Stephen G Dalton & Son Limited

General information

Name:

Stephen G Dalton & Son Ltd

Office Address:

15 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn

Number: SC253282

Incorporation date: 2003-07-25

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

2003 is the year of the launching of Stephen G Dalton & Son Limited, the company located at 15 Youngs Road, East Mains Industrial Estate in Broxburn. This means it's been twenty one years Stephen G Dalton & Son has existed in this business, as it was registered on 2003-07-25. Its Companies House Reg No. is SC253282 and the zip code is EH52 5LY. The firm known today as Stephen G Dalton & Son Limited, was earlier registered under the name of Plumbzone. The transformation has occurred in 2005-03-15. The firm's SIC and NACE codes are 99999 which means Dormant Company. Its most recent financial reports were submitted for the period up to 2022-07-31 and the latest annual confirmation statement was released on 2022-07-25.

There seems to be 1 managing director at the current moment controlling the following limited company, namely Stephen D. who's been carrying out the director's responsibilities for twenty one years. Since 2003-10-22 Graham C., had been functioning as a director for the following limited company till the resignation on 2005-02-28. In order to help the directors in their tasks, the limited company has been utilizing the skills of Stephen D. as a secretary since the appointment on 2012-06-21.

  • Previous company's names
  • Stephen G Dalton & Son Limited 2005-03-15
  • Plumbzone Limited 2003-07-25

Financial data based on annual reports

Company staff

Stephen D.

Role: Secretary

Appointed: 21 June 2012

Latest update: 16 April 2024

Stephen D.

Role: Director

Appointed: 22 October 2003

Latest update: 16 April 2024

People with significant control

Stephen D. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen D.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2023
Confirmation statement last made up date 25 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 November 2014
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 May 2016
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 27 August 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27 August 2012
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

52/66 Salamander Street Leith

Post code:

EH6 7LA

City / Town:

Edinburgh

HQ address,
2013

Address:

52/66 Salamander Street Leith

Post code:

EH6 7LA

City / Town:

Edinburgh

HQ address,
2014

Address:

52/66 Salamander Street Leith

Post code:

EH6 7LA

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies