 2012(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Gemma Dalton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 532 Lanark Road West Balerno Edinburgh EH14 7BW Scotland |
Secretary Name | Elizabeth Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 532 Lanark Road West Edinburgh Lothian EH14 7BW Scotland |
Secretary Name | Mrs Donna Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dunskaith Place Glasgow G34 0AZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | daltonsforscrap.co.uk |
---|---|
Telephone | 01506 855448 |
Telephone region | Bathgate |
Registered Address | 15 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Stephen Gilbert Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages) |
9 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (1 page) |
9 September 2015 | Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (1 page) |
15 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
29 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages) |
2 July 2012 | Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Donna Walters as a secretary (1 page) |
2 July 2012 | Termination of appointment of Donna Walters as a secretary (1 page) |
9 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 July 2011 | Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
22 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
5 September 2007 | Accounts made up to 28 February 2007 (5 pages) |
5 September 2007 | Accounts made up to 28 February 2007 (5 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
11 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
6 March 2006 | Secretary resigned (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
15 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
8 January 2003 | Company name changed dalton girls LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed dalton girls LIMITED\certificate issued on 08/01/03 (2 pages) |
16 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
6 July 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
29 May 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
29 May 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
13 July 2001 | Incorporation (14 pages) |
13 July 2001 | Incorporation (14 pages) |