Background WavePink WaveYellow Wave

MARDAL LIMITED (SC393171)

MARDAL LIMITED (SC393171) is an active UK company. incorporated on 9 February 2011. with registered office in St. Andrews. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MARDAL LIMITED has been registered for 15 years. Current directors include DALTON, Graham Kennedy, DALTON, Kennedy Fletcher, DALTON, Marjorie and 1 others.

Company Number
SC393171
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Kinburn Castle, St. Andrews, KY16 9DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DALTON, Graham Kennedy, DALTON, Kennedy Fletcher, DALTON, Marjorie, WIJKSTROM, Julie
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDAL LIMITED

MARDAL LIMITED is an active company incorporated on 9 February 2011 with the registered office located in St. Andrews. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MARDAL LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

SC393171

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

KINBURN (149) LIMITED
From: 9 February 2011To: 7 December 2011
Contact
Address

Kinburn Castle Double Dykes Road St. Andrews, KY16 9DR,

Previous Addresses

6 St. Colme Street Edinburgh EH3 6AD
From: 21 February 2012To: 12 February 2015
Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR
From: 9 February 2011To: 21 February 2012
Timeline

13 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Oct 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 15
Director Left
Sept 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DALTON, Graham Kennedy

Active
Double Dykes Road, St. AndrewsKY16 9DR
Born January 1977
Director
Appointed 04 Jan 2012

DALTON, Kennedy Fletcher

Active
Double Dykes Road, St. AndrewsKY16 9DR
Born August 1948
Director
Appointed 04 Jan 2012

DALTON, Marjorie

Active
Double Dykes Road, St. AndrewsKY16 9DR
Born January 1947
Director
Appointed 04 Jan 2012

WIJKSTROM, Julie

Active
Double Dykes Road, St. AndrewsKY16 9DR
Born March 1973
Director
Appointed 04 Jan 2012

MURRAY DONALD LLP

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Corporate secretary
Appointed 09 Feb 2011
Resigned 10 Feb 2015

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 10 Feb 2015
Resigned 18 Feb 2026

DAVIES, Scott

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born April 1986
Director
Appointed 16 Jan 2014
Resigned 04 Jun 2015

LANG, Alistair James

Resigned
Double Dykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 09 Feb 2011
Resigned 04 Jan 2012

LEWIS, Michael

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1982
Director
Appointed 16 Jan 2014
Resigned 23 Sept 2015

Persons with significant control

1

Mr Kennedy Fletcher Dalton

Active
Double Dykes Road, St. AndrewsKY16 9DR
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Cancellation Shares
2 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
27 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2011
RESOLUTIONSResolutions
Incorporation Company
9 February 2011
NEWINCIncorporation