Company NameDalrymple Investments Limited
Company StatusActive
Company NumberSC415581
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Previous NameEnsco 372 Limited

Business Activity

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

Directors

Director NameAndrew John Rutherford Kelly
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 2nd Floor North
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAlistair David Jeffrey Palmar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 2nd Floor North
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Paul Joseph Cooney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2012(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSaltire Court 2nd Floor North
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMrs Louise Palmar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 2nd Floor North
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMrs Alison Mary Gilson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 2nd Floor North
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £0.0005Alison Mary Gilson
7.50%
Ordinary
150 at £0.0005Alistair David Jeffrey Palmar
7.50%
Ordinary
150 at £0.0005Louise Elizabeth Palmar
7.50%
Ordinary
950 at £0.0005Andrew John Rutherford Kelly
47.50%
Ordinary
600 at £0.0005Cambridge Petroleum Royalties LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£36,212
Cash£2,418
Current Liabilities£887

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

7 July 2023Registered office address changed from Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 7 July 2023 (1 page)
7 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
7 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 January 2022 (5 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
7 January 2022Appointment of Mrs Louise Palmar as a director on 30 December 2021 (2 pages)
7 January 2022Appointment of Mrs Alison Mary Gilson as a director on 5 January 2022 (2 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
10 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
9 March 2021Director's details changed for Andrew John Rutherford Kelly on 1 January 2021 (2 pages)
9 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
3 February 2020Director's details changed for Andrew John Rutherford Kelly on 27 January 2020 (2 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 February 2018Director's details changed for Paul Joseph Cooney on 15 September 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 March 2016Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4
(3 pages)
29 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
29 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 1 April 2014 (1 page)
1 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 1 April 2014 (1 page)
23 October 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 23 October 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2.00
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2.00
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2.00
(4 pages)
19 March 2013Appointment of Alistair David Jeffrey Palmar as a director (3 pages)
19 March 2013Sub-division of shares on 1 November 2012 (5 pages)
19 March 2013Appointment of Alistair David Jeffrey Palmar as a director (3 pages)
19 March 2013Sub-division of shares on 1 November 2012 (5 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub dividing shares 01/11/2012
(1 page)
19 March 2013Sub-division of shares on 1 November 2012 (5 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub dividing shares 01/11/2012
(1 page)
3 December 2012Appointment of Paul Joseph Cooney as a director (3 pages)
3 December 2012Appointment of Paul Joseph Cooney as a director (3 pages)
24 October 2012Company name changed ensco 372 LIMITED\certificate issued on 24/10/12
  • CONNOT ‐
(3 pages)
24 October 2012Company name changed ensco 372 LIMITED\certificate issued on 24/10/12
  • CONNOT ‐
(3 pages)
24 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-13
(1 page)
24 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-13
(1 page)
29 August 2012Appointment of Andrew John Rutherford Kelly as a director (3 pages)
29 August 2012Appointment of Andrew John Rutherford Kelly as a director (3 pages)
22 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
22 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
22 August 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
22 August 2012Termination of appointment of Hbjg Limited as a director (2 pages)
22 August 2012Termination of appointment of Hbjg Limited as a director (2 pages)
22 August 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
27 January 2012Incorporation (39 pages)
27 January 2012Incorporation (39 pages)