DALRYMPLE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DALRYMPLE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC415581

Incorporation date

27/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Building 1 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon31/01/2026
Micro company accounts made up to 2025-01-31
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon31/10/2024
Cessation of Cambridge Petroleum Royalties Limited as a person with significant control on 2024-10-18
dot icon31/10/2024
Notification of Paul Cooney as a person with significant control on 2024-10-18
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon07/07/2023
Registered office address changed from Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-07-07
dot icon07/06/2023
Micro company accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon07/01/2022
Appointment of Mrs Louise Palmar as a director on 2021-12-30
dot icon07/01/2022
Appointment of Mrs Alison Mary Gilson as a director on 2022-01-05
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon09/03/2021
Director's details changed for Andrew John Rutherford Kelly on 2021-01-01
dot icon09/12/2020
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/02/2020
Director's details changed for Andrew John Rutherford Kelly on 2020-01-27
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon07/02/2018
Director's details changed for Paul Joseph Cooney on 2017-09-15
dot icon23/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/03/2016
Statement of capital following an allotment of shares on 2015-04-02
dot icon23/03/2016
Resolutions
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 27 Rattray Drive Edinburgh EH10 5TH Scotland on 2014-04-01
dot icon23/10/2013
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2013-10-23
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Sub-division of shares on 2012-11-01
dot icon19/03/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon19/03/2013
Appointment of Alistair David Jeffrey Palmar as a director
dot icon03/12/2012
Appointment of Paul Joseph Cooney as a director
dot icon24/10/2012
Certificate of change of name
dot icon24/10/2012
Resolutions
dot icon29/08/2012
Appointment of Andrew John Rutherford Kelly as a director
dot icon22/08/2012
Termination of appointment of Hbjg Secretarial Limited as a secretary
dot icon22/08/2012
Termination of appointment of Hbjg Limited as a director
dot icon22/08/2012
Termination of appointment of Deborah Almond as a director
dot icon27/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.76K
-
0.00
-
-
2022
0
138.99K
-
0.00
-
-
2023
0
143.74K
-
0.00
-
-
2023
0
143.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.74K £Ascended3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilson, Alison Mary
Director
05/01/2022 - Present
6
Kelly, Andrew John Rutherford
Director
01/08/2012 - Present
5
Cooney, Paul Joseph
Director
01/11/2012 - Present
8
Palmar, Louise
Director
30/12/2021 - Present
-
Palmar, Alistair David Jeffrey
Director
01/11/2012 - Present
4

Persons with Significant Control

3
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 DALRYMPLE INVESTMENTS LIMITED

DALRYMPLE INVESTMENTS LIMITED is an(a) Active company incorporated on 27/01/2012 with the registered office located at Building 1 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 5 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 DALRYMPLE INVESTMENTS LIMITED?

toggle

DALRYMPLE INVESTMENTS LIMITED is currently Active. It was registered on 27/01/2012 .

Where is DALRYMPLE INVESTMENTS LIMITED located?

toggle

DALRYMPLE INVESTMENTS LIMITED is registered at Building 1 9 Haymarket Square, Edinburgh EH3 8RY.

What does DALRYMPLE INVESTMENTS LIMITED do?

toggle

DALRYMPLE INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DALRYMPLE INVESTMENTS LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-01-31.