Background WavePink WaveYellow Wave

DALRYMPLE INVESTMENTS LIMITED (SC415581)

DALRYMPLE INVESTMENTS LIMITED (SC415581) is an active UK company. incorporated on 27 January 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DALRYMPLE INVESTMENTS LIMITED has been registered for 14 years. Current directors include COONEY, Paul Joseph, GILSON, Alison Mary, KELLY, Andrew John Rutherford and 2 others.

Company Number
SC415581
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
Building 1 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COONEY, Paul Joseph, GILSON, Alison Mary, KELLY, Andrew John Rutherford, PALMAR, Alistair David Jeffrey, PALMAR, Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALRYMPLE INVESTMENTS LIMITED

DALRYMPLE INVESTMENTS LIMITED is an active company incorporated on 27 January 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DALRYMPLE INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

SC415581

LTD Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ENSCO 372 LIMITED
From: 27 January 2012To: 24 October 2012
Contact
Address

Building 1 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Saltire Court 2nd Floor North 20 Castle Terrace Edinburgh EH1 2EN
From: 1 April 2014To: 7 July 2023
27 Rattray Drive Edinburgh EH10 5TH Scotland
From: 23 October 2013To: 1 April 2014
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 27 January 2012To: 23 October 2013
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Share Issue
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Mar 16
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Oct 24
Owner Exit
Oct 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COONEY, Paul Joseph

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1952
Director
Appointed 01 Nov 2012

GILSON, Alison Mary

Active
9 Haymarket Square, EdinburghEH3 8RY
Born October 1978
Director
Appointed 05 Jan 2022

KELLY, Andrew John Rutherford

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1984
Director
Appointed 01 Aug 2012

PALMAR, Alistair David Jeffrey

Active
9 Haymarket Square, EdinburghEH3 8RY
Born April 1973
Director
Appointed 01 Nov 2012

PALMAR, Louise

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1976
Director
Appointed 30 Dec 2021

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 27 Jan 2012
Resigned 01 Aug 2012

ALMOND, Deborah Jane

Resigned
19 Canning Street, EdinburghEH3 8EH
Born December 1965
Director
Appointed 27 Jan 2012
Resigned 01 Aug 2012

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 27 Jan 2012
Resigned 01 Aug 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Cooney

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Oct 2024
Pollen Street, LondonW1S 1NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2024

Andrew John Rutherford Kelly

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Resolution
19 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Incorporation Company
27 January 2012
NEWINCIncorporation