Company Information for DALMUST LIMITED
22 STAFFORD STREET, EDINBURGH, EH3 7BD,
|
Company Registration Number
SC410166
Private Limited Company
Active |
Company Name | |
---|---|
DALMUST LIMITED | |
Legal Registered Office | |
22 STAFFORD STREET EDINBURGH EH3 7BD Other companies in EH3 | |
Company Number | SC410166 | |
---|---|---|
Company ID Number | SC410166 | |
Date formed | 2011-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 02:09:22 |
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 |
---|---|---|
IAIN SHEARER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CORBETT |
Director | ||
PETER TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORBETT | |
AP01 | DIRECTOR APPOINTED MR IAIN SHEARER | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM 24a Melville Street Edinburgh EH3 7NS | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/10/12 TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN CORBETT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/11 FROM 24a Melville Street Edinburgh Midlothian EH3 7NS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/11 FROM 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
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 DALMUST LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | LEDGE 593 LIMITED | 2012-03-27 | Outstanding |
We have found 1 mortgage charges which are owed to DALMUST LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DALMUST LIMITED 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. |