DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC332676

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Buccleuch Street, Dalkeith EH22 1HACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon07/04/2026
Termination of appointment of Stuart Moffat as a director on 2026-03-30
dot icon07/04/2026
Termination of appointment of Pamela Elizabeth Mcquarrie as a director on 2026-03-30
dot icon07/04/2026
Appointment of Aileen Macarthur as a director on 2025-11-11
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon24/09/2025
Termination of appointment of Eilidh Mclean Still as a director on 2025-09-23
dot icon15/09/2025
Appointment of Ms Dona Margaret Milne as a director on 2025-09-09
dot icon06/06/2025
Termination of appointment of Rachel Emily Davies as a secretary on 2025-06-01
dot icon06/06/2025
Termination of appointment of Rachel Joy Goater as a director on 2025-06-01
dot icon06/06/2025
Termination of appointment of Rachel Emily Davies as a director on 2025-06-01
dot icon11/04/2025
Appointment of Ms Claire Ross as a director on 2025-04-01
dot icon11/04/2025
Appointment of Mr Bill Scott as a director on 2025-04-01
dot icon10/04/2025
Termination of appointment of Mikael Hedlund as a director on 2025-03-26
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon24/04/2024
Termination of appointment of Morag Lennie Radcliffe as a secretary on 2024-03-12
dot icon24/04/2024
Appointment of Mrs Rachel Emily Davies as a secretary on 2024-03-12
dot icon12/03/2024
Termination of appointment of Fiona Saxby as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Morag Lennie Radcliffe as a director on 2024-03-12
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Termination of appointment of Jim Bryant as a director on 2023-11-09
dot icon13/11/2023
Appointment of Mr John Doyle as a director on 2023-11-08
dot icon13/11/2023
Appointment of Ms Eilidh Mclean Still as a director on 2023-11-08
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon22/10/2023
Termination of appointment of Peter David Walker Ewart as a director on 2023-08-30
dot icon03/04/2023
Memorandum and Articles of Association
dot icon21/03/2023
Resolutions
dot icon20/03/2023
Resolutions
dot icon19/03/2023
Termination of appointment of Emma Lillian Cormack as a director on 2023-03-08
dot icon12/02/2023
Appointment of Pamela Elizabeth Mcquarrie as a director on 2023-01-31
dot icon12/02/2023
Appointment of Mr Peter David Walker Ewart as a director on 2023-01-31
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon03/05/2022
Appointment of Rachel Joy Goater as a director on 2022-04-20
dot icon03/05/2022
Termination of appointment of Danielle Rowley as a director on 2022-03-22
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Termination of appointment of Alison Margaret Thomson as a director on 2021-09-29
dot icon08/10/2021
Termination of appointment of Graeme Stephen Ballantyne as a director on 2021-09-29
dot icon09/06/2021
Termination of appointment of Gillian Marlyn Simpson as a director on 2021-05-27
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon19/05/2020
Termination of appointment of Eileen Shand as a director on 2020-05-19
dot icon11/05/2020
Termination of appointment of Susan Anne Goldwyre as a director on 2020-05-07
dot icon24/03/2020
Appointment of Ms Emma Lillian Cormack as a director on 2020-03-11
dot icon24/03/2020
Appointment of Ms Danielle Rowley as a director on 2020-03-11
dot icon05/11/2019
Termination of appointment of Jenny Churchill as a director on 2019-10-23
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon13/09/2019
Appointment of Mr Stuart Moffat as a director on 2019-08-28
dot icon13/09/2019
Appointment of Mrs Gillian Marlyn Simpson as a director on 2019-08-28
dot icon13/09/2019
Appointment of Mr Graeme Stephen Ballantyne as a director on 2019-08-28
dot icon24/07/2019
Director's details changed for Alison Margaret Thomson on 2018-09-01
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Appointment of Mrs Rachel Emily Davies as a director on 2019-06-12
dot icon14/06/2019
Appointment of Mrs Morag Lennie Radcliffe as a director on 2019-06-12
dot icon14/06/2019
Termination of appointment of Stuart Thomas Young as a director on 2019-05-20
dot icon06/05/2019
Termination of appointment of William Kerr-Smith as a director on 2019-04-29
dot icon06/05/2019
Termination of appointment of Brian Martin as a director on 2019-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon24/10/2018
Notification of a person with significant control statement
dot icon27/08/2018
Appointment of Mr Mikael Hedlund as a director on 2018-08-01
dot icon15/08/2018
Appointment of Mr Brian Martin as a director on 2018-08-01
dot icon15/08/2018
Appointment of Ms Fiona Saxby as a director on 2018-08-01
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Termination of appointment of Shirley Lamb as a director on 2018-07-11
dot icon24/07/2018
Termination of appointment of Morag Lennie Radcliffe as a director on 2018-07-11
dot icon24/07/2018
Termination of appointment of Alison Sherry as a director on 2018-07-11
dot icon24/05/2018
Appointment of Ms Jenny Churchill as a director on 2018-05-09
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon02/11/2017
Appointment of Mr Jim Bryant as a director on 2017-11-01
dot icon02/11/2017
Director's details changed for Alison Margaret Thomson on 2017-07-07
dot icon02/11/2017
Withdrawal of a person with significant control statement on 2017-11-02
dot icon02/11/2017
Appointment of Ms Eileen Shand as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of June Robertson as a director on 2017-11-01
dot icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon02/11/2016
Registered office address changed from 8 Buccleugh Street Dalkeith Midlothian to 8 Buccleuch Street Dalkeith EH22 1HA on 2016-11-02
dot icon08/09/2016
