DALIDICHEN INVESTMENTS LTD
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 1JZ

Company number SC351902
Status Active
Incorporation Date 28 November 2008
Company Type Private Limited Company
Address 16 EDINBURGH ROAD, DALKEITH, MIDLOTHIAN, EH22 1JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 3 . The most likely internet sites of DALIDICHEN INVESTMENTS LTD are www.dalidicheninvestments.co.uk, and www.dalidichen-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Brunstane Rail Station is 3.5 miles; to Prestonpans Rail Station is 5.5 miles; to Edinburgh Rail Station is 6.1 miles; to Haymarket Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalidichen Investments Ltd is a Private Limited Company. The company registration number is SC351902. Dalidichen Investments Ltd has been working since 28 November 2008. The present status of the company is Active. The registered address of Dalidichen Investments Ltd is 16 Edinburgh Road Dalkeith Midlothian Eh22 1jz. . ADIE, Paul is a Secretary of the company. ADIE, Paul is a Director of the company. JACK, Calum is a Director of the company. JACK, Catherine Phair is a Director of the company. Director HOGG, Raymond Stewart has been resigned. Director JACK, Calum has been resigned. Director JACK, Catherine Phair has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADIE, Paul
Appointed Date: 28 November 2008

Director
ADIE, Paul
Appointed Date: 28 November 2008
68 years old

Director
JACK, Calum
Appointed Date: 10 December 2010
67 years old

Director
JACK, Catherine Phair
Appointed Date: 10 December 2010
66 years old

Resigned Directors

Director
HOGG, Raymond Stewart
Resigned: 28 November 2008
Appointed Date: 28 November 2008
62 years old

Director
JACK, Calum
Resigned: 15 December 2009
Appointed Date: 28 November 2008
67 years old

Director
JACK, Catherine Phair
Resigned: 15 December 2009
Appointed Date: 28 November 2008
66 years old

Persons With Significant Control

Mrs Catherine Phair Jack
Notified on: 28 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Calum Jack
Notified on: 28 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Adie
Notified on: 28 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALIDICHEN INVESTMENTS LTD Events

04 Dec 2016
Confirmation statement made on 28 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Satisfaction of charge 2 in full
...
... and 28 more events
05 Dec 2008
Director appointed calum jack
05 Dec 2008
Appointment terminated director raymond stewart hogg
05 Dec 2008
Director appointed catherine phair jack
05 Dec 2008
Director and secretary appointed paul adie
28 Nov 2008
Incorporation

DALIDICHEN INVESTMENTS LTD Charges

17 February 2011
Standard security
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The services and artisans club 25 newbattle road…
5 November 2010
Standard security
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 edinburgh road, dalkeith, midlothian.
9 June 2010
Standard security
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Catherine Alison Barkley
Description: 5-8 kilpair street haddington eln 12888.
22 March 2010
Standard security
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 540 lanark road edinburgh.
15 January 2010
Standard security
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at 7/7A howe street, edinburgh.
23 December 2009
Standard security
Delivered: 8 January 2010
Status: Satisfied on 29 January 2015
Persons entitled: Clydesdale Bank PLC
Description: 302 oxgangs road north, edinburgh.
23 December 2009
Standard security
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 72A-74 northumberland street, edinburgh.