19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(9 years, 9 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Alastair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 31 March 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2014(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
1 at £1 | Dalmore Capital (Para 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,241 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
23 October 2023 | Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page) |
---|---|
3 October 2023 | Change of details for Dalmore Capital (Para 1) Limited as a person with significant control on 23 October 2017 (2 pages) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
8 June 2023 | Director's details changed for Mr Alastair Graham Ray on 1 June 2022 (2 pages) |
7 June 2023 | Director's details changed for Mr John Mcdonagh on 6 December 2022 (2 pages) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
1 December 2022 | Termination of appointment of Alastair Graham Ray as a director on 15 November 2022 (1 page) |
30 November 2022 | Appointment of Mr Brian Love as a director on 15 November 2022 (2 pages) |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
4 July 2019 | Director's details changed for Mr Alastair Graham Ray on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr Alastair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (15 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 | 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) |
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) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
27 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 June 2015 | Full accounts made up to 31 March 2014 (14 pages) |
10 June 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 June 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
19 June 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
11 June 2013 | Incorporation (25 pages) |
11 June 2013 | Incorporation (25 pages) |