Balerno
Midlothian
EH14 5AG
Scotland
Secretary Name | Mr Stephen Gilbert Dalton Jnr |
---|---|
Status | Current |
Appointed | 21 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Newmills Road Balerno Midlothian EH14 5AG Scotland |
Director Name | Elizabeth Cunningham |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 532 Lanark Road West Edinburgh Lothian EH14 7BW Scotland |
Director Name | Mr Shaun McGrandles |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | General Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Beaumont Drive Carron Falkirk Stirlingshire FK2 8SN Scotland |
Secretary Name | Elizabeth Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 532 Lanark Road West Edinburgh Lothian EH14 7BW Scotland |
Director Name | Mr Stephen Gilbert Dalton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 December 2005) |
Role | Scrap Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 532 Lanark Road West Balerno Midlothian EH14 7BW Scotland |
Secretary Name | Ian Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 33/5 Annfield Edinburgh Midlothian EH6 4JA Scotland |
Secretary Name | Mrs Donna Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dunskaith Place Glasgow G34 0AZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.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 |
51 at £1 | Stephen Gilbert Dalton Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344,094 |
Cash | £5,629 |
Current Liabilities | £55,746 |
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 | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
29 January 2010 | Delivered 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 2009 | Delivered 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 |
23 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
7 April 2021 | Satisfaction of charge 1 in full (1 page) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 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) |
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) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Register inspection address has been changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA Scotland (1 page) |
20 March 2012 | Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 20 March 2012 (1 page) |
20 March 2012 | Register(s) moved to registered inspection location (1 page) |
20 March 2012 | Register(s) moved to registered inspection location (1 page) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Register inspection address has been changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA Scotland (1 page) |
20 March 2012 | Registered office address changed from 52-66 Salamander Street Leith Edinburgh EH6 7LA on 20 March 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Stephen Gilbert Dalton Jnr on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen Gilbert Dalton Jnr on 19 March 2010 (2 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / stephen dalton jnr / 21/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / stephen dalton jnr / 21/02/2008 (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 February 2004 | Company name changed dalton mcgrandles LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed dalton mcgrandles LIMITED\certificate issued on 26/02/04 (2 pages) |
24 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 9 hill street edinburgh EH2 3JT (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 9 hill street edinburgh EH2 3JT (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2003 | Ad 21/02/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
10 April 2003 | Ad 21/02/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
21 February 2003 | Incorporation (34 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (34 pages) |