19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Jennifer McKay |
---|---|
Status | Current |
Appointed | 31 March 2016(7 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr John Andrew Murphy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Secretary Name | Mr Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hammondswick Harpenden Hertfordshire AL5 2NR |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | dalmorecapital.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
200k at £1 | Dalmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,899,806 |
Net Worth | £2,227,061 |
Cash | £1,242,621 |
Current Liabilities | £1,002,409 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
4 December 2017 | Delivered on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 May 2015 | Delivered on: 18 May 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 3 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 July 2023 | Statement of capital following an allotment of shares on 12 June 2023
|
---|---|
19 April 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
20 September 2022 | Resolutions
|
15 September 2022 | Statement of capital following an allotment of shares on 14 September 2022
|
29 July 2022 | Full accounts made up to 31 March 2022 (28 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (16 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
27 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
4 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
23 November 2020 | Satisfaction of charge 068490020002 in full (1 page) |
19 October 2020 | Notification of Mm&S Jm Limited as a person with significant control on 8 October 2020 (2 pages) |
19 October 2020 | Cessation of Mm&S Jm Limited as a person with significant control on 15 September 2020 (1 page) |
19 October 2020 | Notification of Jadin Limited as a person with significant control on 8 October 2020 (2 pages) |
19 October 2020 | Cessation of Jadin Limited as a person with significant control on 15 September 2020 (1 page) |
19 October 2020 | Notification of Aghinagh Limited as a person with significant control on 8 October 2020 (2 pages) |
19 October 2020 | Cessation of Aghinagh Limited as a person with significant control on 15 September 2020 (1 page) |
8 October 2020 | Notification of Aghinagh Limited as a person with significant control on 15 September 2020 (2 pages) |
8 October 2020 | Cessation of Dalmore Intermediate Limited as a person with significant control on 15 September 2020 (1 page) |
8 October 2020 | Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages) |
8 October 2020 | Notification of Jadin Limited as a person with significant control on 15 September 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
28 August 2019 | Appointment of Mr John Andrew Murphy as a director on 28 August 2019 (2 pages) |
27 August 2019 | Change of details for Dalmore Intermediate Limited as a person with significant control on 27 August 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
23 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
6 December 2017 | Registration of charge 068490020003, created on 4 December 2017 (19 pages) |
6 December 2017 | Registration of charge 068490020003, created on 4 December 2017 (19 pages) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
13 October 2017 | Satisfaction of charge 068490020001 in full (1 page) |
13 October 2017 | Satisfaction of charge 068490020001 in full (1 page) |
5 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
16 May 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
16 May 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
18 May 2015 | Registration of charge 068490020002, created on 13 May 2015 (24 pages) |
18 May 2015 | Registration of charge 068490020002, created on 13 May 2015 (24 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 November 2014 | Registration of charge 068490020001, created on 29 October 2014 (17 pages) |
3 November 2014 | Registration of charge 068490020001, created on 29 October 2014 (17 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2014 | Director's details changed for Mr Alistair Graham Ray on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr. John Mcdonagh on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr. Michael Joseph Ryan on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Alistair Graham Ray on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr. John Mcdonagh on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr. Michael Joseph Ryan on 14 May 2014 (2 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
13 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
13 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 May 2012 | Secretary's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages) |
17 May 2012 | Secretary's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Alistair Graham Ray on 16 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 28 King Street Level 2 London EC2V 8EH on 10 February 2012 (2 pages) |
30 September 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
30 September 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
19 July 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
19 July 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Current accounting period shortened from 15 September 2011 to 31 March 2011 (3 pages) |
4 March 2011 | Current accounting period shortened from 15 September 2011 to 31 March 2011 (3 pages) |
4 February 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 1 London Wall London EC2Y 5AB on 4 February 2011 (2 pages) |
18 January 2011 | Full accounts made up to 15 September 2010 (11 pages) |
18 January 2011 | Full accounts made up to 15 September 2010 (11 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Current accounting period extended from 31 March 2010 to 15 September 2010 (3 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Current accounting period extended from 31 March 2010 to 15 September 2010 (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
8 April 2009 | Director appointed john mcdonagh (9 pages) |
8 April 2009 | Appointment terminated director vindex LIMITED (1 page) |
8 April 2009 | Director appointed john mcdonagh (9 pages) |
8 April 2009 | Director and secretary appointed alistair ray (3 pages) |
8 April 2009 | Director appointed michael ryan (4 pages) |
8 April 2009 | Ad 02/04/09\gbp si 73@1=73\gbp ic 2/75\ (2 pages) |
8 April 2009 | Ad 02/04/09\gbp si 73@1=73\gbp ic 2/75\ (2 pages) |
8 April 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
8 April 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
8 April 2009 | Appointment terminated director vindex LIMITED (1 page) |
8 April 2009 | Director and secretary appointed alistair ray (3 pages) |
8 April 2009 | Appointment terminate, director vindex services LIMITED logged form (1 page) |
8 April 2009 | Director appointed michael ryan (4 pages) |
8 April 2009 | Appointment terminate, director vindex services LIMITED logged form (1 page) |
3 April 2009 | Memorandum and Articles of Association (5 pages) |
3 April 2009 | Memorandum and Articles of Association (5 pages) |
30 March 2009 | Appointment terminated director christine truesdale (1 page) |
30 March 2009 | Appointment terminated director christine truesdale (1 page) |
27 March 2009 | Company name changed mm&s (5462) LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed mm&s (5462) LIMITED\certificate issued on 31/03/09 (2 pages) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |