Advanced company searchLink opens in new window

STEPHEN G DALTON & SON LIMITED

Company number SC253282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2015 AD01 Registered office address changed from , 52-66 Salamander Street, Edinburgh, Midlothian, EH6 7LA to 15 Youngs Road East Mains Industrial Estate Broxburn Nr Edinburgh EH52 5LY on 10 September 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
13 May 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
28 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
02 Jul 2012 AP03 Appointment of Mr Stephen Gilbert Dalton Jnr as a secretary
02 Jul 2012 TM02 Termination of appointment of Donna Walters as a secretary
03 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Aug 2009 363a Return made up to 25/07/09; full list of members
21 May 2009 AA Accounts for a dormant company made up to 31 July 2008
26 Aug 2008 363a Return made up to 25/07/08; full list of members
03 Jun 2008 AA Accounts for a dormant company made up to 31 July 2007
08 Aug 2007 363s Return made up to 25/07/07; full list of members
28 Dec 2006 AA Accounts for a dormant company made up to 31 July 2006
14 Aug 2006 363s Return made up to 25/07/06; full list of members
29 Dec 2005 AA Accounts for a dormant company made up to 31 July 2005
09 Aug 2005 363s Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Mar 2005 CERTNM Company name changed plumbzone LIMITED\certificate issued on 15/03/05
15 Mar 2005 288b Secretary resigned;director resigned