Company NameDalton Metal Recycling Limited
DirectorStephen Gilbert Dalton Jnr
Company StatusActive
Company NumberSC404147
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 8 months ago)
Previous NameDalton Industrial Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Gilbert Dalton Jnr
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
Nr Edinburgh
EH52 5LY
Scotland
Director NameMrs Donna Walters
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-66 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameMr Stephen Gilbert Dalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
Nr Edinburgh
EH52 5LY
Scotland
Secretary NameMrs Donna Walters
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address52-66 Salamander Street
Edinburgh
EH6 7LA
Scotland
Secretary NameStephen Gilbert Dalton
NationalityBritish
StatusResigned
Appointed21 June 2012(11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address15 Youngs Road
East Mains Industrial Estate
Broxburn
Nr Edinburgh
EH52 5LY
Scotland

Contact

Websitedaltonsforscrap.co.uk
Telephone01506 855448
Telephone regionBathgate

Location

Registered Address15 Youngs Road
East Mains Industrial Estate
Broxburn
Nr Edinburgh
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches3 other UK companies use this postal address

Shareholders

5.1k at £1Stephen Gilbert Dalton
51.00%
Ordinary
4.9k at £1Stephen Gilbert Dalton Jnr
49.00%
Ordinary

Financials

Year2014
Turnover£11,771,873
Gross Profit£1,946,730
Net Worth£2,632,466
Cash£539,210
Current Liabilities£1,624,427

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

19 March 2019Delivered on: 29 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 youngs road, broxburn, west lothian - title number WLN43616. Land east of brocks way, broxburn - title number WLN29525. Ancillary rights to the above.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2023Group of companies' accounts made up to 31 August 2022 (32 pages)
23 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 April 2022Group of companies' accounts made up to 31 August 2021 (34 pages)
31 August 2021Group of companies' accounts made up to 31 August 2020 (33 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 November 2020Group of companies' accounts made up to 31 August 2019 (34 pages)
3 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
31 July 2020Change of details for Mr Stephen Gilbert Dalton Jnr as a person with significant control on 30 April 2020 (2 pages)
31 July 2020Termination of appointment of Stephen Gilbert Dalton as a secretary on 30 April 2020 (1 page)
31 July 2020Cessation of Stephen Gilbert Dalton as a person with significant control on 30 April 2020 (1 page)
31 July 2020Termination of appointment of Stephen Gilbert Dalton as a director on 30 April 2020 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 May 2019Group of companies' accounts made up to 31 August 2018 (30 pages)
29 March 2019Registration of charge SC4041470002, created on 19 March 2019 (6 pages)
7 November 2018Registration of charge SC4041470001, created on 6 November 2018 (5 pages)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 June 2018Group of companies' accounts made up to 31 August 2017 (30 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
31 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
31 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
9 September 2015Registered office address changed from 52-66 Salamander Street Edinburgh EH6 7LA to 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 52-66 Salamander Street Edinburgh EH6 7LA to 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY on 9 September 2015 (1 page)
9 September 2015Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
9 September 2015Director's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (2 pages)
9 September 2015Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages)
9 September 2015Registered office address changed from 52-66 Salamander Street Edinburgh EH6 7LA to 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY on 9 September 2015 (1 page)
9 September 2015Director's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (2 pages)
9 September 2015Secretary's details changed for Stephen Gilbert Dalton on 10 July 2015 (1 page)
9 September 2015Secretary's details changed for Stephen Gilbert Dalton on 10 July 2015 (1 page)
3 September 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
3 September 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
25 February 2013Company name changed dalton industrial estates LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed dalton industrial estates LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Current accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
4 December 2012Current accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
18 July 2012Appointment of Stephen Gilbert Dalton as a secretary (3 pages)
18 July 2012Appointment of Stephen Gilbert Dalton as a secretary (3 pages)
6 July 2012Termination of appointment of Donna Walters as a secretary (2 pages)
6 July 2012Termination of appointment of Donna Walters as a secretary (2 pages)
6 July 2012Termination of appointment of Donna Walters as a director (2 pages)
6 July 2012Termination of appointment of Donna Walters as a director (2 pages)
28 February 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 10,000
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 10,000
(4 pages)
26 July 2011Incorporation (25 pages)
26 July 2011Incorporation (25 pages)