Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALKEITH BUSINESS RENEWAL
Company Information for

DALKEITH BUSINESS RENEWAL

DALKEITH, MIDLOTHIAN, EH22,
Company Registration Number
SC184161
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-06-06

Company Overview

About Dalkeith Business Renewal
DALKEITH BUSINESS RENEWAL was founded on 1998-03-18 and had its registered office in Dalkeith. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
DALKEITH BUSINESS RENEWAL
 
Legal Registered Office
DALKEITH
MIDLOTHIAN
 
Previous Names
DALKEITH COMMUNITY BUSINESS06/08/2002
Filing Information
Company Number SC184161
Date formed 1998-03-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 16:01:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALKEITH BUSINESS RENEWAL

Current Directors
Officer Role Date Appointed
DONALD TOUGH MARSHALL
Company Secretary 2005-02-22
GEORGE ARCHIBALD
Director 2014-04-01
ALEXANDER WARD BENNETT
Director 2007-07-01
JAMES BRYANT
Director 2014-04-01
ROBERT MCLEISH CHRISTIE
Director 2005-04-01
DONALD TOUGH MARSHALL
Director 2005-02-22
MARGOT RUSSELL
Director 2005-02-22
IAN LOGAN YOUNG
Director 1998-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL CAMPBELL
Director 1998-03-18 2015-03-31
GREGOR CUMMING MURRAY
Director 2005-02-22 2013-01-10
CRAIG STATHAM
Director 2007-07-01 2011-05-01
DAVID SMITH
Director 2005-02-22 2011-03-31
RAYMOND PRIOR
Director 2005-11-10 2007-07-01
DANIEL FRANCIS MOLLOY
Director 1998-03-18 2007-06-01
ANN SOUTHWOOD
Director 2005-02-22 2006-06-13
DONALD TOUGH MARSHALL
Company Secretary 2005-02-22 2005-03-31
CLARK HENRY WATSON
Director 1998-10-05 2005-03-31
1924 NOMINEES LTD
Company Secretary 2003-09-08 2004-04-01
ARCHIBALD CAMPBELL & HARLEY
Nominated Secretary 1998-03-18 2003-09-08
DAVID HAMILTON
Director 1998-03-18 2002-09-03
THOMAS HENDERSON GRANT MACDONALD
Director 1998-10-05 2002-09-03
JAMES MCLEAN HENDERSON MCFARLANE
Director 1998-10-05 2002-09-03
JOHN LISGO
Director 1998-10-05 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ARCHIBALD NEWBATTLE ABBEY COLLEGE Director 2014-01-21 CURRENT 2004-02-05 Active
GEORGE ARCHIBALD MIDLOTHIAN BUSINESS INCUBATION LTD Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off
GEORGE ARCHIBALD MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE Director 2013-01-01 CURRENT 1997-04-18 Active
GEORGE ARCHIBALD GREEN BUSINESS PARTNERSHIP LIMITED Director 2012-10-30 CURRENT 2005-09-26 Dissolved 2016-03-29
GEORGE ARCHIBALD BUSINESS ENVIRONMENT PARTNERSHIP LIMITED Director 2012-10-30 CURRENT 2005-09-29 Dissolved 2016-03-29
GEORGE ARCHIBALD BRIGHT GREEN BUSINESS LTD Director 2012-10-30 CURRENT 2005-09-26 Active
GEORGE ARCHIBALD BRIGHT GREEN HYDROGEN LTD Director 2010-01-22 CURRENT 2006-12-19 Active
GEORGE ARCHIBALD BUSINESS PARTNERSHIP LIMITED Director 2005-12-08 CURRENT 1985-07-26 Active
GEORGE ARCHIBALD A & R PROPERTY (SCOTLAND) LIMITED Director 2000-02-01 CURRENT 2000-02-01 Dissolved 2015-12-29
ALEXANDER WARD BENNETT WHATTON LODGE LTD Director 2010-08-17 CURRENT 2010-08-17 Active
MARGOT RUSSELL MIDLOTHIAN ADVICE & RESOURCE CENTRE Director 2010-10-28 CURRENT 2004-07-06 Active
IAN LOGAN YOUNG EDINBURGH COLLEGE DEVELOPMENT TRUST Director 2014-02-13 CURRENT 2014-02-06 Active
IAN LOGAN YOUNG BUSINESS PARTNERSHIP LIMITED Director 2007-06-21 CURRENT 1985-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-26AA01CURREXT FROM 31/03/2017 TO 30/06/2017
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-15DS01APPLICATION FOR STRIKING-OFF
2017-03-15DS01APPLICATION FOR STRIKING-OFF
2017-02-15AA31/03/16 TOTAL EXEMPTION FULL
2017-02-15AA31/03/16 TOTAL EXEMPTION FULL
2016-04-18AR0118/03/16 NO MEMBER LIST
2015-12-18AA31/03/15 TOTAL EXEMPTION FULL
2015-04-16AR0118/03/15 NO MEMBER LIST
2015-04-13AP01DIRECTOR APPOINTED COUNCILLOR JAMES BRYANT
2015-04-13AP01DIRECTOR APPOINTED MR GEORGE ARCHIBALD
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CAMPBELL
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 11 SOUTH STREET DALKEITH MIDLOTHIAN EH22 1AH
2014-10-24AA31/03/14 TOTAL EXEMPTION FULL
2014-04-15AR0118/03/14 NO MEMBER LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2013-04-23AR0118/03/13 NO MEMBER LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STATHAM
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-04-11AR0118/03/12 NO MEMBER LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LOGAN YOUNG / 01/03/2012
2011-09-22AA31/03/11 TOTAL EXEMPTION FULL
2011-04-18AR0118/03/11 NO MEMBER LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-04-15AR0118/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CRAIG STATHAM / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGOT RUSSELL / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD TOUGH MARSHALL / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLEISH CHRISTIE / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CAMPBELL / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALEXANDER WARD BENNETT / 18/03/2010
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aANNUAL RETURN MADE UP TO 18/03/09
2008-11-17AA31/03/08 TOTAL EXEMPTION FULL
2008-05-14363aANNUAL RETURN MADE UP TO 18/03/08
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-04-25363aANNUAL RETURN MADE UP TO 18/03/07
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22288bDIRECTOR RESIGNED
2006-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sANNUAL RETURN MADE UP TO 18/03/06
2006-02-09288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04AUDAUDITOR'S RESIGNATION
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bSECRETARY RESIGNED
2005-04-28363sANNUAL RETURN MADE UP TO 18/03/05
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX
2005-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sANNUAL RETURN MADE UP TO 18/03/04
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sANNUAL RETURN MADE UP TO 18/03/03
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-08-06CERTNMCOMPANY NAME CHANGED DALKEITH COMMUNITY BUSINESS CERTIFICATE ISSUED ON 06/08/02
2002-05-03363sANNUAL RETURN MADE UP TO 18/03/02
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DALKEITH BUSINESS RENEWAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALKEITH BUSINESS RENEWAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALKEITH BUSINESS RENEWAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALKEITH BUSINESS RENEWAL

Intangible Assets
Patents
We have not found any records of DALKEITH BUSINESS RENEWAL registering or being granted any patents
Domain Names
We do not have the domain name information for DALKEITH BUSINESS RENEWAL
Trademarks
We have not found any records of DALKEITH BUSINESS RENEWAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALKEITH BUSINESS RENEWAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DALKEITH BUSINESS RENEWAL are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DALKEITH BUSINESS RENEWAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALKEITH BUSINESS RENEWAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALKEITH BUSINESS RENEWAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.