Daltons Demolitions Limited EDINBURGH


Founded in 1964, Daltons Demolitions, classified under reg no. SC040747 is an active company. Currently registered at Gogarbank Iron & Steel Works EH12 9BU, Edinburgh the company has been in the business for 60 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Peter D., appointed on 28 February 2006. In addition, a secretary was appointed - Peter D., appointed on 27 March 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Daltons Demolitions 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 SC040747
Date of Incorporation Thu, 30th Jul 1964
Industry Site preparation
Industry Demolition
End of financial Year 31st March
Company age 60 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 Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Peter D.

Position: Secretary

Appointed: 27 March 2007

Peter D.

Position: Director

Appointed: 28 February 2006

Jennifer M.

Position: Secretary

Appointed: 25 June 2004

Resigned: 27 March 2007

Stephen D.

Position: Secretary

Appointed: 17 September 2002

Resigned: 25 June 2004

Ronald B.

Position: Director

Appointed: 01 January 2000

Resigned: 28 February 2006

Ian D.

Position: Secretary

Appointed: 15 January 1999

Resigned: 17 September 2002

Iain J.

Position: Director

Appointed: 28 December 1989

Resigned: 18 February 1992

Elizabeth D.

Position: Director

Appointed: 30 December 1988

Resigned: 15 January 1999

Stephen D.

Position: Director

Appointed: 30 December 1988

Resigned: 22 September 1995

Stephen D.

Position: Director

Appointed: 30 December 1988

Resigned: 13 November 2010

Peter D.

Position: Director

Appointed: 30 December 1988

Resigned: 22 September 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Peter D. The abovementioned 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 452 3411 712 8742 835 9982 834 568
Current Assets2 302 5202 451 5873 357 3653 278 366
Debtors850 179738 713431 926437 708
Net Assets Liabilities3 200 7973 378 7333 711 6823 548 097
Other Debtors204 718160 329190 173245 018
Property Plant Equipment1 344 7001 386 830922 998 
Total Inventories  89 4416 090
Other
Accumulated Depreciation Impairment Property Plant Equipment1 294 6581 588 4632 060 7212 253 372
Amounts Owed By Related Parties119 99650 309151 535 
Amounts Owed To Group Undertakings43 20042 80028 76848 333
Average Number Employees During Period26263019
Corporation Tax Payable  126 936 
Corporation Tax Recoverable103 097222 945  
Creditors302 363264 668409 905204 355
Increase From Depreciation Charge For Year Property Plant Equipment 469 505494 150418 645
Net Current Assets Liabilities2 000 1572 186 9192 947 4603 074 011
Other Creditors81 39049 39230 25139 894
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 175 70021 892 
Other Disposals Property Plant Equipment 251 00021 892 
Other Taxation Social Security Payable78 08356 233257 24489 676
Property Plant Equipment Gross Cost2 639 3582 975 2932 983 7192 799 288
Provisions For Liabilities Balance Sheet Subtotal144 060195 016158 77671 830
Total Additions Including From Business Combinations Property Plant Equipment 586 93530 31841 563
Total Assets Less Current Liabilities3 344 8573 573 7493 870 4583 619 927
Trade Creditors Trade Payables99 690116 243122 41026 452
Trade Debtors Trade Receivables422 368305 130191 522192 690
Amounts Owed By Group Undertakings  50 231 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   225 994
Disposals Property Plant Equipment   225 994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements