Company NameDalton Developments Limited
DirectorStephen Gilbert Dalton Jnr
Company StatusActive
Company NumberSC244376
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Gilbert Dalton Jnr
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleScrap Merchant
Country of ResidenceScotland
Correspondence Address7 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Secretary NameMr Stephen Gilbert Dalton Jnr
StatusCurrent
Appointed21 June 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address7 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameElizabeth Cunningham
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address532 Lanark Road West
Edinburgh
Lothian
EH14 7BW
Scotland
Director NameMr Shaun McGrandles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleGeneral Contractor
Country of ResidenceUnited Kingdom
Correspondence Address48 Beaumont Drive
Carron
Falkirk
Stirlingshire
FK2 8SN
Scotland
Secretary NameElizabeth Cunningham
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address532 Lanark Road West
Edinburgh
Lothian
EH14 7BW
Scotland
Director NameMr Stephen Gilbert Dalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 December 2005)
RoleScrap Merchant
Country of ResidenceUnited Kingdom
Correspondence Address532 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Secretary NameIan Ernest Davies
NationalityBritish
StatusResigned
Appointed15 December 2003(9 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2004)
RoleCompany Director
Correspondence Address33/5 Annfield
Edinburgh
Midlothian
EH6 4JA
Scotland
Secretary NameMrs Donna Walters
NationalityBritish
StatusResigned
Appointed02 February 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunskaith Place
Glasgow
G34 0AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.daltonsforscrap.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

51 at £1Stephen Gilbert Dalton Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth£344,094
Cash£5,629
Current Liabilities£55,746

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 End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

29 January 2010Delivered on: 6 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at newhailes industrial estate newhailes road musselburgh MID33266.
Outstanding
2 October 2009Delivered on: 6 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
7 April 2021Satisfaction of charge 1 in full (1 page)
26 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
12 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 51
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 51
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 51
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 51
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 51
(4 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 51
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 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)
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)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 March 2012Register inspection address has been changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA Scotland (1 page)
20 March 2012Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 20 March 2012 (1 page)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 March 2012Register inspection address has been changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA Scotland (1 page)
20 March 2012Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 20 March 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Stephen Gilbert Dalton Jnr on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Stephen Gilbert Dalton Jnr on 19 March 2010 (2 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / stephen dalton jnr / 21/02/2008 (1 page)
29 February 2008Director's change of particulars / stephen dalton jnr / 21/02/2008 (1 page)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 March 2007Return made up to 21/02/07; full list of members (6 pages)
20 March 2007Return made up to 21/02/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 March 2006Return made up to 21/02/06; full list of members (6 pages)
6 March 2006Return made up to 21/02/06; full list of members (6 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 21/02/05; full list of members (6 pages)
21 March 2005Return made up to 21/02/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 February 2004Company name changed dalton mcgrandles LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed dalton mcgrandles LIMITED\certificate issued on 26/02/04 (2 pages)
24 February 2004Return made up to 21/02/04; full list of members (7 pages)
24 February 2004Return made up to 21/02/04; full list of members (7 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 9 hill street edinburgh EH2 3JT (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 9 hill street edinburgh EH2 3JT (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Ad 21/02/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
10 April 2003Ad 21/02/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Incorporation (34 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (34 pages)