Company NameStephen G Dalton & Son Limited
DirectorStephen Gilbert Dalton
Company StatusActive
Company NumberSC253282
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Previous NamePlumbzone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Gilbert Dalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address532 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Secretary NameMr Stephen Gilbert Dalton Jnr
StatusCurrent
Appointed21 June 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
EH52 5LY
Scotland
Director NameGraham Currie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address52-66 Salamander Street
Edinburgh
Midlothian
EH6 7LA
Scotland
Secretary NameGraham Currie
NationalityBritish
StatusResigned
Appointed22 October 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address52-66 Salamander Street
Edinburgh
Midlothian
EH6 7LA
Scotland
Secretary NameMrs Donna Walters
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunskaith Place
Glasgow
G34 0AZ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitedaltonsforscrap.co.uk
Telephone01506 855448
Telephone regionBathgate

Location

Registered Address15 Youngs Road
East Mains Industrial Estate
Broxburn
Nr Edinburgh
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Stephen Gilbert Dalton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Registered 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 2015Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 24 July 2015 (1 page)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Secretary's details changed for Mr Stephen Gilbert Dalton Jnr on 24 July 2015 (1 page)
10 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Registered 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 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
28 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
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)
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)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 August 2009Return made up to 25/07/09; full list of members (3 pages)
31 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
8 August 2007Return made up to 25/07/07; full list of members (6 pages)
8 August 2007Return made up to 25/07/07; full list of members (6 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
28 December 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 25/07/06; full list of members (6 pages)
14 August 2006Return made up to 25/07/06; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
9 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Company name changed plumbzone LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Company name changed plumbzone LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005New secretary appointed (2 pages)
21 December 2004Accounts for a dormant company made up to 31 July 2004 (7 pages)
21 December 2004Accounts for a dormant company made up to 31 July 2004 (7 pages)
27 August 2004Return made up to 25/07/04; full list of members (7 pages)
27 August 2004Return made up to 25/07/04; full list of members (7 pages)
23 October 2003New secretary appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
25 July 2003Incorporation (13 pages)
25 July 2003Incorporation (13 pages)