DALMENY PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

DALMENY PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335560

Incorporation date

20/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerstone House, Station Road, Selkirk, Scottish Borders TD7 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon16/12/2025
Director's details changed for Mrs Caroline Victoria Mcardle on 2025-12-05
dot icon16/12/2025
Director's details changed for Mrs Caroline Victoria Mcardle on 2025-12-05
dot icon16/12/2025
Registered office address changed from 9 Cortleferry Park Dalkeith EH22 3HT Scotland to Cornerstone House Station Road Selkirk Scottish Borders TD7 5DJ on 2025-12-16
dot icon16/12/2025
Change of details for Mrs Caroline Victoria Mcardle as a person with significant control on 2025-12-05
dot icon15/12/2025
Secretary's details changed for Mr Mark Mcardle on 2025-12-10
dot icon15/12/2025
Change of details for Mrs Caroline Victoria Mcardle as a person with significant control on 2025-12-10
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon22/11/2023
Termination of appointment of Anne Saxby as a secretary on 2023-11-22
dot icon22/11/2023
Appointment of Mr Mark Mcardle as a secretary on 2023-11-22
dot icon24/08/2023
Confirmation statement made on 2022-12-09 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2022-12-08 with updates
dot icon20/09/2022
Satisfaction of charge 2 in full
dot icon15/07/2022
Satisfaction of charge SC3355600003 in full
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Registered office address changed from 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS to 9 Cortleferry Park Dalkeith EH22 3HT on 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mrs Caroline Victoria Mcardle on 2015-12-16
dot icon23/12/2015
Registered office address changed from 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS Scotland to 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS on 2015-12-23
dot icon23/12/2015
Registered office address changed from 1/12 Allanfield Place Edinburgh EH7 5AG to 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS on 2015-12-23
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Registration of charge SC3355600003, created on 2015-06-14
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/12/2014
Director's details changed for Caroline Victoria Ford on 2014-09-10
dot icon22/12/2014
Registered office address changed from 16 Russell Place Edinburgh EH5 3HH Scotland to 1/12 Allanfield Place Edinburgh EH7 5AG on 2014-12-22
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Registered office address changed from 17 Manse Road Hopeman Elgin Morayshire IV30 5TA on 2014-02-03
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Registered office address changed from 1/12 Allanfield Place Edinburgh EH7 5AG on 2011-09-15
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Caroline Victoria Ford on 2009-12-20
dot icon29/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2009
Return made up to 20/12/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from 17/3 dalmeny street edinburgh EH6 8PF
dot icon20/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+21,383.12 % *

* during past year

Cash in Bank

£16,542.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.00K
-
0.00
77.00
-
2022
0
16.09K
-
0.00
16.54K
-
2022
0
16.09K
-
0.00
16.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.09K £Descended-71.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.54K £Ascended21.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcardle, Caroline Victoria
Director
20/12/2007 - Present
3
Saxby, Anne, Dr
Secretary
20/12/2007 - 22/11/2023
-
Mcardle, Mark
Secretary
22/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DALMENY PROPERTY COMPANY LIMITED

DALMENY PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at Cornerstone House, Station Road, Selkirk, Scottish Borders TD7 5DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALMENY PROPERTY COMPANY LIMITED?

toggle

DALMENY PROPERTY COMPANY LIMITED is currently Active. It was registered on 20/12/2007 .

Where is DALMENY PROPERTY COMPANY LIMITED located?

toggle

DALMENY PROPERTY COMPANY LIMITED is registered at Cornerstone House, Station Road, Selkirk, Scottish Borders TD7 5DJ.

What does DALMENY PROPERTY COMPANY LIMITED do?

toggle

DALMENY PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DALMENY PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-09 with updates.