Company NameDalziel Limited
Company StatusActive
Company NumberSC063157
CategoryPrivate Limited Company
Incorporation Date27 September 1977(46 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1989(11 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(20 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr James Edward Dickens
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(33 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr Colin Ian Darroch
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Secretary NameMrs Morag Love
StatusCurrent
Appointed16 August 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 March 2008)
RoleButchers Outfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusResigned
Appointed19 April 1989(11 years, 6 months after company formation)
Appointment Duration32 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NamePatricia Mary Dalziel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(16 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressThe Old Manse
1 Balfron Road
Killearn
Glasgow
G63 9NL
Scotland

Contact

Websitedalziel.co.uk
Email address[email protected]

Location

Registered Address8 Belgowan Street
Bellshill North Industrial Est
Bellshill
Lanarkshire
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Jr Dalziel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£145,783,741
Gross Profit£32,082,510
Net Worth£1,555,582
Cash£1,259,985
Current Liabilities£22,832,751

Accounts

Latest Accounts29 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

4 March 2015Delivered on: 11 March 2015
Persons entitled: J R Dalziel Limited

Classification: A registered charge
Outstanding
28 March 2008Delivered on: 10 April 2008
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.
Outstanding
31 May 2005Delivered on: 8 June 2005
Satisfied on: 11 March 2015
Persons entitled: J.R. Dalziel Limited

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
18 April 1986Delivered on: 2 May 1986
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

