DALRY ASSURED TENANCIES LTD.

Register to unlock more data on OkredoRegister

DALRY ASSURED TENANCIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC130229

Incorporation date

25/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 3 Dalgety Bay Business Centre, Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline KY11 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon25/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon06/06/2017
Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 2017-06-06
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon05/03/2013
Termination of appointment of John Montgomery as a director
dot icon05/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon24/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon24/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon24/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon03/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon25/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon22/03/2010
Director's details changed for Lt Col John Coutts Duffus Montgomery on 2010-03-19
dot icon17/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/12/2009
Appointment of Julia Frances Moira Douglass as a director
dot icon24/12/2009
Appointment of Ronald Montgomery as a director
dot icon20/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 25/02/09; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/03/2008
Return made up to 25/02/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/03/2007
Return made up to 25/02/07; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED
dot icon21/03/2006
Return made up to 25/02/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon01/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/03/2005
Return made up to 25/02/05; full list of members
dot icon01/03/2004
Return made up to 25/02/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/02/2003
Return made up to 25/02/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-10-31
dot icon22/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/03/2002
Return made up to 25/02/02; full list of members
dot icon16/03/2001
Return made up to 25/02/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-10-31
dot icon21/07/2000
Accounts for a small company made up to 1999-10-31
dot icon14/04/2000
New director appointed
dot icon20/03/2000
Return made up to 25/02/00; full list of members
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned;director resigned
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon02/03/1999
Return made up to 25/02/99; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-10-31
dot icon24/02/1998
Return made up to 25/02/98; full list of members
dot icon29/08/1997
New secretary appointed;new director appointed
dot icon24/02/1997
Return made up to 25/02/97; full list of members
dot icon03/12/1996
Accounts for a small company made up to 1996-10-31
dot icon01/05/1996
Accounts for a small company made up to 1995-10-31
dot icon05/03/1996
Return made up to 25/02/96; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon29/03/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon21/04/1994
Return made up to 25/02/94; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1992-10-31
dot icon01/03/1993
Return made up to 25/02/93; full list of members
dot icon25/08/1992
Accounts for a small company made up to 1991-10-31
dot icon04/03/1992
Return made up to 25/02/92; full list of members
dot icon13/11/1991
Ad 25/02/91--------- £ si 40398@1=40398 £ ic 2/40400
dot icon13/11/1991
New secretary appointed;new director appointed
dot icon13/11/1991
New director appointed
dot icon04/10/1991
Accounting reference date notified as 31/10
dot icon20/06/1991
Partic of mort/charge 6847
dot icon16/05/1991
Partic of mort/charge 5613
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Secretary resigned
dot icon25/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+174.11 % *

* during past year

Cash in Bank

£19,596.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
397.38K
-
0.00
7.15K
-
2022
3
405.40K
-
0.00
19.60K
-
2022
3
405.40K
-
0.00
19.60K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

405.40K £Ascended2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.60K £Ascended174.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Alexander Gordon
Director
25/02/1991 - Present
6
Waugh, Joanne
Nominee Director
25/02/1991 - 25/02/1991
110
Reid, Brian
Nominee Secretary
25/02/1991 - 25/02/1991
272
Christie, Brian
Director
25/02/1991 - 21/08/1997
2
Montgomery, Ronald
Director
01/11/2009 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DALRY ASSURED TENANCIES LTD.

DALRY ASSURED TENANCIES LTD. is an(a) Active company incorporated on 25/02/1991 with the registered office located at Room 3 Dalgety Bay Business Centre, Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline KY11 9JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DALRY ASSURED TENANCIES LTD.?

toggle

DALRY ASSURED TENANCIES LTD. is currently Active. It was registered on 25/02/1991 .

Where is DALRY ASSURED TENANCIES LTD. located?

toggle

DALRY ASSURED TENANCIES LTD. is registered at Room 3 Dalgety Bay Business Centre, Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline KY11 9JN.

What does DALRY ASSURED TENANCIES LTD. do?

toggle

DALRY ASSURED TENANCIES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DALRY ASSURED TENANCIES LTD. have?

toggle

DALRY ASSURED TENANCIES LTD. had 3 employees in 2022.

What is the latest filing for DALRY ASSURED TENANCIES LTD.?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-25 with no updates.