Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Secretary Name | Mr John Whyte Darroch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(70 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dalziel Limited 8 Belgowan Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Mr Alexander Stuart Dalziel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(72 years after company formation) |
Appointment Duration | 15 years, 6 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dalziel Limited 8 Belgowan Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Alastair Gordon Macnaughton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(52 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | 25 Woodvale Avenue Bearsden Glasgow G61 2NS Scotland |
Director Name | Edith Gordon Macnaughton |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(52 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 May 2006) |
Role | Secretary |
Correspondence Address | 46 Netherblane Blanefield Glasgow Lanarkshire G63 9JW Scotland |
Director Name | Henry Douglas Stewart Macnaughton |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(52 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 May 2006) |
Role | Banker |
Correspondence Address | 8 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Director Name | Henry Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 1993) |
Role | Engineer |
Correspondence Address | 46 Netherblane Blanefield Glasgow Lanarkshire G63 9JW Scotland |
Secretary Name | Edith Gordon Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(52 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 46 Netherblane Blanefield Glasgow Lanarkshire G63 9JW Scotland |
Director Name | Mr William Alexander Dalziel |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 1 Balfron Road Killearn Glasgow Lanarkshire G63 9NL Scotland |
Website | dalziel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Dalziel Limited 8 Belgowan Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
10k at £1 | Jr Dalziel Dormants Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,028 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 November 1961 | Delivered on: 29 November 1961 Satisfied on: 14 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Disposition and relative letter of agreement Secured details: All sums due or to become due by the company to the bank. Particulars: 419 to 429 gallowgate, glasgow (under certain exceptions). Fully Satisfied |
---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 July 2023 | Application to strike the company off the register (3 pages) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 1 October 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 2 October 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 2 October 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 2 October 2015 (3 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
16 June 2015 | Total exemption small company accounts made up to 26 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 26 September 2014 (3 pages) |
10 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
5 June 2014 | Total exemption small company accounts made up to 27 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 27 September 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr John Whyte Darroch on 31 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mr John Whyte Darroch on 31 December 2013 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr John Whyte Darroch on 31 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mr John Whyte Darroch on 31 December 2013 (1 page) |
7 January 2014 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 26 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 26 September 2008 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / alexander dalziel / 01/04/2008 (1 page) |
7 January 2009 | Director's change of particulars / alexander dalziel / 01/04/2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 423 gallowgate glasgow G40 2EA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 423 gallowgate glasgow G40 2EA (1 page) |
29 July 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
17 April 2008 | Director appointed alexander stuart dalziel (2 pages) |
17 April 2008 | Appointment terminated director william dalziel (1 page) |
17 April 2008 | Director appointed alexander stuart dalziel (2 pages) |
17 April 2008 | Appointment terminated director william dalziel (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 September 2006 | Accounting reference date extended from 08/05/06 to 30/09/06 (1 page) |
22 September 2006 | Accounting reference date extended from 08/05/06 to 30/09/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Accounting reference date extended from 31/03/06 to 08/05/06 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Accounting reference date extended from 31/03/06 to 08/05/06 (1 page) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 May 1995 | Return made up to 31/12/94; full list of members
|
11 May 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 April 1994 | Director resigned (2 pages) |
26 April 1994 | Director resigned (2 pages) |
5 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
5 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
4 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
4 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
15 June 1991 | Return made up to 31/01/91; no change of members (6 pages) |
15 June 1991 | Return made up to 31/01/91; no change of members (6 pages) |
29 January 1990 | Return made up to 31/12/89; no change of members (6 pages) |
29 January 1990 | Return made up to 31/12/89; no change of members (6 pages) |
13 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
13 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
7 March 1988 | Return made up to 14/12/87; full list of members (6 pages) |
7 March 1988 | Return made up to 14/12/87; full list of members (6 pages) |
23 February 1988 | Accounts made up to 31 March 1987 (5 pages) |
23 February 1988 | Accounts made up to 31 March 1987 (5 pages) |
4 February 1987 | Return made up to 11/12/86; full list of members (6 pages) |
4 February 1987 | Return made up to 11/12/86; full list of members (6 pages) |
23 December 1985 | Accounts made up to 31 March 1985 (5 pages) |
23 December 1985 | Accounts made up to 31 March 1985 (5 pages) |
24 May 1985 | Annual return made up to 14/01/85 (7 pages) |
24 May 1985 | Accounts made up to 31 March 1984 (5 pages) |
24 May 1985 | Annual return made up to 14/01/85 (7 pages) |
24 May 1985 | Accounts made up to 31 March 1984 (5 pages) |
29 December 1983 | Accounts made up to 31 March 1983 (6 pages) |
29 December 1983 | Annual return made up to 01/12/83 (4 pages) |
29 December 1983 | Accounts made up to 31 March 1983 (6 pages) |
29 December 1983 | Annual return made up to 01/12/83 (4 pages) |
24 January 1983 | Annual return made up to 31/12/82 (4 pages) |
24 January 1983 | Annual return made up to 31/12/82 (4 pages) |