Director's details changed for Ms Morag Lennie Radcliffe on 2016-08-26
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Ms Susan Anne Goldwyre as a director on 2016-06-08
dot icon21/06/2016
Appointment of Ms June Robertson as a director on 2016-06-08
dot icon21/06/2016
Appointment of Mr Stuart Thomas Young as a director on 2016-06-08
dot icon21/06/2016
Termination of appointment of Julia Kathleen Laverty as a director on 2016-06-08
dot icon21/06/2016
Termination of appointment of Sue Blamire as a director on 2016-06-08
dot icon21/06/2016
Termination of appointment of Sheila Margaret Barker as a director on 2016-06-08
dot icon28/04/2016
Resolutions
dot icon23/03/2016
Appointment of Alison Margaret Thomson as a director on 2016-03-09
dot icon12/11/2015
Annual return made up to 2015-10-19 no member list
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Termination of appointment of Sheila Margaret Barker as a secretary on 2015-02-05
dot icon19/02/2015
Appointment of Mrs Morag Lennie Radcliffe as a secretary on 2015-02-05
dot icon26/01/2015
Memorandum and Articles of Association
dot icon16/01/2015
Appointment of Ms Alison Sherry as a director on 2015-01-14
dot icon16/01/2015
Appointment of Mr William Kerr-Smith as a director on 2015-01-14
dot icon23/12/2014
Resolutions
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Kenneth Thomas Young as a director on 2014-11-29
dot icon23/10/2014
Annual return made up to 2014-10-19 no member list
dot icon21/07/2014
Appointment of Ms Morag Lennie Radcliffe as a director on 2014-07-02
dot icon23/06/2014
Termination of appointment of John Lloyd as a director
dot icon21/03/2014
Termination of appointment of Peter Steven as a director
dot icon13/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Termination of appointment of James Brown as a director
dot icon10/11/2013
Annual return made up to 2013-10-19 no member list
dot icon10/11/2013
Director's details changed for Sheila Margaret Barker on 2013-03-07
dot icon10/09/2013
Appointment of Ms Julia Kathleen Laverty as a director
dot icon10/09/2013
Termination of appointment of Lorraine King as a director
dot icon11/06/2013
Appointment of Mr Kenneth Thomas Young as a director
dot icon11/12/2012
Termination of appointment of John Murphy as a director
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-19 no member list
dot icon02/02/2012
Appointment of Ms Lorraine King as a director
dot icon18/01/2012
Appointment of Mr John Alan Lloyd as a director
dot icon18/01/2012
Appointment of Mr John Murphy as a director
dot icon17/01/2012
Appointment of Ms Shirley Lamb as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-19 no member list
dot icon14/11/2011
Director's details changed for Peter Orr Steven on 2011-07-01
dot icon14/11/2011
Termination of appointment of Dorothy Innes as a director
dot icon14/11/2011
Termination of appointment of Harry Dematagodage Don as a director
dot icon01/09/2011
Appointment of Mrs Sue Blamire as a director
dot icon05/08/2011
Termination of appointment of Ellen Scott as a director
dot icon05/08/2011
Termination of appointment of James Lochhead as a director
dot icon05/08/2011
Appointment of Mr Harry Wilbert Dematagodage Don as a director
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-19 no member list
dot icon15/11/2009
Annual return made up to 2009-10-19 no member list
dot icon15/11/2009
Director's details changed for James Weir Brown on 2009-11-15
dot icon15/11/2009
Director's details changed for Dorothy Moir Innes on 2009-11-15
dot icon15/11/2009
Director's details changed for James Brake Lamont Lochhead on 2009-11-15
dot icon15/11/2009
Director's details changed for Peter Orr Steven on 2009-11-15
dot icon15/11/2009
Director's details changed for Ellen Scott on 2009-11-15
dot icon15/11/2009
Director's details changed for Sheila Margaret Barker on 2009-11-15
dot icon10/11/2009
Termination of appointment of James Young as a director
dot icon10/11/2009
Termination of appointment of Irene Hutchison as a director
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2008
Director appointed irene hutchison
dot icon04/11/2008
Annual return made up to 19/10/08
dot icon04/11/2008
Director's change of particulars / james young / 04/11/2008
dot icon27/10/2008
Appointment terminated director susan bowes
dot icon27/10/2008
Appointment terminated director james martin
dot icon13/10/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon12/08/2008
Director appointed susan bowes
dot icon16/07/2008
Director appointed james young
dot icon04/07/2008
Director appointed james brake lamont lochhead
dot icon04/07/2008
Director appointed peter orr steven
dot icon27/03/2008
Director appointed james george martin
dot icon27/03/2008
Director appointed dorothy moir innes
dot icon19/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cormack, Emma Lillian
Director
11/03/2020 - 08/03/2023
3
Milne, Dona Margaret
Director
09/09/2025 - Present
3
Radcliffe, Morag Lennie
Director
12/06/2019 - 12/03/2024
16
Davies, Rachel Emily
Director
12/06/2019 - 01/06/2025
1
Ewart, Peter David Walker
Director
31/01/2023 - 30/08/2023
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU

DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 19/10/2007 with the registered office located at 8 Buccleuch Street, Dalkeith EH22 1HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU?

toggle

DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU is currently Active. It was registered on 19/10/2007 .

Where is DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU located?

toggle

DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU is registered at 8 Buccleuch Street, Dalkeith EH22 1HA.

What does DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU do?

toggle

DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Stuart Moffat as a director on 2026-03-30.