Company NameDatel Interiors Limited
DirectorSteven Robert Lindsay
Company StatusActive
Company NumberSC290823
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Steven Robert Lindsay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressWoodcliff House
Wester Clunie, Newburgh
Cupar
KY14 6EL
Scotland
Secretary NameAlexandra Margaret Evelyn Lindsay
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcliff House
Wester Clunie, Newburgh
Cupar
KY14 6EL
Scotland
Director NameMr Douglas Anderson Crookston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Cramond Place
Dalgety Bay
Fife
KY11 9LS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedatelinteriors.co.uk
Email address[email protected]
Telephone01383 844242
Telephone regionDunfermline

Location

Registered Address5 5 Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

75 at £1Douglas Crookston
7.50%
Ordinary B
270 at £1Steve Lindsay
27.00%
Ordinary A
230 at £1Alexandra Lindsay
23.00%
Ordinary A
213 at £1Steve Lindsay
21.30%
Ordinary B
212 at £1A. Lindsay
21.20%
Ordinary B

Financials

Year2014
Net Worth£402,640
Cash£433,969
Current Liabilities£262,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
31 August 2021Registered office address changed from 71 Elgin Street Dunfermline Fife KY12 7SA to 5 5 Dickson Street Dunfermline Fife KY12 7SL on 31 August 2021 (1 page)
2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 November 2017Termination of appointment of Douglas Anderson Crookston as a director on 10 November 2017 (1 page)
16 November 2017Termination of appointment of Douglas Anderson Crookston as a director on 10 November 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Director's details changed for Steven Robert Lindsay on 26 September 2010 (2 pages)
20 October 2010Director's details changed for Steven Robert Lindsay on 26 September 2010 (2 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 April 2006Registered office changed on 05/04/06 from: ross house, central way hillend business park dalgety bay KY11 9LS (1 page)
5 April 2006Registered office changed on 05/04/06 from: ross house, central way hillend business park dalgety bay KY11 9LS (1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New director appointed (1 page)
26 September 2005Incorporation (23 pages)
26 September 2005Incorporation (23 pages)