Background WavePink WaveYellow Wave

DALKEITH INVESTMENTS LIMITED (SC710870)

DALKEITH INVESTMENTS LIMITED (SC710870) is an active UK company. incorporated on 30 September 2021. with registered office in Dalkeith. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DALKEITH INVESTMENTS LIMITED has been registered for 4 years. Current directors include FORSTER, Craig Mercer, MACINTYRE, Johnson, MULLALLY, Dorothy Elizabeth.

Company Number
SC710870
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
93 High Street, Dalkeith, EH22 1JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORSTER, Craig Mercer, MACINTYRE, Johnson, MULLALLY, Dorothy Elizabeth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKEITH INVESTMENTS LIMITED

DALKEITH INVESTMENTS LIMITED is an active company incorporated on 30 September 2021 with the registered office located in Dalkeith. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DALKEITH INVESTMENTS LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

SC710870

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

93 High Street Dalkeith, EH22 1JA,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Dec 21
Director Left
Aug 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FORSTER, Craig Mercer

Active
High Street, DalkeithEH22 1JA
Born November 1972
Director
Appointed 30 Sept 2021

MACINTYRE, Johnson

Active
High Street, DalkeithEH22 1JA
Born July 1967
Director
Appointed 30 Sept 2021

MULLALLY, Dorothy Elizabeth

Active
High Street, DalkeithEH22 1JA
Born August 1961
Director
Appointed 30 Sept 2021

MCQUEEN, Mary Robinson

Resigned
High Street, DalkeithEH22 1JA
Born May 1952
Director
Appointed 30 Sept 2021
Resigned 23 Aug 2024

Persons with significant control

3

Mr Johnson Mcintyre

Active
High Street, DalkeithEH22 1JA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2024

Mrs Dorothy Mullally

Active
High Street, DalkeithEH22 1JA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2024

Mr Craig Mercer Forster

Active
High Street, DalkeithEH22 1JA
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2024
PSC09Update to PSC Statements
Memorandum Articles
1 November 2024
MAMA
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Resolution
30 August 2024
RESOLUTIONSResolutions
Resolution
30 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Incorporation Company
30 September 2021
NEWINCIncorporation