Company NameD.C. Dalgliesh Limited
DirectorNicholas John Fiddes
Company StatusActive
Company NumberSC024749
CategoryPrivate Limited Company
Incorporation Date18 November 1946(77 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameDr Nicholas John Fiddes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(64 years, 5 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13a Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland
Director NameKenneth Richard Dalgliesh
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(42 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 April 2011)
RoleWoollen Manufacturer
Correspondence Address3 Marion Crescent
Selkirk
Selkirkshire
TD7 4LY
Scotland
Director NameMargaret Kathleen Dalgliesh
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(42 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 April 2011)
RoleWoollen Manufacturer
Correspondence Address3 Marion Crescent
Selkirk
Selkirkshire
TD7 4LY
Scotland
Secretary NameKenneth Richard Dalgliesh
NationalityBritish
StatusResigned
Appointed14 July 1989(42 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address3 Marion Crescent
Selkirk
Selkirkshire
TD7 4LY
Scotland
Director NameDr Adele Lees Telford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed05 April 2011(64 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland
Secretary NameDr Adele Lees Telford
StatusResigned
Appointed05 April 2011(64 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2021)
RoleCompany Director
Correspondence Address13a Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland

Contact

Websitedcdalgliesh.co.uk
Email address[email protected]
Telephone01750 20781
Telephone regionSelkirk

Location

Registered AddressDunsdale Mill
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

11k at £1Adele Telford
50.00%
Ordinary
11k at £1Nicholas Fiddes
50.00%
Ordinary

Financials

Year2014
Net Worth-£145,003
Cash£6,998
Current Liabilities£415,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

21 September 1987Delivered on: 28 September 1981
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 in the county of selkirk extending to 319 decimal situated on the west side of the former mill lade of selkirk together with factory building known as dunsdale mill.
Outstanding
1 May 1964Delivered on: 6 May 1964
Persons entitled: County Council of the County of Selkirk

Classification: Bond and disposition in security
Secured details: £7,700.
Particulars: Factory etc., mill street selkirk.
Outstanding
19 January 1962Delivered on: 6 February 1962
Persons entitled: The British Linen Bank

Classification: Cash credit bond and floating charge
Secured details: All monies due or to become due from the company to the bank on any account whatever.
Particulars: The whole property of the company comprised in its undertaking.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
6 June 2022Cessation of Adele Telford as a person with significant control on 21 May 2021 (1 page)
6 June 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
6 June 2022Termination of appointment of Adele Lees Telford as a secretary on 28 May 2021 (1 page)
6 June 2022Termination of appointment of Adele Lees Telford as a director on 28 May 2021 (1 page)
18 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 29 February 2020 (2 pages)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
8 November 2019Change of details for Dr Adele Fiddes as a person with significant control on 6 April 2016 (2 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 April 2018Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
11 September 2017Satisfaction of charge 3 in full (1 page)
11 September 2017Satisfaction of charge 2 in full (1 page)
11 September 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Satisfaction of charge 2 in full (1 page)
11 September 2017Satisfaction of charge 3 in full (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,000
(5 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,000
(5 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,000
(5 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 22,000
(5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 22,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 April 2011Appointment of Dr Adele Lees Telford as a director (2 pages)
27 April 2011Appointment of Dr Adele Lees Telford as a secretary (2 pages)
27 April 2011Termination of appointment of Kenneth Dalgliesh as a director (1 page)
27 April 2011Termination of appointment of Kenneth Dalgliesh as a director (1 page)
27 April 2011Appointment of Dr Nicholas John Fiddes as a director (2 pages)
27 April 2011Termination of appointment of Margaret Dalgliesh as a director (1 page)
27 April 2011Termination of appointment of Kenneth Dalgliesh as a secretary (1 page)
27 April 2011Appointment of Dr Adele Lees Telford as a director (2 pages)
27 April 2011Appointment of Dr Adele Lees Telford as a secretary (2 pages)
27 April 2011Appointment of Dr Nicholas John Fiddes as a director (2 pages)
27 April 2011Termination of appointment of Kenneth Dalgliesh as a secretary (1 page)
27 April 2011Termination of appointment of Margaret Dalgliesh as a director (1 page)
17 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
8 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
11 October 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
11 October 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
9 March 2009Return made up to 03/01/09; no change of members (10 pages)
9 March 2009Return made up to 03/01/09; no change of members (10 pages)
14 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
14 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
11 March 2008Return made up to 03/01/08; no change of members (7 pages)
11 March 2008Return made up to 03/01/08; no change of members (7 pages)
12 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
12 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
11 January 2007Return made up to 03/01/07; full list of members (7 pages)
11 January 2007Return made up to 03/01/07; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
23 February 2006Return made up to 03/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2006Return made up to 03/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 April 2005Return made up to 03/01/05; full list of members (7 pages)
1 April 2005Return made up to 03/01/05; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
19 February 2004Return made up to 03/01/04; full list of members (7 pages)
19 February 2004Return made up to 03/01/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
9 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
30 August 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
12 February 2002Return made up to 03/01/02; full list of members (6 pages)
12 February 2002Return made up to 03/01/02; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
29 March 2001Return made up to 03/01/01; full list of members (6 pages)
29 March 2001Return made up to 03/01/01; full list of members (6 pages)
25 August 2000Full accounts made up to 30 November 1999 (12 pages)
25 August 2000Full accounts made up to 30 November 1999 (12 pages)
21 February 2000Return made up to 03/01/00; full list of members (6 pages)
21 February 2000Return made up to 03/01/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
11 January 1999Return made up to 03/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
11 January 1999Return made up to 03/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
10 September 1998Full accounts made up to 30 November 1997 (14 pages)
10 September 1998Full accounts made up to 30 November 1997 (14 pages)
24 February 1998Return made up to 03/01/98; full list of members (6 pages)
24 February 1998Return made up to 03/01/98; full list of members (6 pages)
30 September 1997Full accounts made up to 30 November 1996 (14 pages)
30 September 1997Full accounts made up to 30 November 1996 (14 pages)
2 April 1997Return made up to 03/01/97; no change of members (4 pages)
2 April 1997Return made up to 03/01/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 30 November 1995 (13 pages)
17 September 1996Accounts for a small company made up to 30 November 1995 (13 pages)
9 January 1996Return made up to 03/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996Return made up to 03/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (13 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)