Company NameDalriada Monumental Supplies Limited
DirectorKenneth Richard Blair
Company StatusActive
Company NumberSC272397
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Richard Blair
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressDell House
Dell Road
Campbeltown
Argyll
PA28 6JG
Scotland
Secretary NameJanet Blair
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressArdlussa
Dell Road
Campbeltown
Argyll
PA28 6JG
Scotland
Director NameMr Thomas Alasdair Blair
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressArdlussa
Dell Road
Campbeltown
Argyll
PA28 6JG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Thomas Alasdair Blair
51.00%
Ordinary
49 at £1Kenneth Richard Blair
49.00%
Ordinary

Financials

Year2014
Turnover£35,717
Gross Profit£18,484
Net Worth£17,524
Cash£11,960
Current Liabilities£3,400

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 November 2022 (9 pages)
29 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 November 2018 (3 pages)
24 April 2019Registered office address changed from C/O Ross & Company C.A. 66 John Street Dunoon Argyll PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 24 April 2019 (1 page)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 August 2018Cessation of Thomas Alasdair Blair as a person with significant control on 1 November 2017 (1 page)
30 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
12 February 2018Termination of appointment of Thomas Alasdair Blair as a director on 1 November 2017 (2 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
17 June 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
17 June 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
29 April 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
29 April 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 August 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
18 August 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
28 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
28 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
12 October 2012Annual return made up to 24 August 2012 (14 pages)
12 October 2012Annual return made up to 24 August 2012 (14 pages)
12 June 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
12 June 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
14 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
17 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
7 May 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
8 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (7 pages)
25 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 October 2008Return made up to 24/08/08; no change of members (4 pages)
23 October 2008Return made up to 24/08/08; no change of members (4 pages)
23 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 September 2007Return made up to 24/08/07; no change of members (7 pages)
7 September 2007Return made up to 24/08/07; no change of members (7 pages)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
23 May 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
28 October 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
28 October 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
24 August 2004Incorporation (17 pages)
24 August 2004Incorporation (17 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)