Company NameDalton Demolition Recycling Limited
Company StatusActive
Company NumberSC295249
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Peter Thomas Dalton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Secretary NameMr Peter Thomas Dalton
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameMrs Elizabeth Greer Hendry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(11 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Boggs Holdings Pencaitland
Tranent
EH34 5BA
Scotland
Director NameMr William Thomas Hendry
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(11 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardners Cottage Alderston
Haddington
EH41 3SF
Scotland
Director NameMr Stephen Dalton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Secretary NameJennifer Mackay
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Echline Drive
Edinburgh
EH30 9UX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedaltondemo.co.uk
Telephone0131 3395355
Telephone regionEdinburgh

Location

Registered AddressGogarbank Iron & Steel Works
Station Road
Edinburgh
EH12 9BU
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches5 other UK companies use this postal address

Shareholders

600 at £1Peter Dalton
60.00%
Ordinary
200 at £1Elizabeth Hendry
20.00%
Ordinary
200 at £1William Hendry
20.00%
Ordinary

Financials

Year2014
Net Worth£906,494
Cash£758,995
Current Liabilities£629,193

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 Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Appointment of Mrs Elizabeth Greer Hendry as a director on 12 January 2017 (2 pages)
5 April 2017Appointment of Mr William Thomas Hendry as a director on 12 January 2017 (2 pages)
5 April 2017Appointment of Mr William Thomas Hendry as a director on 12 January 2017 (2 pages)
5 April 2017Appointment of Mrs Elizabeth Greer Hendry as a director on 12 January 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 January 2011Termination of appointment of Stephen Dalton as a director (1 page)
10 January 2011Termination of appointment of Stephen Dalton as a director (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from station road gogarbank edinburgh EH12 9BU (1 page)
13 January 2009Registered office changed on 13/01/2009 from station road gogarbank edinburgh EH12 9BU (1 page)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of debenture register (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
31 January 2007Return made up to 10/01/07; full list of members (7 pages)
31 January 2007Return made up to 10/01/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
6 September 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
26 April 2006Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2006Resolutions
  • RES13 ‐ Share agreem. Approved 31/03/06
(1 page)
26 April 2006Registered office changed on 26/04/06 from: 9 ainslie place edinburgh EH3 6AT (1 page)
26 April 2006Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2006Statement of affairs (21 pages)
26 April 2006Statement of affairs (21 pages)
26 April 2006Registered office changed on 26/04/06 from: 9 ainslie place edinburgh EH3 6AT (1 page)
26 April 2006Resolutions
  • RES13 ‐ Share agreem. Approved 31/03/06
(1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
10 January 2006Incorporation (15 pages)
10 January 2006Incorporation (15 pages)