Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director Name | Mr Peter Thomas Dalton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 33 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BA Scotland |
Director Name | Mr William Thomas Hendry |
---|---|
Date of Birth | February 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gogarbank Iron & Steel Works Station Road Edinburgh EH12 9BU Scotland |
Director Name | Mrs Elizabeth Greer Hendry |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gogarbank Iron & Steel Works Station Road Edinburgh EH12 9BU Scotland |
Director Name | Mr Stephen Dalton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Secretary Name | Jennifer Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Echline Drive Edinburgh EH30 9UX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | daltondemo.co.uk |
---|
Registered Address | Stephen Dalton Scrap Metal Merchants Gogarbank Iron & Steel Works Station Road Edinburgh EH12 9BU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 5 other UK companies use this postal address |
2.1k at £1 | Peter Thomas Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,270,637 |
Cash | £1,254,278 |
Current Liabilities | £2,555,243 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2023 (4 months from now) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
---|---|
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
7 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
11 March 2019 | Second filing of Confirmation Statement dated 23/09/2018 (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates
|
18 December 2017 | Appointment of Ms Elizabeth Greer Hendry as a director on 10 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr William Thomas Hendry as a director on 10 November 2017 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Registered office address changed from C/O Stephen Dalton Scrap Metal Merchants, Gogar Station Road Gogarbank Edinburgh EH12 9BU on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Stephen Dalton as a director (1 page) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Registered office address changed from C/O Stephen Dalton Scrap Metal Merchants, Gogar Station Road Gogarbank Edinburgh EH12 9BU on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Stephen Dalton as a director (1 page) |
1 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
1 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
12 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 June 2009 | Director appointed mr peter thomas dalton (2 pages) |
12 June 2009 | Director appointed mr peter thomas dalton (2 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
12 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Ad 27/03/07--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
26 June 2007 | Nc inc already adjusted 27/03/07 (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Ad 27/03/07--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
26 June 2007 | Nc inc already adjusted 27/03/07 (1 page) |
26 June 2007 | Resolutions
|
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Company name changed broompark builders merchants, ho rticulturists & garden centre lt D.\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed broompark builders merchants, ho rticulturists & garden centre lt D.\certificate issued on 14/11/06 (2 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (6 pages) |
21 October 2005 | Statement of affairs (7 pages) |
21 October 2005 | Ad 14/10/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 October 2005 | Nc inc already adjusted 14/10/05 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Statement of affairs (7 pages) |
21 October 2005 | Ad 14/10/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 October 2005 | Nc inc already adjusted 14/10/05 (2 pages) |
21 October 2005 | Resolutions
|
19 October 2005 | Return made up to 23/09/05; full list of members
|
19 October 2005 | Return made up to 23/09/05; full list of members
|
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 July 2005 | Return made up to 23/09/04; full list of members (6 pages) |
18 July 2005 | Return made up to 23/09/04; full list of members (6 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2003 | Incorporation (16 pages) |
23 September 2003 | Incorporation (16 pages) |