Company NameDalgety House Llp
Company StatusActive
Company NumberSO301114
CategoryLimited Liability Partnership
Incorporation Date3 November 2006(17 years, 5 months ago)
Previous NamesM&S Accountancy Services Llp and M&S Accountancy And Taxation Llp

Directors

LLP Designated Member NameMr Stewart Barnett McKinnon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
LLP Designated Member NameMrs Catherine Sinclair
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
LLP Designated Member NameMrs Frances Margaret Cameron
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Station Road
Dollar
KY14 7EL
Scotland
LLP Designated Member NameMr James Alexander Slater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 St Leonards Hill Queensferry Road
Dunfermline
Fife
KY11 3AH
Scotland
LLP Member NameMr David Andrew Grier
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23c Greenholme Street
Glasgow
Strathclyde
G44 4DU
Scotland
LLP Member NameJAS (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
Ky12 7h
LLP Member NameSJFC Limited (Corporation)
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
Ky12 7h
LLP Member NameDanor Limited (Corporation)
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
Ky12 7h
LLP Member NameThistle Dubh Consulting Limited (Corporation)
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2012)
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
LLP Member NameAllan Sinclair Limited (Corporation)
StatusResigned
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2015)
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland

Contact

Websitewww.msactax.co.uk/
Email address[email protected]
Telephone01383 621118
Telephone regionDunfermline

Location

Registered AddressUnit 26 Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£204,945
Cash£261
Current Liabilities£297,162

