Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Secretary Name | Mr Peter Thomas Dalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
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 | 12 January 2017(11 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardners Cottage Alderston Haddington EH41 3SF Scotland |
Director Name | Mrs Elizabeth Greer Hendry |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(11 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Boggs Holdings Pencaitland Tranent EH34 5BA Scotland |
Director Name | Mr Stephen Dalton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(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 | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Echline Drive Edinburgh EH30 9UX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | daltondemo.co.uk |
---|---|
Telephone | 0131 3395355 |
Telephone region | Edinburgh |
Registered Address | 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 |
600 at £1 | Peter Dalton 60.00% Ordinary |
---|---|
200 at £1 | Elizabeth Hendry 20.00% Ordinary |
200 at £1 | William Hendry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906,494 |
Cash | £758,995 |
Current Liabilities | £629,193 |
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 | 10 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 3 weeks from now) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Appointment of Mr William Thomas Hendry as a director on 12 January 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Elizabeth Greer Hendry as a director on 12 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr William Thomas Hendry as a director on 12 January 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Elizabeth Greer Hendry as a director on 12 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Termination of appointment of Stephen Dalton as a director (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Termination of appointment of Stephen Dalton as a director (1 page) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from station road gogarbank edinburgh EH12 9BU (1 page) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from station road gogarbank edinburgh EH12 9BU (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
31 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
6 September 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
26 April 2006 | Statement of affairs (21 pages) |
26 April 2006 | Ad 31/03/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Statement of affairs (21 pages) |
26 April 2006 | Ad 31/03/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
26 April 2006 | Resolutions
|
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (15 pages) |
10 January 2006 | Incorporation (15 pages) |