DALKEITH BUSINESS RENEWAL
Overview
| Company Name | DALKEITH BUSINESS RENEWAL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC184161 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DALKEITH BUSINESS RENEWAL?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DALKEITH BUSINESS RENEWAL located?
| Registered Office Address | C/O 31 Eskbank Road Eskbank Road EH22 1HJ Dalkeith Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DALKEITH BUSINESS RENEWAL?
| Company Name | From | Until |
|---|---|---|
| DALKEITH COMMUNITY BUSINESS | Mar 18, 1998 | Mar 18, 1998 |
What are the latest accounts for DALKEITH BUSINESS RENEWAL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DALKEITH BUSINESS RENEWAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Current accounting period extended from Mar 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2017 with updates | 4 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 16 pages | AA | ||
Annual return made up to Mar 18, 2016 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 16 pages | AA | ||
Annual return made up to Mar 18, 2015 no member list | 9 pages | AR01 | ||
Appointment of Councillor James Bryant as a director on Apr 01, 2014 | 2 pages | AP01 | ||
Appointment of Mr George Archibald as a director on Apr 01, 2014 | 2 pages | AP01 | ||
Termination of appointment of Samuel Campbell as a director on Mar 31, 2015 | 1 pages | TM01 | ||
Registered office address changed from 11 South Street Dalkeith Midlothian EH22 1AH to C/O 31 Eskbank Road Eskbank Road Dalkeith Midlothian EH22 1HJ on Apr 08, 2015 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 16 pages | AA | ||
Annual return made up to Mar 18, 2014 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 16 pages | AA | ||
Annual return made up to Mar 18, 2013 no member list | 8 pages | AR01 | ||
Termination of appointment of Gregor Murray as a director | 1 pages | TM01 | ||
Termination of appointment of Craig Statham as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 16 pages | AA | ||
Annual return made up to Mar 18, 2012 no member list | 10 pages | AR01 | ||
Director's details changed for Ian Logan Young on Mar 01, 2012 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 15 pages | AA | ||
Annual return made up to Mar 18, 2011 no member list | 11 pages | AR01 | ||
Who are the officers of DALKEITH BUSINESS RENEWAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Donald Tough | Secretary | Meadowspott Waverley Road Eskbank EH22 3DG Dalkeith Midlothian | British | 58295630001 | ||||||
| ARCHIBALD, George | Director | Eskbank Road EH22 1HJ Dalkeith C/O 31 Eskbank Road Midlothian Scotland | Scotland | British | 68049730001 | |||||
| BENNETT, Alexander Ward, Councillor | Director | Newton Church Road Danderhall EH22 1LY Dalkeith 23 Midlothian | Scotland | British | 130980370001 | |||||
| BRYANT, James, Councillor | Director | Eskbank Road EH22 1HJ Dalkeith C/O 31 Eskbank Road Midlothian Scotland | Scotland | Scottish | 196709030001 | |||||
| CHRISTIE, Robert Mcleish | Director | The Cottage Hardengreen, Eskbank EH22 3LF Dalkeith Midlothian | Scotland | British | 104579880001 | |||||
| MARSHALL, Donald Tough | Director | Meadowspott Waverley Road Eskbank EH22 3DG Dalkeith Midlothian | Scotland | British | 58295630001 | |||||
| RUSSELL, Margot | Director | 28 Cowden Park EH22 2HF Dalkeith Midlothian | Scotland | British | 99608510001 | |||||
| YOUNG, Ian Logan | Director | 8 East London Street EH7 4BH Edinburgh Midlothian | Scotland | British | 69391380001 | |||||
| MARSHALL, Donald Tough | Secretary | Meadowspott Waverley Road Eskbank EH22 3DG Dalkeith Midlothian | British | 58295630001 | ||||||
| 1924 NOMINEES LTD | Secretary | Queen Street EH2 1JX Edinburgh 37 | 137127060001 | |||||||
| ARCHIBALD CAMPBELL & HARLEY | Nominee Secretary | 37 Queen Street EH2 1JX Edinburgh | 900015860001 | |||||||
| CAMPBELL, Samuel | Director | 6 Kaimes View Danderhall EH22 1QZ Dalkeith Midlothian | Scotland | British | 1417970001 | |||||
| HAMILTON, David | Director | 11 Bevan Lee Court EH22 2DY Dalkeith Midlothian | Scotland | British | 39428650001 | |||||
| LISGO, John | Director | 24 Milton Road East EH15 2PP Edinburgh | British | 1155010002 | ||||||
| MACDONALD, Thomas Henderson Grant | Director | 11 Torphin Bank EH13 0PH Edinburgh | Scotland | British | 142515920001 | |||||
| MCFARLANE, James Mclean Henderson | Director | 13 St. Andrews Street EH39 4NU North Berwick East Lothian | British | 93222200002 | ||||||
| MOLLOY, Daniel Francis, Councillor | Director | 57 Woodburn Bank EH22 2HP Dalkeith Midlothian | Irish | 57466950001 | ||||||
| MURRAY, Gregor Cumming | Director | 7 Temple EH23 4SQ Gorebridge Midlothian | Uk | British | 759140003 | |||||
| PRIOR, Raymond | Director | 162 Barleyknowe Road EH23 4PS Gorebridge Midlothian | British | 110629850001 | ||||||
| SMITH, David | Director | 3 Hunt Close EH22 1BD Dalkeith Midlothian | Scotland | British | 190490001 | |||||
| SOUTHWOOD, Ann | Director | 5 The Murrays EH17 8UD Edinburgh Midlothian | British | 103695580001 | ||||||
| STATHAM, Craig, Councillor | Director | 52 Newbattle Abbey Crescent EH22 3LN Dalkeith Midlothian | Scotland | British | 123056100001 | |||||
| WATSON, Clark Henry | Director | 226 High Street EH22 1AZ Dalkeith Midlothian | British | 68058350001 |
What are the latest statements on persons with significant control for DALKEITH BUSINESS RENEWAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0