Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director Name | Mr Alexander Stuart Dalziel |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(47 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill North Ind. Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Mr James Edward Dickens |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(58 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Belgowan Street Bellshill North Ind. Estate Bellshill Lanarkshire ML4 3NS Scotland |
Secretary Name | Morag Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2008(59 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Belgowan Street Bellshill North Ind. Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Mr Colin Ian Darroch |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(72 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill North Ind. Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Mr William Alexander Dalziel |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 March 2008) |
Role | Butchers Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 1 Balfron Road Killearn Glasgow Lanarkshire G63 9NL Scotland |
Director Name | Margaret Anne Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 1989) |
Role | Company Director |
Correspondence Address | 103 Sutton Court Road Chiswick London W4 |
Director Name | Zoe McClung |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 1989) |
Role | Secretary |
Correspondence Address | Fullarton 6 Bonaly Road Edinburgh EH13 0EA Scotland |
Secretary Name | Mr John Whyte Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(39 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill North Ind. Estate Bellshill Lanarkshire ML4 3NS Scotland |
Website | dalziel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Belgowan Street Bellshill North Ind. Estate Bellshill Lanarkshire ML4 3NS Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | 8 other UK companies use this postal address |
278k at £0.01 | Jr Dalziel Limited 83.33% Ordinary A |
---|---|
55.6k at £0.01 | Jr Dalziel Limited 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Current Liabilities | £208,083 |
Latest Accounts | 1 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2022 (10 months ago) |
---|---|
Next Return Due | 12 June 2023 (2 months, 2 weeks from now) |
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: John Whyte Darroch Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground west of mavisbank gardens and east of belgowan street, bellshill LAN188930. Outstanding |
---|---|
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: William Alexander Dalziel Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground west of mavisbank gardens and east of balgowan street, bellshill LAN188930. Outstanding |
28 March 2008 | Delivered on: 10 April 2008 Persons entitled: William Alexander Dalziel Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit C3, chorley north business park, drumhead road, chorley LA770412; filmor casings, cromwell road, bredbury, stockport GM535867 and other properties-see form 410 for full details. Outstanding |
28 March 2008 | Delivered on: 10 April 2008 Persons entitled: John Whyte Darroch Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit C3, chorley north business park, drumhead road, chirley LA770412; filmor cassings, cromwell road, bredbury, stockport, cheshire GM535867 and others properties-see form 410 for full details. Outstanding |
28 March 2008 | Delivered on: 10 April 2008 Satisfied on: 23 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 October 2001 | Delivered on: 8 November 2001 Satisfied on: 14 March 2008 Persons entitled: The Secretary of State for Defence Classification: Deed of covenant and charge Secured details: All monies due under clause 6 of a transfer dated 25TH march 1997. Particulars: Plot 100 new greenham park, thatcham, berkshire. Fully Satisfied |
29 July 1996 | Delivered on: 6 August 1996 Satisfied on: 9 August 1999 Persons entitled: The Royal Bank of Scotland PLC 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 |
20 October 1980 | Delivered on: 29 October 1980 Satisfied on: 14 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Red house farm, hexham northumberland. Fully Satisfied |
20 October 1980 | Delivered on: 29 October 1980 Satisfied on: 14 January 1986 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 September 2021 | Appointment of Mr Colin Ian Darroch as a director on 24 September 2021 (2 pages) |
---|---|
24 September 2021 | Termination of appointment of John Whyte Darroch as a secretary on 24 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 March 2021 | Full accounts made up to 2 October 2020 (14 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
