Company NameDalcarnie Limited
DirectorsNeville David Shaffer and Gregor Mearns Brown
Company StatusActive
Company NumberSC062601
CategoryPrivate Limited Company
Incorporation Date24 June 1977(46 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neville David Shaffer
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(11 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Secretary NameMrs Valerie O'Neil
StatusCurrent
Appointed26 August 2020(43 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Director NameMr Gregor Mearns Brown
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Secretary NameDouglas Russell Mill
NationalityBritish
StatusResigned
Appointed09 January 1989(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressFoxburn South Avenue
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary NameMr Peter James Warwick
NationalityBritish
StatusResigned
Appointed07 June 1995(17 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Director NameMr Peter James Warwick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(40 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland

Contact

Telephone0141 8893257
Telephone regionGlasgow

Location

Registered AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

35.8k at £1Neville David Shaffer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,195,345
Cash£168,720
Current Liabilities£310,091

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

26 July 1993Delivered on: 5 August 1993
Satisfied on: 16 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
4 March 1980Delivered on: 19 March 1980
Satisfied on: 24 March 1981
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 richmond street aberdeen.
Fully Satisfied

Filing History

24 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 November 2022Termination of appointment of Valerie O'neil as a secretary on 21 November 2022 (1 page)
28 November 2022Registered office address changed from 26 New Street Paisley PA1 1YB to Moncrieff House 10 Moncrieff Street Paisley PA3 2BE on 28 November 2022 (1 page)
12 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
12 January 2022Appointment of Mr Gregor Mearns Brown as a director on 28 December 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 August 2020Termination of appointment of Peter James Warwick as a director on 26 August 2020 (1 page)
26 August 2020Appointment of Mrs Valerie O'neil as a secretary on 26 August 2020 (2 pages)
26 August 2020Termination of appointment of Peter James Warwick as a secretary on 26 August 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 February 2018Appointment of Mr Peter James Warwick as a director on 1 February 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,752
(3 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,752
(3 pages)
16 January 2016Satisfaction of charge 2 in full (4 pages)
16 January 2016Satisfaction of charge 2 in full (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 35,752
(3 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 35,752
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 January 2014Director's details changed for Neville David Shaffer on 22 January 2014 (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 35,752
(3 pages)
24 January 2014Director's details changed for Neville David Shaffer on 22 January 2014 (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 35,752
(3 pages)
24 January 2014Secretary's details changed for Peter James Warwick on 22 January 2014 (1 page)
24 January 2014Secretary's details changed for Peter James Warwick on 22 January 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 September 2011Amended accounts made up to 31 August 2010 (6 pages)
26 September 2011Amended accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Neville David Shaffer on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Neville David Shaffer on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Neville David Shaffer on 2 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 February 2009Return made up to 22/01/09; full list of members (3 pages)
10 February 2009Return made up to 22/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 April 2008Registered office changed on 28/04/2008 from 21 forbes place paisley PA1 1UT (1 page)
28 April 2008Registered office changed on 28/04/2008 from 21 forbes place paisley PA1 1UT (1 page)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (5 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (5 pages)
8 May 2006Auditor's resignation (1 page)
8 May 2006Auditor's resignation (1 page)
22 February 2006Return made up to 22/01/06; full list of members (2 pages)
22 February 2006Return made up to 22/01/06; full list of members (2 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
16 February 2005Return made up to 22/01/05; full list of members (6 pages)
16 February 2005Return made up to 22/01/05; full list of members (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 February 2004Return made up to 22/01/04; full list of members (6 pages)
2 February 2004Return made up to 22/01/04; full list of members (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 February 2003Return made up to 22/01/03; full list of members (6 pages)
27 February 2003Return made up to 22/01/03; full list of members (6 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
23 January 2002Return made up to 22/01/02; full list of members (6 pages)
23 January 2002Return made up to 22/01/02; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 February 2001Return made up to 22/01/01; full list of members (6 pages)
2 February 2001Return made up to 22/01/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 January 1999Return made up to 22/01/99; full list of members (6 pages)
29 January 1999Return made up to 22/01/99; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 March 1998Return made up to 22/01/98; no change of members (4 pages)
5 March 1998Return made up to 22/01/98; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 February 1997Return made up to 22/01/97; no change of members (4 pages)
3 February 1997Return made up to 22/01/97; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 February 1996Return made up to 22/01/96; full list of members (6 pages)
16 February 1996Return made up to 22/01/96; full list of members (6 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 June 1977Incorporation (19 pages)
24 June 1977Certificate of incorporation (1 page)
24 June 1977Incorporation (19 pages)
24 June 1977Certificate of incorporation (1 page)