Company NameDalepark Motion Controls Limited
DirectorsFiona Donohue and Thomas Peter Donohue
Company StatusActive
Company NumberSC231686
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Fiona Donohue
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalepark
Ampherlaw
Carnwath
South Lanarkshire
ML11 8LH
Scotland
Director NameThomas Peter Donohue
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressDalepark
Ampherlaw
Carnwath
South Lanarkshire
ML11 8LH
Scotland
Secretary NameThomas Peter Donohue
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressDalepark
Ampherlaw
Carnwath
South Lanarkshire
ML11 8LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
South Lanarkshire
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Thomas Peter Donohue
55.00%
Ordinary
25 at £1Fiona Donohue
25.00%
Ordinary
10 at £1Hayley Marie Donohue
10.00%
Ordinary
10 at £1Natalie Ann Donohue
10.00%
Ordinary

Financials

Year2014
Net Worth£20,525
Cash£15,070
Current Liabilities£12,988

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 July 2019Registered office address changed from I.A.Stewart & Co the Mechanics Workshop New Lanark Lanark South Lanarkshire to The Mechanics Workshop New Lanark Lanark South Lanarkshire ML11 9DB on 16 July 2019 (1 page)
31 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
29 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Director's details changed for Fiona Donohue on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Fiona Donohue on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Peter Donohue on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Fiona Donohue on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Thomas Peter Donohue on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Thomas Peter Donohue on 9 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 June 2009Registered office changed on 29/06/2009 from montgomery house 18-20 montgomery street east kilkbride G74 4JS (1 page)
29 June 2009Registered office changed on 29/06/2009 from montgomery house 18-20 montgomery street east kilkbride G74 4JS (1 page)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 July 2008Return made up to 11/05/08; full list of members (4 pages)
2 July 2008Return made up to 11/05/08; full list of members (4 pages)
16 October 2007Return made up to 11/05/07; full list of members (3 pages)
16 October 2007Return made up to 11/05/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2006Return made up to 11/05/06; full list of members (8 pages)
21 June 2006Return made up to 11/05/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 11/05/05; full list of members (3 pages)
11 May 2005Return made up to 11/05/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 August 2004Return made up to 17/05/04; full list of members (8 pages)
4 August 2004Return made up to 17/05/04; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 September 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
14 September 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
21 July 2003Return made up to 17/05/03; full list of members (7 pages)
21 July 2003Return made up to 17/05/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 24 great king street edinburgh EH3 6QN (1 page)
7 March 2003Registered office changed on 07/03/03 from: 24 great king street edinburgh EH3 6QN (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)