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

10 December 2008Delivered on: 23 December 2008
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
15 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
30 March 2022Satisfaction of charge 1 in full (2 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 December 2020Member's details changed for Mr Stewart Barnett Mckinnon on 4 December 2020 (2 pages)
4 December 2020Member's details changed for Mrs Catherine Sinclair on 4 December 2020 (2 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 November 2020Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 November 2018Member's details changed for Mr Stewart Barnett Mckinnon on 31 October 2018 (2 pages)
9 February 2018Member's details changed for Mr Stewart Barnett Mckinnon on 31 December 2017 (2 pages)
9 February 2018Termination of appointment of James Alexander Slater as a member on 31 December 2017 (1 page)
9 February 2018Cessation of James Alexander Slater as a person with significant control on 31 December 2017 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 March 2016Termination of appointment of Danor Limited as a member on 31 March 2014 (1 page)
3 March 2016Termination of appointment of David Andrew Grier as a member on 31 March 2014 (1 page)
3 March 2016Termination of appointment of David Andrew Grier as a member on 31 March 2014 (1 page)
3 March 2016Termination of appointment of Danor Limited as a member on 31 March 2014 (1 page)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 November 2015Termination of appointment of Sjfc Limited as a member on 30 June 2015 (1 page)
9 November 2015Termination of appointment of Sjfc Limited as a member on 30 June 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 (4 pages)
9 November 2015Termination of appointment of Jas (Scotland) Limited as a member on 30 June 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 (4 pages)
9 November 2015Termination of appointment of Allan Sinclair Limited as a member on 30 June 2015 (1 page)
9 November 2015Termination of appointment of Allan Sinclair Limited as a member on 30 June 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 (4 pages)
9 November 2015Termination of appointment of Jas (Scotland) Limited as a member on 30 June 2015 (1 page)
19 August 2015Company name changed m&s accountancy and taxation LLP\certificate issued on 19/08/15
  • LLNM01 ‐ Change of name notice
(3 pages)
19 August 2015Company name changed m&s accountancy and taxation LLP\certificate issued on 19/08/15
  • LLNM01 ‐ Change of name notice
(3 pages)
8 July 2015Member's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages)
8 July 2015Member's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages)
8 July 2015Member's details changed for Mr James Alexander Slater on 8 July 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 November 2014Annual return made up to 3 November 2014 (7 pages)
17 November 2014Annual return made up to 3 November 2014 (7 pages)
17 November 2014Annual return made up to 3 November 2014 (7 pages)
15 July 2014Member's details changed for Mr James Alexander Slater on 15 July 2014 (2 pages)
15 July 2014Member's details changed for Mr James Alexander Slater on 15 July 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 November 2013Annual return made up to 3 November 2013 (9 pages)
6 November 2013Annual return made up to 3 November 2013 (9 pages)
6 November 2013Annual return made up to 3 November 2013 (9 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 November 2012Annual return made up to 3 November 2012 (9 pages)
12 November 2012Termination of appointment of Termination of the Member of a Limited Liability Partnership, Thistle Dubh Consulting Ltd as a member (1 page)
12 November 2012Member's details changed for Fmk (Scotland) Limited on 20 August 2012 (1 page)
12 November 2012Member's details changed for Fmk (Scotland) Limited on 20 August 2012 (1 page)
12 November 2012Termination of appointment of Termination of the Member of a Limited Liability Partnership, Thistle Dubh Consulting Ltd as a member (1 page)
12 November 2012Annual return made up to 3 November 2012 (9 pages)
12 November 2012Termination of appointment of a member (1 page)
12 November 2012Annual return made up to 3 November 2012 (9 pages)
30 October 2012Termination of appointment of Frances Cameron as a member (1 page)
30 October 2012Termination of appointment of Frances Cameron as a member (1 page)
29 October 2012Member's details changed for Mrs Catherine Sinclair on 30 September 2012 (2 pages)
29 October 2012Member's details changed for Mrs Catherine Sinclair on 30 September 2012 (2 pages)
10 May 2012Appointment of Mrs Catherine Sinclair as a member (2 pages)
10 May 2012Appointment of Mrs Catherine Sinclair as a member (2 pages)
10 May 2012Appointment of Allan Sinclair Limited as a member (2 pages)
10 May 2012Appointment of Allan Sinclair Limited as a member (2 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 November 2011Annual return made up to 3 November 2011 (8 pages)
14 November 2011Annual return made up to 3 November 2011 (8 pages)
14 November 2011Annual return made up to 3 November 2011 (8 pages)
31 January 2011Member's details changed for Mr James Alexander Slater on 27 January 2011 (4 pages)
31 January 2011Member's details changed for Mr James Alexander Slater on 27 January 2011 (4 pages)
14 January 2011Appointment of Fmk (Scotland) Limited as a member (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Appointment of Danor Limited as a member (3 pages)
14 January 2011Appointment of Jas (Scotland) Limited as a member (3 pages)
14 January 2011Appointment of Fmk (Scotland) Limited as a member (3 pages)
14 January 2011Appointment of Sjfc Limited as a member (3 pages)
14 January 2011Appointment of Jas (Scotland) Limited as a member (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Appointment of Sjfc Limited as a member (3 pages)
14 January 2011Appointment of Danor Limited as a member (3 pages)
24 November 2010Annual return made up to 3 November 2010 (10 pages)
24 November 2010Annual return made up to 3 November 2010 (10 pages)
24 November 2010Annual return made up to 3 November 2010 (10 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 December 2009Annual return made up to 3 November 2009 (10 pages)
14 December 2009Annual return made up to 3 November 2009 (10 pages)
14 December 2009Annual return made up to 3 November 2009 (10 pages)
17 November 2009Member's details changed for Frances Margaret Cameron on 9 November 2009 (3 pages)
17 November 2009Member's details changed for Frances Margaret Cameron on 9 November 2009 (3 pages)
17 November 2009Member's details changed for Frances Margaret Cameron on 9 November 2009 (3 pages)
26 January 2009Annual return made up to 03/11/08 (4 pages)
26 January 2009Annual return made up to 03/11/08 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 November 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
26 November 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
6 November 2007Annual return made up to 03/11/07 (3 pages)
6 November 2007Annual return made up to 03/11/07 (3 pages)
8 November 2006Company name changed m&s accountancy services LLP\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed m&s accountancy services LLP\certificate issued on 08/11/06 (2 pages)
3 November 2006Incorporation (5 pages)
3 November 2006Incorporation (5 pages)