Company NameDalnaglack Holdings Limited
Company StatusDissolved
Company NumberSC040476
CategoryPrivate Limited Company
Incorporation Date1 June 1964(59 years, 11 months ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Valery Elizabeth Kennedy Speirs
NationalityBritish
StatusClosed
Appointed25 March 2002(37 years, 10 months after company formation)
Appointment Duration17 years (closed 14 April 2019)
RoleCompany Director
Correspondence AddressHope Cottage
Barnyards, Kilconquhar
Fife
KY9 1LB
Scotland
Director NameMrs Sheila Mary Dorothy Ness
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(48 years after company formation)
Appointment Duration6 years, 10 months (closed 14 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHenderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameDavid Jamieson
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(24 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressDalnaglack
Newtyle
Tayside
Secretary NameHilda Martha Jamieson
NationalityBritish
StatusResigned
Appointed19 December 1988(24 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalnaglack
Newtyle
Perthshire
PH12 8HQ
Scotland
Director NameHilda Martha Jamieson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(37 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDalnaglack
Newtyle
Perthshire
PH12 8HQ
Scotland

Location

Registered AddressHenderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

5.5k at £1Hilda Jamieson
33.74%
Ordinary
3.6k at £1Helen Sommerville
22.09%
Ordinary
3.6k at £1Sheila Ness
22.09%
Ordinary
3.6k at £1Valery Jamieson
22.09%
Ordinary

Financials

Year2014
Net Worth£27,561
Cash£209
Current Liabilities£14,139

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting of voluntary winding up (3 pages)
9 May 2018Registered office address changed from 42 Frogston Road West Edinburgh EH10 7AJ Scotland to Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 9 May 2018 (2 pages)
9 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-03
(1 page)
2 February 2018Notification of Sheila Mary Dorothy Ness as a person with significant control on 25 July 2017 (2 pages)
2 February 2018Notification of Helen Mcfarlane Somerville as a person with significant control on 25 July 2017 (2 pages)
2 February 2018Notification of Valery Elizabeth Kennedy Speirs as a person with significant control on 25 July 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
31 May 2017Second filing of Confirmation Statement dated 10/10/2016 (28 pages)
31 May 2017Second filing of Confirmation Statement dated 10/10/2016 (28 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
17 October 201610/10/16 Statement of Capital gbp 16300
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/05/2017
(8 pages)
17 October 201610/10/16 Statement of Capital gbp 16300
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/05/2017
(8 pages)
15 October 2016Termination of appointment of Hilda Martha Jamieson as a director on 12 May 2016 (1 page)
15 October 2016Registered office address changed from Dalnaglack Newtyle Angus to 42 Frogston Road West Edinburgh EH10 7AJ on 15 October 2016 (1 page)
15 October 2016Registered office address changed from Dalnaglack Newtyle Angus to 42 Frogston Road West Edinburgh EH10 7AJ on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Hilda Martha Jamieson as a director on 12 May 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 16,300
(5 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 16,300
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 October 2014Secretary's details changed for Valery Jamieson on 1 March 2014 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 16,300
(5 pages)
10 October 2014Secretary's details changed for Valery Jamieson on 1 March 2014 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 16,300
(5 pages)
10 October 2014Secretary's details changed for Valery Jamieson on 1 March 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 16,300
(5 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 16,300
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 May 2012Appointment of Mrs Sheila Mary Dorothy Ness as a director (2 pages)
29 May 2012Appointment of Mrs Sheila Mary Dorothy Ness as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
10 November 2009Director's details changed for Hilda Martha Jamieson on 10 October 2009 (2 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Hilda Martha Jamieson on 10 October 2009 (2 pages)
21 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
14 November 2008Return made up to 10/10/08; full list of members (4 pages)
14 November 2008Return made up to 10/10/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 October 2007Return made up to 10/10/07; no change of members (6 pages)
25 October 2007Return made up to 10/10/07; no change of members (6 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
27 October 2006Return made up to 10/10/06; full list of members (7 pages)
27 October 2006Return made up to 10/10/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
15 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
22 October 2002Return made up to 10/10/02; full list of members (8 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Return made up to 10/10/02; full list of members (8 pages)
22 October 2002New director appointed (2 pages)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
30 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
30 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
17 May 2001Return made up to 10/10/00; full list of members (7 pages)
17 May 2001Return made up to 10/10/00; full list of members (7 pages)
28 March 2001Full accounts made up to 31 May 2000 (11 pages)
28 March 2001Full accounts made up to 31 May 2000 (11 pages)
5 June 2000Full accounts made up to 31 May 1999 (10 pages)
5 June 2000Full accounts made up to 31 May 1999 (10 pages)
8 December 1999Return made up to 10/10/99; full list of members (7 pages)
8 December 1999Return made up to 10/10/99; full list of members (7 pages)
7 January 1999Return made up to 10/10/98; full list of members (6 pages)
7 January 1999Return made up to 10/10/98; full list of members (6 pages)
22 December 1998Full accounts made up to 31 May 1998 (10 pages)
22 December 1998Full accounts made up to 31 May 1998 (10 pages)
10 June 1998Return made up to 10/10/97; no change of members (4 pages)
10 June 1998Return made up to 10/10/97; no change of members (4 pages)
26 February 1998Full accounts made up to 31 May 1997 (9 pages)
26 February 1998Full accounts made up to 31 May 1997 (9 pages)
20 January 1997Full accounts made up to 31 May 1996 (9 pages)
20 January 1997Full accounts made up to 31 May 1996 (9 pages)
14 December 1995Full accounts made up to 31 May 1995 (9 pages)
14 December 1995Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)