About

Registered Number: SC184161
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: C/O 31 Eskbank Road, Eskbank Road, Dalkeith, Midlothian, EH22 1HJ

 

Having been setup in 1998, Dalkeith Business Renewal have registered office in Dalkeith, it has a status of "Dissolved". The current directors of this organisation are listed as Bryant, James, Councillor, Prior, Raymond, Statham, Craig, Councillor at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, James, Councillor 01 April 2014 - 1
PRIOR, Raymond 10 November 2005 01 July 2007 1
STATHAM, Craig, Councillor 01 July 2007 01 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
AA01 - Change of accounting reference date 26 April 2017
CS01 - N/A 26 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 15 March 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 16 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 18 October 2005
AUD - Auditor's letter of resignation 04 August 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
CERTNM - Change of name certificate 06 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 11 December 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 13 April 2000
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.