Filing History

11 October 2023Director's details changed for Mr Alexander Stuart Dalziel on 8 September 2023 (2 pages)
2 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
2 June 2023Director's details changed for Mr Colin Ian Darroch on 31 May 2023 (2 pages)
17 May 2023Full accounts made up to 30 September 2022 (25 pages)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 May 2022Full accounts made up to 1 October 2021 (24 pages)
24 September 2021Termination of appointment of John Whyte Darroch as a secretary on 24 September 2021 (1 page)
3 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
24 March 2021Full accounts made up to 2 October 2020 (24 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 April 2020Full accounts made up to 27 September 2019 (25 pages)
16 August 2019Appointment of Mr Colin Ian Darroch as a director on 16 August 2019 (2 pages)
16 August 2019Appointment of Mrs Morag Love as a secretary on 16 August 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 28 September 2018 (21 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 29 September 2017 (21 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
25 May 2017Full accounts made up to 30 September 2016 (22 pages)
25 May 2017Full accounts made up to 30 September 2016 (22 pages)
22 June 2016Auditor's resignation (1 page)
22 June 2016Auditor's resignation (1 page)
13 June 2016Full accounts made up to 2 October 2015 (15 pages)
13 June 2016Full accounts made up to 2 October 2015 (15 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(4 pages)
10 June 2015Director's details changed for Mr James Edward Dickens on 29 May 2015 (2 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(4 pages)
10 June 2015Director's details changed for Mr James Edward Dickens on 29 May 2015 (2 pages)
19 March 2015Full accounts made up to 26 September 2014 (15 pages)
19 March 2015Full accounts made up to 26 September 2014 (15 pages)
11 March 2015Satisfaction of charge 2 in full (4 pages)
11 March 2015Registration of charge SC0631570004, created on 4 March 2015 (16 pages)
11 March 2015Satisfaction of charge 2 in full (4 pages)
11 March 2015Registration of charge SC0631570004, created on 4 March 2015 (16 pages)
11 March 2015Registration of charge SC0631570004, created on 4 March 2015 (16 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(4 pages)
9 April 2014Full accounts made up to 27 September 2013 (14 pages)
9 April 2014Full accounts made up to 27 September 2013 (14 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
2 April 2013Full accounts made up to 28 September 2012 (15 pages)
2 April 2013Full accounts made up to 28 September 2012 (15 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
23 March 2012Full accounts made up to 30 September 2011 (14 pages)
23 March 2012Full accounts made up to 30 September 2011 (14 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 1 October 2010 (14 pages)
8 April 2011Full accounts made up to 1 October 2010 (14 pages)
8 April 2011Full accounts made up to 1 October 2010 (14 pages)
8 October 2010Appointment of Mr James Edward Dickens as a director (2 pages)
8 October 2010Appointment of Mr James Edward Dickens as a director (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 2 October 2009 (16 pages)
19 May 2010Full accounts made up to 2 October 2009 (16 pages)
19 May 2010Full accounts made up to 2 October 2009 (16 pages)
23 June 2009Full accounts made up to 26 September 2008 (14 pages)
23 June 2009Full accounts made up to 26 September 2008 (14 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Appointment terminated director patricia dalziel (1 page)
5 June 2008Appointment terminated director patricia dalziel (1 page)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
5 June 2008Director's change of particulars / alexander dalziel / 01/05/2008 (1 page)
17 April 2008Appointment terminated director william dalziel (1 page)
17 April 2008Appointment terminated director william dalziel (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Alterations to floating charge 2 (10 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Alterations to floating charge 3 (8 pages)
10 April 2008Alterations to floating charge 3 (8 pages)
10 April 2008Alterations to floating charge 2 (10 pages)
27 March 2008Full accounts made up to 28 September 2007 (14 pages)
27 March 2008Full accounts made up to 28 September 2007 (14 pages)
24 July 2007Full accounts made up to 29 September 2006 (14 pages)
24 July 2007Full accounts made up to 29 September 2006 (14 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
15 June 2006Full accounts made up to 30 September 2005 (14 pages)
15 June 2006Full accounts made up to 30 September 2005 (14 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 April 2005Full accounts made up to 1 October 2004 (14 pages)
8 April 2005Full accounts made up to 1 October 2004 (14 pages)
8 April 2005Full accounts made up to 1 October 2004 (14 pages)
3 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Full accounts made up to 26 September 2003 (13 pages)
26 March 2004Full accounts made up to 26 September 2003 (13 pages)
17 June 2003Full accounts made up to 27 September 2002 (12 pages)
17 June 2003Full accounts made up to 27 September 2002 (12 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Full accounts made up to 28 September 2001 (12 pages)
4 July 2002Full accounts made up to 28 September 2001 (12 pages)
24 June 2002Return made up to 29/05/02; full list of members (8 pages)
24 June 2002Return made up to 29/05/02; full list of members (8 pages)
25 July 2001Full accounts made up to 29 September 2000 (14 pages)
25 July 2001Full accounts made up to 29 September 2000 (14 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
26 July 2000Full accounts made up to 1 October 1999 (14 pages)
26 July 2000Full accounts made up to 1 October 1999 (14 pages)
26 July 2000Full accounts made up to 1 October 1999 (14 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
9 August 1999Dec mort/charge * (5 pages)
9 August 1999Dec mort/charge * (5 pages)
22 July 1999Full accounts made up to 2 October 1998 (14 pages)
22 July 1999Full accounts made up to 2 October 1998 (14 pages)
22 July 1999Full accounts made up to 2 October 1998 (14 pages)
23 June 1999Return made up to 29/05/99; full list of members (6 pages)
23 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 July 1998Full accounts made up to 3 October 1997 (13 pages)
29 July 1998Full accounts made up to 3 October 1997 (13 pages)
29 July 1998Full accounts made up to 3 October 1997 (13 pages)
22 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
22 June 1998Return made up to 29/05/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 27 September 1996 (14 pages)
17 July 1997Full accounts made up to 27 September 1996 (14 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
25 June 1996Full accounts made up to 29 September 1995 (14 pages)
25 June 1996Return made up to 29/05/96; full list of members (6 pages)
25 June 1996Full accounts made up to 29 September 1995 (14 pages)
25 June 1996Return made up to 29/05/96; full list of members (6 pages)
9 June 1995Full accounts made up to 30 September 1994 (13 pages)
9 June 1995Full accounts made up to 30 September 1994 (13 pages)
9 June 1995Return made up to 29/05/95; no change of members (4 pages)
9 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 March 1994New director appointed (2 pages)
16 March 1994New director appointed (2 pages)
27 September 1977Incorporation (14 pages)
27 September 1977Incorporation (14 pages)