24 April 2020 | Full accounts made up to 27 September 2019 (14 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 28 September 2018 (15 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 29 September 2017 (15 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
25 May 2017 | Full accounts made up to 30 September 2016 (14 pages) |
25 May 2017 | Full accounts made up to 30 September 2016 (14 pages) |
22 June 2016 | Auditor's resignation (1 page) |
22 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Full accounts made up to 2 October 2015 (10 pages) |
13 June 2016 | Full accounts made up to 2 October 2015 (10 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr James Edward Dickens on 29 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr James Edward Dickens on 29 May 2015 (2 pages) |
19 March 2015 | Full accounts made up to 26 September 2014 (11 pages) |
19 March 2015 | Full accounts made up to 26 September 2014 (11 pages) |
5 September 2014 | Company name changed J.R. dalziel LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Company name changed J.R. dalziel LIMITED\certificate issued on 05/09/14
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 April 2014 | Full accounts made up to 27 September 2013 (12 pages) |
9 April 2014 | Full accounts made up to 27 September 2013 (12 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Morag Love on 29 May 2013 (1 page) |
31 May 2013 | Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Morag Love on 29 May 2013 (1 page) |
31 May 2013 | Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page) |
2 April 2013 | Full accounts made up to 28 September 2012 (14 pages) |
2 April 2013 | Full accounts made up to 28 September 2012 (14 pages) |
26 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
26 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 December 2011 | Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Alexander Stuart Dalziel on 1 October 2009 (2 pages) |
1 June 2011 | Director's details changed for Mr Alexander Stuart Dalziel on 1 October 2009 (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Alexander Stuart Dalziel on 1 October 2009 (2 pages) |
8 April 2011 | Full accounts made up to 1 October 2010 (13 pages) |
8 April 2011 | Full accounts made up to 1 October 2010 (13 pages) |
8 April 2011 | Full accounts made up to 1 October 2010 (13 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr Alexander Stuart Dalziel on 29 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Mr Alexander Stuart Dalziel on 29 May 2010 (2 pages) |
19 May 2010 | Accounts for a small company made up to 2 October 2009 (8 pages) |
19 May 2010 | Accounts for a small company made up to 2 October 2009 (8 pages) |
19 May 2010 | Accounts for a small company made up to 2 October 2009 (8 pages) |
23 June 2009 | Accounts for a small company made up to 26 September 2008 (8 pages) |
23 June 2009 | Accounts for a small company made up to 26 September 2008 (8 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 November 2008 | Secretary appointed morag love (2 pages) |
10 November 2008 | Secretary appointed morag love (2 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2008 | Director appointed james edward dickens (2 pages) |
17 April 2008 | Appointment terminated director william dalziel (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2008 | Director appointed james edward dickens (2 pages) |
17 April 2008 | Appointment terminated director william dalziel (1 page) |
10 April 2008 | Alterations to floating charge 7 (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 April 2008 | Alterations to floating charge 7 (8 pages) |
3 April 2008 | Group of companies' accounts made up to 28 September 2007 (26 pages) |
3 April 2008 | Group of companies' accounts made up to 28 September 2007 (26 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 July 2007 | Full accounts made up to 29 September 2006 (26 pages) |
24 July 2007 | Full accounts made up to 29 September 2006 (26 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
15 June 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
27 October 2005 | S-div 20/10/05 (2 pages) |
27 October 2005 | S-div 20/10/05 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
13 June 2005 | Return made up to 29/05/05; full list of members
|
13 June 2005 | Return made up to 29/05/05; full list of members
|
8 April 2005 | Group of companies' accounts made up to 1 October 2004 (23 pages) |
8 April 2005 | Group of companies' accounts made up to 1 October 2004 (23 pages) |
8 April 2005 | Group of companies' accounts made up to 1 October 2004 (23 pages) |
3 June 2004 | Return made up to 29/05/04; full list of members
|
3 June 2004 | Return made up to 29/05/04; full list of members
|
26 March 2004 | Group of companies' accounts made up to 26 September 2003 (23 pages) |
