Company NameDalrymple Saw Services Limited
DirectorsMurray Dalrymple and Ian Telfer
Company StatusActive
Company NumberSC245886
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Previous NameThe Saw Doctors Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Murray Dalrymple
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 week, 3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paterson Place
Dumfries
DG1 3GR
Scotland
Director NameMr Ian Telfer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 week, 3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodgrove Road
Dumfries
DG1 1RP
Scotland
Secretary NameIan Telfer
NationalityBritish
StatusCurrent
Appointed31 March 2006(3 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Woodgrove Road
Dumfries
DG1 1RP
Scotland
Director NameJames Macintyre Dalrymple
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressCraigallen
Castle Douglas Road
Dumfries
Dumfriesshire
DG2 8PY
Scotland
Secretary NameJames Macintyre Dalrymple
NationalityBritish
StatusResigned
Appointed28 March 2003(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressCraigallen
Castle Douglas Road
Dumfries
Dumfriesshire
DG2 8PY
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01387 267404
Telephone regionDumfries

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Ian Telfer
50.00%
Ordinary
5 at £1Murray Dalrymple
50.00%
Ordinary

Financials

Year2014
Net Worth£338,546
Cash£282,187
Current Liabilities£87,735

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
5 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 12
(4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(5 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Secretary's details changed for Ian Telfer on 18 June 2015 (1 page)
19 June 2015Director's details changed for Ian Telfer on 18 June 2015 (2 pages)
19 June 2015Director's details changed for Murray Dalrymple on 18 June 2015 (2 pages)
19 June 2015Secretary's details changed for Ian Telfer on 18 June 2015 (1 page)
19 June 2015Director's details changed for Murray Dalrymple on 18 June 2015 (2 pages)
19 June 2015Director's details changed for Ian Telfer on 18 June 2015 (2 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(5 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Registered office address changed from 51 Rae Street Dumfries Scotland DG1 1JD Scotland on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 51 Rae Street Dumfries Scotland DG1 1JD Scotland on 21 May 2013 (1 page)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from C/O Armstrong Watson 27 High Street Lockerbie Dumfriesshire DG11 2JL on 28 February 2011 (1 page)
28 February 2011Registered office address changed from C/O Armstrong Watson 27 High Street Lockerbie Dumfriesshire DG11 2JL on 28 February 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Ian Telfer on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Ian Telfer on 2 October 2009 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Murray Dalrymple on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Ian Telfer on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Murray Dalrymple on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Murray Dalrymple on 2 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 18/03/07; full list of members (7 pages)
10 April 2007Return made up to 18/03/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006New secretary appointed (2 pages)
30 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 June 2003Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Memorandum and Articles of Association (17 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Memorandum and Articles of Association (17 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
15 April 2003Company name changed the saw doctors LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed the saw doctors LIMITED\certificate issued on 15/04/03 (2 pages)
18 March 2003Incorporation (15 pages)
18 March 2003Incorporation (15 pages)