Dalton Demolition Recycling Limited EDINBURGH


Founded in 2006, Dalton Demolition Recycling, classified under reg no. SC295249 is an active company. Currently registered at Gogarbank Iron & Steel Works EH12 9BU, Edinburgh the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely William H., Elizabeth H. and Peter D.. In addition one secretary - Peter D. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen D. and who left the the company on 13 November 2010. In addition, there is one former secretary - Jennifer M. who worked with the the company until 27 March 2007.

Dalton Demolition Recycling Limited Address / Contact

Office Address Gogarbank Iron & Steel Works
Office Address2 Station Road
Town Edinburgh
Post code EH12 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295249
Date of Incorporation Tue, 10th Jan 2006
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

William H.

Position: Director

Appointed: 12 January 2017

Elizabeth H.

Position: Director

Appointed: 12 January 2017

Peter D.

Position: Secretary

Appointed: 27 March 2007

Peter D.

Position: Director

Appointed: 10 January 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 10 January 2006

Resigned: 10 January 2006

Jennifer M.

Position: Secretary

Appointed: 10 January 2006

Resigned: 27 March 2007

Stephen D.

Position: Director

Appointed: 10 January 2006

Resigned: 13 November 2010

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 10 January 2006

Resigned: 10 January 2006

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 10 January 2006

Resigned: 10 January 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Peter D. This PSC and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth729 769800 634868 703    
Balance Sheet
Cash Bank On Hand   636 255706 2551 076 2221 061 005
Current Assets939 673772 153878 055822 8751 000 1321 451 7331 367 892
Debtors469 807241 409273 098143 353255 727338 737238 084
Other Debtors   6 1446 14322 70684 646
Property Plant Equipment   441 021398 204356 260 
Total Inventories   43 26738 15036 77468 803
Cash Bank In Hand374 387408 223499 312    
Net Assets Liabilities     1 540 4381 787 587
Net Assets Liabilities Including Pension Asset Liability729 769800 634868 703    
Stocks Inventory95 479122 521105 645    
Tangible Fixed Assets740 415685 956664 343    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve728 769799 634867 703    
Shareholder Funds729 769800 634868 703    
Other
Accumulated Depreciation Impairment Property Plant Equipment   540 427584 174601 885483 346
Amounts Owed By Related Parties   62 62053 37516 097 
Amounts Owed To Group Undertakings   15 37327 78625 644 
Average Number Employees During Period   6666
Corporation Tax Payable   14 52023 49179 208 
Corporation Tax Recoverable    936  
Creditors   116 836180 929267 555147 759
Increase From Depreciation Charge For Year Property Plant Equipment    44 00336 39158 539
Net Current Assets Liabilities195 689117 505204 360706 039819 2031 184 1781 220 133
Other Creditors   40 39951 68886 49574 930
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    25618 680 
Other Disposals Property Plant Equipment    25624 233 
Other Taxation Social Security Payable   37 10660 349173 18867 260
Property Plant Equipment Gross Cost   981 448982 378958 145677 137
Total Additions Including From Business Combinations Property Plant Equipment    1 186 354 283
Total Assets Less Current Liabilities936 104803 461868 7031 147 0601 217 4071 540 4381 839 013
Trade Creditors Trade Payables   9 43817 6157 8725 569
Trade Debtors Trade Receivables   74 589195 273316 031153 438
Creditors Due After One Year200 000      
Creditors Due Within One Year743 984654 648673 695    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      210 202
Disposals Property Plant Equipment      210 202
Number Shares Allotted 1 0001 000    
Par Value Share 11    
Provisions For Liabilities Balance Sheet Subtotal      51 426
Provisions For Liabilities Charges6 3352 827     
Tangible Fixed Assets Additions 20 33047 390    
Tangible Fixed Assets Cost Or Valuation820 272832 602879 992    
Tangible Fixed Assets Depreciation79 857146 646215 649    
Tangible Fixed Assets Depreciation Charged In Period 68 78969 003    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 000     
Tangible Fixed Assets Disposals 8 000     
Value Shares Allotted1 0001 0001 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements