Dalkeith
Midlothian
EH22 4AD
Scotland
Director Name | Mrs Lorraine Groves |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Mr Ian Greenhill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
Website | dlsdls.co.uk |
---|
Registered Address | 34 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
50 at £1 | Agnes Greenhill 50.00% Ordinary |
---|---|
50 at £1 | Ian Greenhill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,567 |
Cash | £37,981 |
Current Liabilities | £214,349 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
3 December 2013 | Delivered on: 7 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
10 September 2019 | Cessation of Ian Greenhill as a person with significant control on 3 September 2019 (1 page) |
10 September 2019 | Notification of Lorraine Groves as a person with significant control on 3 September 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
12 March 2019 | Termination of appointment of Ian Greenhill as a director on 9 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 April 2018 | Appointment of Mrs Lorraine Groves as a director on 6 April 2018 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
23 October 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 October 2014 | Current accounting period shortened from 30 June 2014 to 31 July 2013 (1 page) |
22 October 2014 | Current accounting period shortened from 30 June 2014 to 31 July 2013 (1 page) |
28 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 December 2013 | Registration of charge 4518900001 (20 pages) |
7 December 2013 | Registration of charge 4518900001 (20 pages) |
4 July 2013 | Company name changed dalkeith LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Company name changed dalkeith LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Change of name notice (2 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|