Selkirk
Selkirkshire
TD7 4NU
Scotland
Secretary Name | Mr Andrew Scott Dalgleish |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1990(55 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Stephen Cameron |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Service Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Barry Scott Dalgleish |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Christopher Steven Dalgleish |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Gavin Stuart Dalgleish |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Dennis James Hamilton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(55 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 June 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Deepdene East Stewart Place Hawick Roxburghshire TD9 8BQ Scotland |
Director Name | Mrs Susan Ellen Dalgleish |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(56 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Garage Proprietor |
Correspondence Address | Turra Melrose Road Galashiels TD1 2AY Scotland |
Website | dsdalgleish-vauxhall.co.uk |
---|
Registered Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 2 other UK companies use this postal address |
9.3k at £1 | Andrew Scott Dalgleish 86.83% Ordinary |
---|---|
1.3k at £1 | Dennis Hamilton 12.23% Ordinary |
100 at £1 | Dennis Hamilton 0.93% Ordinary A |
Year | 2014 |
---|---|
Turnover | £20,409,022 |
Gross Profit | £1,150,066 |
Net Worth | £1,588,710 |
Cash | £5,401 |
Current Liabilities | £3,164,352 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (8 months, 1 week from now) |
11 December 1995 | Delivered on: 18 December 1995 Satisfied on: 20 September 2012 Persons entitled: Rfs Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
17 April 1991 | Delivered on: 29 April 1991 Satisfied on: 26 February 1996 Persons entitled: N W S Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 March 1991 | Delivered on: 25 March 1991 Satisfied on: 11 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at weensland road, hawick. Fully Satisfied |
28 July 1983 | Delivered on: 16 August 1983 Satisfied on: 27 October 1994 Persons entitled: British Credit Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles and the proceeds of sale thereof insofar as title does not already vest in british credit LTD. Fully Satisfied |
1 August 1983 | Delivered on: 12 August 1983 Satisfied on: 11 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garages premises at weensland road, hawick, roxburgh. Fully Satisfied |
25 February 1983 | Delivered on: 4 March 1983 Satisfied on: 22 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 December 1995 | Delivered on: 22 December 1995 Satisfied on: 20 September 2012 Persons entitled: Rfs Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises, southeast of weensland road, hawick. Fully Satisfied |
11 September 1979 | Delivered on: 20 September 1979 Satisfied on: 2 December 2002 Persons entitled: Mercantile Credit Company Limited Classification: Standard security Secured details: £50,000. Particulars: Area of ground with buildings and others erected thereon known as commercial road garage, hawick. Fully Satisfied |
14 March 2022 | Delivered on: 21 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Gmac UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2002 | Delivered on: 24 September 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as the garage and ground at weensland road, hawick. Outstanding |
23 August 2002 | Delivered on: 6 September 2002 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
8 August 2017 | Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Change of details for Mr Andrew Scott Dalgleish as a person with significant control on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages) |
8 August 2017 | Change of details for Mr Andrew Scott Dalgleish as a person with significant control on 13 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
26 June 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
26 June 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
8 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
10 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page) |
8 March 2016 | Satisfaction of charge 12 in full (4 pages) |
8 March 2016 | Satisfaction of charge 12 in full (4 pages) |
24 February 2016 | Satisfaction of charge SC0181220013 in full (4 pages) |
24 February 2016 | Satisfaction of charge SC0181220013 in full (4 pages) |
12 November 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
12 November 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 January 2015 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
15 January 2015 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 January 2014 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
27 January 2014 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
30 July 2013 | Registration of charge 0181220013 (14 pages) |
30 July 2013 | Registration of charge 0181220013 (14 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (34 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (34 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
23 December 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a medium company made up to 30 April 2010 (22 pages) |
12 January 2011 | Accounts for a medium company made up to 30 April 2010 (22 pages) |
18 August 2010 | Director's details changed for Andrew Scott Dalgleish on 26 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Andrew Scott Dalgleish on 26 July 2010 (2 pages) |
1 February 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
1 February 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 November 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
17 November 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 September 2007 | Return made up to 26/07/07; change of members (7 pages) |
3 September 2007 | Return made up to 26/07/07; change of members (7 pages) |
6 September 2006 | Ad 26/07/06--------- £ si 100@1 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Ad 26/07/06--------- £ si 100@1 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Nc inc already adjusted 28/08/06 (1 page) |
6 September 2006 | Nc inc already adjusted 28/08/06 (1 page) |
4 September 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
4 September 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
17 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
18 July 2005 | Return made up to 26/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 26/07/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
31 August 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
30 September 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
30 September 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 December 2002 | Dec mort/charge * (4 pages) |
2 December 2002 | Dec mort/charge * (4 pages) |
26 November 2002 | Alterations to a floating charge (8 pages) |
26 November 2002 | Alterations to a floating charge (8 pages) |
22 November 2002 | Alterations to a floating charge (8 pages) |
22 November 2002 | Alterations to a floating charge (8 pages) |
29 October 2002 | Full accounts made up to 30 April 2002 (21 pages) |
29 October 2002 | Full accounts made up to 30 April 2002 (21 pages) |
22 October 2002 | Dec mort/charge * (5 pages) |
22 October 2002 | Dec mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Memorandum and Articles of Association (3 pages) |
20 September 2002 | Memorandum and Articles of Association (3 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
11 September 2002 | Dec mort/charge * (4 pages) |
11 September 2002 | Dec mort/charge * (4 pages) |
11 September 2002 | Dec mort/charge * (4 pages) |
11 September 2002 | Dec mort/charge * (4 pages) |
6 September 2002 | Partic of mort/charge * (5 pages) |
6 September 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
16 October 2001 | Full accounts made up to 30 April 2001 (19 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (19 pages) |
20 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members
|
15 August 2000 | Return made up to 31/07/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 October 1997 | Return made up to 31/07/97; no change of members
|
22 October 1997 | Return made up to 31/07/97; no change of members
|
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
4 July 1996 | Nc inc already adjusted 30/04/96 (1 page) |
4 July 1996 | Nc inc already adjusted 30/04/96 (1 page) |
30 May 1996 | Ad 30/04/96--------- £ si 624@1=624 £ ic 10000/10624 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Ad 30/04/96--------- £ si 624@1=624 £ ic 10000/10624 (2 pages) |
30 May 1996 | Resolutions
|
26 February 1996 | Dec mort/charge * (5 pages) |
26 February 1996 | Dec mort/charge * (5 pages) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (20 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (20 pages) |
29 December 1995 | Alterations to a floating charge (3 pages) |
29 December 1995 | Alterations to a floating charge (3 pages) |
29 December 1995 | Alterations to a floating charge (6 pages) |
29 December 1995 | Alterations to a floating charge (6 pages) |
22 December 1995 | Partic of mort/charge * (12 pages) |
22 December 1995 | Partic of mort/charge * (12 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (2 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (2 pages) |
26 October 1934 | Incorporation (18 pages) |
26 October 1934 | Incorporation (18 pages) |