Company NameDalton Plumbing & Heating Ltd.
DirectorScott Paul Dalton
Company StatusActive
Company NumberSC394727
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years ago)

Business Activity

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

Directors

Director NameScott Paul Dalton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address116 Cedar Drive
Perth
Perth And Kinross
PH1 1RJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameEmma Louise Ruthven
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Stormont Road
Scone
Perth
PH2 6RH
Scotland
Secretary NameEmma Louise Ruthven
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Stormont Road
Scone
Perth
PH2 6RH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

47 at £1Emma Louise Ruthven
47.00%
Ordinary B
47 at £1Scott Paul Dalton
47.00%
Ordinary A
3 at £1Katie Louise Dalton
3.00%
Ordinary D
3 at £1Sean Graham Dalton
3.00%
Ordinary C

Financials

Year2014
Net Worth£97,281
Cash£42,146
Current Liabilities£44,513

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Change of details for Scott Paul Dalton as a person with significant control on 24 September 2020 (2 pages)
2 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
11 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
15 December 2020Change of details for Scott Paul Dalton as a person with significant control on 24 September 2020 (2 pages)
14 December 2020Cessation of Emma Louise Ruthven as a person with significant control on 24 September 2020 (1 page)
1 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 November 2020Change of details for Scott Paul Dalton as a person with significant control on 25 November 2020 (2 pages)
27 November 2020Director's details changed for Scott Paul Dalton on 26 November 2020 (2 pages)
27 November 2020Director's details changed for Scott Paul Dalton on 25 November 2020 (2 pages)
17 November 2020Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 53
(6 pages)
10 November 2020Termination of appointment of Emma Louise Ruthven as a secretary on 24 September 2020 (2 pages)
10 November 2020Termination of appointment of Emma Louise Ruthven as a director on 24 September 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 3 March 2020 with updates (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
1 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(6 pages)
1 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(6 pages)
1 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 100
(6 pages)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Appointment of Scott Paul Dalton as a director (2 pages)
21 March 2011Appointment of Emma Louise Ruthven as a director (2 pages)
21 March 2011Appointment of Emma Louise Ruthven as a secretary (2 pages)
21 March 2011Appointment of Scott Paul Dalton as a director (2 pages)
21 March 2011Appointment of Emma Louise Ruthven as a director (2 pages)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Appointment of Emma Louise Ruthven as a secretary (2 pages)
21 March 2011Register inspection address has been changed (1 page)
7 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 6
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 6
(4 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 6
(4 pages)
7 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 March 2011Incorporation (23 pages)
3 March 2011Incorporation (23 pages)