26 March 2004 | Group of companies' accounts made up to 26 September 2003 (23 pages) |
17 June 2003 | Group of companies' accounts made up to 27 September 2002 (22 pages) |
17 June 2003 | Group of companies' accounts made up to 27 September 2002 (22 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members
|
12 June 2003 | Return made up to 29/05/03; full list of members
|
4 July 2002 | Group of companies' accounts made up to 28 September 2001 (22 pages) |
4 July 2002 | Group of companies' accounts made up to 28 September 2001 (22 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
25 July 2001 | Group of companies' accounts made up to 29 September 2000 (20 pages) |
25 July 2001 | Group of companies' accounts made up to 29 September 2000 (20 pages) |
25 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
25 May 2001 | Memorandum and Articles of Association (8 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Memorandum and Articles of Association (8 pages) |
25 May 2001 | Resolutions
|
26 July 2000 | Full group accounts made up to 1 October 1999 (21 pages) |
26 July 2000 | Full group accounts made up to 1 October 1999 (21 pages) |
26 July 2000 | Full group accounts made up to 1 October 1999 (21 pages) |
23 June 2000 | Return made up to 29/05/00; full list of members
|
23 June 2000 | Return made up to 29/05/00; full list of members
|
9 August 1999 | Dec mort/charge * (4 pages) |
9 August 1999 | Dec mort/charge * (4 pages) |
22 July 1999 | Full group accounts made up to 2 October 1998 (18 pages) |
22 July 1999 | Full group accounts made up to 2 October 1998 (18 pages) |
22 July 1999 | Full group accounts made up to 2 October 1998 (18 pages) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
29 July 1998 | Full group accounts made up to 3 October 1997 (19 pages) |
29 July 1998 | Full group accounts made up to 3 October 1997 (19 pages) |
29 July 1998 | Full group accounts made up to 3 October 1997 (19 pages) |
22 June 1998 | Return made up to 29/05/98; full list of members
|
22 June 1998 | Return made up to 29/05/98; full list of members
|
17 July 1997 | Full group accounts made up to 27 September 1996 (20 pages) |
17 July 1997 | Full group accounts made up to 27 September 1996 (20 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 29/05/97; no change of members
|
18 June 1997 | Return made up to 29/05/97; no change of members
|
14 November 1996 | Company name changed J.R. dalziel (casings) LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | Company name changed J.R. dalziel (casings) LIMITED\certificate issued on 15/11/96 (2 pages) |
6 August 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Partic of mort/charge * (6 pages) |
25 June 1996 | Full group accounts made up to 29 September 1995 (19 pages) |
25 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
25 June 1996 | Full group accounts made up to 29 September 1995 (19 pages) |
25 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 June 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
9 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
9 June 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
9 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
27 October 1994 | Letter re s,holders list (1 page) |
27 October 1994 | Letter re s,holders list (1 page) |
21 March 1990 | Resolutions
|
21 March 1990 | Resolutions
|
19 April 1988 | Resolutions
|
19 April 1988 | Resolutions
|
15 October 1984 | Accounts made up to 30 September 1983 (16 pages) |
15 October 1984 | Accounts made up to 30 September 1983 (16 pages) |
15 October 1984 | Accounts made up to 30 September 1983 (16 pages) |
15 October 1984 | Accounts made up to 30 September 1983 (16 pages) |
10 June 1983 | Accounts made up to 1 October 1982 (17 pages) |
10 June 1983 | Accounts made up to 1 October 1982 (17 pages) |
10 June 1983 | Accounts made up to 1 October 1982 (17 pages) |
10 June 1983 | Accounts made up to 1 October 1982 (17 pages) |
10 June 1983 | Accounts made up to 1 October 1982 (17 pages) |
19 May 1982 | Accounts made up to 2 October 1981 (15 pages) |
19 May 1982 | Accounts made up to 2 October 1981 (15 pages) |
19 May 1982 | Accounts made up to 2 October 1981 (15 pages) |
19 May 1982 | Accounts made up to 2 October 1981 (15 pages) |
19 May 1982 | Accounts made up to 2 October 1981 (15 pages) |
13 July 1981 | Accounts made up to 3 October 1980 (13 pages) |
13 July 1981 | Accounts made up to 3 October 1980 (13 pages) |
13 July 1981 | Accounts made up to 3 October 1980 (13 pages) |
13 July 1981 | Accounts made up to 3 October 1980 (13 pages) |
13 July 1981 | Accounts made up to 3 October 1980 (13 pages) |
23 September 1949 | Certificate of incorporation (1 page) |
23 September 1949 | Certificate of incorporation (1 page) |