Company NameDalmeny Developments Ltd.
DirectorsEdward McCusker and Frances Josephine McCusker
Company StatusActive
Company NumberSC238664
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameEdward McCusker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramble Court
Portlethen
Aberdeenshire
AB12 4UJ
Scotland
Director NameMrs Frances Josephine McCusker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramble Court
Portlethen
AB12 4UJ
Scotland
Secretary NameMrs Frances Josephine McCusker
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramble Court
Portlethen
AB12 4UJ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address6 Bramble Court
Portlethen
Aberdeen
AB12 4UJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

50 at £1Edward Mccusker
50.00%
Ordinary
50 at £1Frances Mccusker
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,149
Cash£273
Current Liabilities£370,288

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
4 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
21 August 2015Registered office address changed from 10 Glenwood Park Midmar Inverurie Aberdeenshire AB51 7PE to 6 Bramble Court Portlethen Aberdeen AB12 4UJ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 10 Glenwood Park Midmar Inverurie Aberdeenshire AB51 7PE to 6 Bramble Court Portlethen Aberdeen AB12 4UJ on 21 August 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 November 2013Registered office address changed from 6 Bramble Court Portlethen Aberdeen AB12 4UJ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 6 Bramble Court Portlethen Aberdeen AB12 4UJ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 6 Bramble Court Portlethen Aberdeen AB12 4UJ on 6 November 2013 (1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mrs Frances Josephine Mccusker on 26 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Frances Josephine Mccusker on 26 October 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Edward Mccusker on 26 October 2009 (2 pages)
5 November 2009Director's details changed for Edward Mccusker on 26 October 2009 (2 pages)
5 November 2009Secretary's details changed for Frances Josephine Mccusker on 26 October 2009 (1 page)
5 November 2009Secretary's details changed for Frances Josephine Mccusker on 26 October 2009 (1 page)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 November 2008Return made up to 25/10/08; no change of members (4 pages)
11 November 2008Return made up to 25/10/08; no change of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 12 carden place aberdeen AB10 1UR (1 page)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 September 2008Registered office changed on 26/09/2008 from 12 carden place aberdeen AB10 1UR (1 page)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 November 2007Return made up to 25/10/07; no change of members (7 pages)
8 November 2007Return made up to 25/10/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
16 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
24 November 2005Return made up to 25/10/05; full list of members (7 pages)
24 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
13 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
18 November 2003Registered office changed on 18/11/03 from: 8 bramble place portlethan aberdeen AB12 4HS (1 page)
18 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Registered office changed on 18/11/03 from: 8 bramble place portlethan aberdeen AB12 4HS (1 page)
10 July 2003Company name changed frances mccusker LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed frances mccusker LIMITED\certificate issued on 10/07/03 (2 pages)
3 December 2002New secretary appointed;new director appointed (1 page)
3 December 2002New director appointed (1 page)
3 December 2002New secretary appointed;new director appointed (1 page)
3 December 2002New director appointed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Ad 25/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
13 November 2002Ad 25/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)