Dissolved 2017-06-06
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 Name | ||
---|---|---|
DALKEITH BUSINESS RENEWAL | ||
Legal Registered Office | ||
DALKEITH MIDLOTHIAN | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DONALD TOUGH MARSHALL |
||
GEORGE ARCHIBALD |
||
ALEXANDER WARD BENNETT |
||
JAMES BRYANT |
||
ROBERT MCLEISH CHRISTIE |
||
DONALD TOUGH MARSHALL |
||
MARGOT RUSSELL |
||
IAN LOGAN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL CAMPBELL |
Director | ||
GREGOR CUMMING MURRAY |
Director | ||
CRAIG STATHAM |
Director | ||
DAVID SMITH |
Director | ||
RAYMOND PRIOR |
Director | ||
DANIEL FRANCIS MOLLOY |
Director | ||
ANN SOUTHWOOD |
Director | ||
DONALD TOUGH MARSHALL |
Company Secretary | ||
CLARK HENRY WATSON |
Director | ||
1924 NOMINEES LTD |
Company Secretary | ||
ARCHIBALD CAMPBELL & HARLEY |
Nominated Secretary | ||
DAVID HAMILTON |
Director | ||
THOMAS HENDERSON GRANT MACDONALD |
Director | ||
JAMES MCLEAN HENDERSON MCFARLANE |
Director | ||
JOHN LISGO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWBATTLE ABBEY COLLEGE | Director | 2014-01-21 | CURRENT | 2004-02-05 | Active | |
MIDLOTHIAN BUSINESS INCUBATION LTD | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active - Proposal to Strike off | |
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE | Director | 2013-01-01 | CURRENT | 1997-04-18 | Active | |
GREEN BUSINESS PARTNERSHIP LIMITED | Director | 2012-10-30 | CURRENT | 2005-09-26 | Dissolved 2016-03-29 | |
BUSINESS ENVIRONMENT PARTNERSHIP LIMITED | Director | 2012-10-30 | CURRENT | 2005-09-29 | Dissolved 2016-03-29 | |
BRIGHT GREEN BUSINESS LTD | Director | 2012-10-30 | CURRENT | 2005-09-26 | Active | |
BRIGHT GREEN HYDROGEN LTD | Director | 2010-01-22 | CURRENT | 2006-12-19 | Active | |
BUSINESS PARTNERSHIP LIMITED | Director | 2005-12-08 | CURRENT | 1985-07-26 | Active | |
A & R PROPERTY (SCOTLAND) LIMITED | Director | 2000-02-01 | CURRENT | 2000-02-01 | Dissolved 2015-12-29 | |
WHATTON LODGE LTD | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
MIDLOTHIAN ADVICE & RESOURCE CENTRE | Director | 2010-10-28 | CURRENT | 2004-07-06 | Active | |
EDINBURGH COLLEGE DEVELOPMENT TRUST | Director | 2014-02-13 | CURRENT | 2014-02-06 | Active | |
BUSINESS PARTNERSHIP LIMITED | Director | 2007-06-21 | CURRENT | 1985-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA01 | CURREXT FROM 31/03/2017 TO 30/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 18/03/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 18/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED COUNCILLOR JAMES BRYANT | |
AP01 | DIRECTOR APPOINTED MR GEORGE ARCHIBALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 11 SOUTH STREET DALKEITH MIDLOTHIAN EH22 1AH | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 18/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 18/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 18/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LOGAN YOUNG / 01/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 18/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 18/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CRAIG STATHAM / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGOT RUSSELL / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD TOUGH MARSHALL / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLEISH CHRISTIE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CAMPBELL / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALEXANDER WARD BENNETT / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 18/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 18/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 18/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 18/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 18/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DALKEITH COMMUNITY BUSINESS CERTIFICATE ISSUED ON 06/08/02 | |
363s | ANNUAL RETURN MADE UP TO 18/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
|
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
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:
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. |