Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Director Name | Alan Boyd |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 7 Cowden Crescent Dalkeith Midlothian EH22 2HH Scotland |
Director Name | Mr Marshall Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2008) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadfast Road Cousland Dalkeith Lothian EH22 2NZ Scotland |
Secretary Name | Mr William Edward Graham Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm 17 Hadfast Road Cousland Dalkeith Midlothian EH22 2NU Scotland |
Director Name | Mr Andrew Anthony Henry Bourke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Society Road South Queensferry Edinburgh EH30 9RX Scotland |
Director Name | Mr Alan Martin Waugh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU Scotland |
Director Name | Dalkeith Transport & Storage Company Ltd (Corporation) |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN Scotland |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | Dalkeith Transport & Storage Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN Scotland |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | www.dtrservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6631888 |
Telephone region | Edinburgh |
Registered Address | C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
500 at £1 | Alan Martin Waugh 50.00% Ordinary |
---|---|
500 at £1 | Peter Crawford Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,812 |
Current Liabilities | £34,389 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 March 2012 | Delivered on: 13 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Director's details changed for Alan Martin Waugh on 20 January 2017 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Alan Martin Waugh on 22 June 2016 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose. Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose. Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page) |
20 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of Andrew Bourke as a director (2 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 July 2010 | Director's details changed for Andrew Bourke on 16 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members
|
22 February 2008 | Company name changed dalkeith training services LIMITED\certificate issued on 27/02/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
29 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
4 September 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
29 June 2006 | Secretary resigned;director's particulars changed;director resigned (7 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members
|
29 June 2006 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
22 June 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (18 pages) |