East Mains Industrial Estate
Broxburn
Nr Edinburgh
EH52 5LY
Scotland
Director Name | Mrs Donna Walters |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-66 Salamander Street Edinburgh EH6 7LA Scotland |
Director Name | Mr Stephen Gilbert Dalton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY Scotland |
Secretary Name | Mrs Donna Walters |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52-66 Salamander Street Edinburgh EH6 7LA Scotland |
Secretary Name | Stephen Gilbert Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY Scotland |
Website | daltonsforscrap.co.uk |
---|---|
Telephone | 01506 855448 |
Telephone region | Bathgate |
Registered Address | 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 3 other UK companies use this postal address |
5.1k at £1 | Stephen Gilbert Dalton 51.00% Ordinary |
---|---|
4.9k at £1 | Stephen Gilbert Dalton Jnr 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,771,873 |
Gross Profit | £1,946,730 |
Net Worth | £2,632,466 |
Cash | £539,210 |
Current Liabilities | £1,624,427 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
19 March 2019 | Delivered 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 2018 | Delivered on: 7 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 September 2023 | Group of companies' accounts made up to 31 August 2022 (32 pages) |
---|---|
23 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
30 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
25 April 2022 | Group of companies' accounts made up to 31 August 2021 (34 pages) |
31 August 2021 | Group of companies' accounts made up to 31 August 2020 (33 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
30 November 2020 | Group of companies' accounts made up to 31 August 2019 (34 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
31 July 2020 | Change of details for Mr Stephen Gilbert Dalton Jnr as a person with significant control on 30 April 2020 (2 pages) |
31 July 2020 | Termination of appointment of Stephen Gilbert Dalton as a secretary on 30 April 2020 (1 page) |
31 July 2020 | Cessation of Stephen Gilbert Dalton as a person with significant control on 30 April 2020 (1 page) |
31 July 2020 | Termination of appointment of Stephen Gilbert Dalton as a director on 30 April 2020 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 May 2019 | Group of companies' accounts made up to 31 August 2018 (30 pages) |
29 March 2019 | Registration of charge SC4041470002, created on 19 March 2019 (6 pages) |
7 November 2018 | Registration of charge SC4041470001, created on 6 November 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
5 June 2018 | Group of companies' accounts made up to 31 August 2017 (30 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (31 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (31 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
31 May 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
31 May 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages) |
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stephen Gilbert Dalton on 10 July 2015 (2 pages) |
9 September 2015 | Registered 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 2015 | Director's details changed for Mr Stephen Gilbert Dalton Jnr on 10 July 2015 (2 pages) |
9 September 2015 | Secretary's details changed for Stephen Gilbert Dalton on 10 July 2015 (1 page) |
9 September 2015 | Secretary's details changed for Stephen Gilbert Dalton on 10 July 2015 (1 page) |
3 September 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
3 September 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
25 February 2013 | Company name changed dalton industrial estates LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed dalton industrial estates LIMITED\certificate issued on 25/02/13
|
4 December 2012 | Current accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
4 December 2012 | Current accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Appointment of Stephen Gilbert Dalton as a secretary (3 pages) |
18 July 2012 | Appointment of Stephen Gilbert Dalton as a secretary (3 pages) |
6 July 2012 | Termination of appointment of Donna Walters as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Donna Walters as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Donna Walters as a director (2 pages) |
6 July 2012 | Termination of appointment of Donna Walters as a director (2 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
26 July 2011 | Incorporation (25 pages) |
26 July 2011 | Incorporation (25 pages) |