Company NameDalmust Limited
DirectorIain Shearer
Company StatusActive
Company NumberSC410166
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Iain Shearer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Corbett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,711
Current Liabilities£1,491

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
16 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 February 2018Termination of appointment of John Corbett as a director on 1 March 2017 (1 page)
20 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
14 March 2017Appointment of Mr Iain Shearer as a director on 30 September 2016 (2 pages)
14 March 2017Appointment of Mr Iain Shearer as a director on 30 September 2016 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 November 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 20 November 2014 (1 page)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 20 November 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2
(3 pages)
17 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
27 March 2012Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
27 March 2012Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
29 November 2011Appointment of Mr John Corbett as a director (3 pages)
29 November 2011Appointment of Mr John Corbett as a director (3 pages)
28 November 2011Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 28 November 2011 (2 pages)
15 November 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 15 November 2011 (2 pages)
15 November 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 November 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 15 November 2011 (2 pages)
15 November 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 November 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 November 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 November 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 November 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 October 2011Incorporation (24 pages)
28 October 2011Incorporation (24 pages)