Balerno
Midlothian
EH14 7BW
Scotland
Secretary Name | Mr Stephen Gilbert Dalton Jnr |
---|---|
Status | Current |
Appointed | 21 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn EH52 5LY Scotland |
Director Name | Graham Currie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 52-66 Salamander Street Edinburgh Midlothian EH6 7LA Scotland |
Secretary Name | Graham Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 52-66 Salamander Street Edinburgh Midlothian EH6 7LA Scotland |
Secretary Name | Mrs Donna Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dunskaith Place Glasgow G34 0AZ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | daltonsforscrap.co.uk |
---|---|
Telephone | 01506 855448 |
Telephone region | Bathgate |
Registered Address | 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Stephen Gilbert Dalton 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
28 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 September 2015 | Registered office address changed from 52-66 Salamander Street Edinburgh Midlothian EH6 7LA to 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY on 10 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 24 July 2015 (1 page) |
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 24 July 2015 (1 page) |
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 52-66 Salamander Street Edinburgh Midlothian EH6 7LA to 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY on 10 September 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
28 November 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
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) |
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) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members
|
9 August 2005 | Return made up to 25/07/05; full list of members
|
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Company name changed plumbzone LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Company name changed plumbzone LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
27 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (13 pages) |
25 July 2003 | Incorporation (13 pages) |