Dalidichen Investments Ltd EDINBURGH


Founded in 2008, Dalidichen Investments, classified under reg no. SC351902 is an active company. Currently registered at 12 Hill Street EH2 3JZ, Edinburgh the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Jonathan A., Alexandra A.. Of them, Alexandra A. has been with the company the longest, being appointed on 6 November 2017 and Jonathan A. has been with the company for the least time - from 15 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul A. who worked with the the company until 25 June 2019.

Dalidichen Investments Ltd Address / Contact

Office Address 12 Hill Street
Town Edinburgh
Post code EH2 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351902
Date of Incorporation Fri, 28th Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jonathan A.

Position: Director

Appointed: 15 June 2021

Alexandra A.

Position: Director

Appointed: 06 November 2017

Paul A.

Position: Director

Appointed: 23 March 2021

Resigned: 15 June 2021

Calum J.

Position: Director

Appointed: 10 December 2010

Resigned: 06 November 2017

Catherine J.

Position: Director

Appointed: 10 December 2010

Resigned: 06 November 2017

Paul A.

Position: Secretary

Appointed: 28 November 2008

Resigned: 25 June 2019

Raymond H.

Position: Director

Appointed: 28 November 2008

Resigned: 28 November 2008

Paul A.

Position: Director

Appointed: 28 November 2008

Resigned: 25 June 2019

Calum J.

Position: Director

Appointed: 28 November 2008

Resigned: 15 December 2009

Catherine J.

Position: Director

Appointed: 28 November 2008

Resigned: 15 December 2009

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is Alexandra A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan A. This PSC owns 25-50% shares. Moving on, there is Paul A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Alexandra A.

Notified on 15 June 2021
Nature of control: 25-50% shares

Jonathan A.

Notified on 15 June 2021
Nature of control: 25-50% shares

Paul A.

Notified on 28 November 2016
Ceased on 15 June 2021
Nature of control: 25-50% shares

Catherine J.

Notified on 28 November 2016
Ceased on 6 November 2017
Nature of control: 25-50% shares

Calum J.

Notified on 28 November 2016
Ceased on 6 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth310 911368 339      
Balance Sheet
Cash Bank On Hand     17 660508280 108
Current Assets6 3632 98116 032160 520169 53729 061508280 108
Debtors     11 401  
Net Assets Liabilities 368 339431 263511 269556 222638 630676 027821 684
Other Debtors     11 401  
Property Plant Equipment     4 0954 0953 481
Net Assets Liabilities Including Pension Asset Liability310 911368 339      
Reserves/Capital
Shareholder Funds310 911368 339      
Other
Accrued Liabilities Deferred Income     1 4401 4402 939
Accumulated Depreciation Impairment Property Plant Equipment      7211 335
Additions Other Than Through Business Combinations Investment Property Fair Value Model      498 29710 695
Average Number Employees During Period     111
Bank Borrowings Overdrafts      25 000 
Corporation Tax Payable     14 71015 482 
Creditors 363 489285 547290 357267 370254 710943 632498 086
Disposals Investment Property Fair Value Model       -351 311
Fixed Assets1 261 8081 262 7751 333 0011 219 8821 221 4231 145 8531 644 1511 302 921
Increase Decrease In Depreciation Impairment Property Plant Equipment       614
Increase From Depreciation Charge For Year Property Plant Equipment       614
Investment Property     1 141 7591 640 0561 299 440
Investment Property Fair Value Model      1 640 0561 299 440
Loans From Directors     127 214518 710429 450
Net Current Assets Liabilities-354 917-360 508269 515129 83797 833225 649-943 124-217 978
Other Creditors     392 920408 00010 000
Other Remaining Borrowings       21 619
Property Plant Equipment Gross Cost      4 8164 816
Taxation Social Security Payable      15 48234 078
Total Assets Less Current Liabilities906 891902 2671 063 4861 090 0451 123 590920 204701 0271 084 943
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 8371 2001 2602 6401 440  
Accruals Deferred Income3 1403 837      
Creditors Due After One Year592 840530 091      
Creditors Due Within One Year361 280363 489      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (6 pages)

Company search