Glasgow
Lanarkshire
G13 2JR
Scotland
Secretary Name | Peter Blackstock Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Cloberhill Road Glasgow Lanarkshire G13 2JR Scotland |
Director Name | John Oliver |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Linkwood Drive Glasgow Lanarkshire G15 7DA Scotland |
Director Name | Mr Robert William Galbraith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 10 January 2017) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 108 Locksley Avenue Knightswood Glasgow Dunbartonshire G13 3XJ Scotland |
Director Name | Catherine O'Neill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 January 2017) |
Role | Local Government |
Country of Residence | Scotland |
Correspondence Address | 285 Drumry Road East Glasgow G15 8PA Scotland |
Director Name | Georgina McEwan Brodie |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 34 Heathcot Avenue Glasgow G15 8NU Scotland |
Director Name | Elsie Hamill Job |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Heathcot Avenue Glasgow Lanarkshire G15 8NU Scotland |
Director Name | Mr David Haining |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 January 2017) |
Role | Environmental Specialist |
Country of Residence | Scotland |
Correspondence Address | 42 Dalsetter Avenue Drumchapel Glasgow G15 8TE Scotland |
Director Name | Mrs Anne Ainsworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2012(24 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 January 2017) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Dalsetter Avenue Drumchapel Glasgow G15 8TE Scotland |
Director Name | John Oliver |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linkwood Drive Glasgow Lanarkshire G15 7DA Scotland |
Director Name | Bailie Marjorie O'Neill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Home Help Supervisor |
Correspondence Address | 285 Drumry Road East Glasgow Lanarkshire G15 8PA Scotland |
Director Name | Robert Allan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Housing Manager |
Correspondence Address | 18 Cathkin Road Glasgow Lanarkshire G42 9UB Scotland |
Secretary Name | John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linkwood Drive Glasgow Lanarkshire G15 7DA Scotland |
Director Name | Harold Arnold |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1992) |
Role | Retired |
Correspondence Address | 44 Commore Drive Knightswood Glasgow Lanarkshire G13 3TT Scotland |
Director Name | Joyce Ritchie |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 1994) |
Role | Newspaper Editor |
Correspondence Address | 6 Lewis Gardens Bearsden Glasgow Lanarkshire G61 4EB Scotland |
Director Name | Aileen McNeish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1993) |
Role | Housing Manager |
Correspondence Address | 70 Highburgh Road Glasgow Lanarkshire G12 9EN Scotland |
Director Name | James Burt Oliver McNair |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1992) |
Role | Headteacher |
Correspondence Address | 15 Iddesleigh Avenue Milngavie Glasgow Lanarkshire G62 8NT Scotland |
Director Name | Thomas McCreadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 15 March 1990) |
Role | Sports Centre Manager |
Correspondence Address | 135 Archerhill Road Knightswood Glasgow Lanarkshire G13 3NJ Scotland |
Director Name | Rosemary Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1992) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 28 Methven Road Paisley Renfrewshire PA3 4JX Scotland |
Director Name | Robert Jack |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 54 Wholehouse Drive Knightswood Glasgow G13 Scotland |
Director Name | Georgina McEwan Brodie |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 December 1994) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 34 Heathcot Avenue Glasgow G15 8NU Scotland |
Director Name | Colin Preston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1993) |
Role | Businessman |
Correspondence Address | 17 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | John Oliver |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 6 Linkwood Drive Glasgow Lanarkshire G15 7DA Scotland |
Director Name | John Crotty |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 1996) |
Role | Local Government Officer |
Correspondence Address | 46 Cross Road Paisley Renfrewshire PA2 9QJ Scotland |
Director Name | Martin Lee |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 February 2005) |
Role | Unemployed |
Correspondence Address | 48 Airgold Drive Drumchapel Glasgow Lanarkshire G15 7AN Scotland |
Director Name | Elizabeth Anne McGeady |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1995) |
Role | Community Development Worker |
Country of Residence | Scotland |
Correspondence Address | 101 Locksley Avenue Knightswood Glasgow Lanarkshire G13 3XJ Scotland |
Director Name | John Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1994) |
Role | Local Government Officer |
Correspondence Address | 1 Kerry Place Drumchapel Glasgow Lanarkshire G15 8BG Scotland |
Secretary Name | John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 47 Essex Drive Glasgow Lanarkshire G14 9LZ Scotland |
Director Name | Hugh Alexander Cant |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 1996) |
Role | Local Government Officer |
Correspondence Address | 33 Lochview Crescent Glasgow G33 1NX Scotland |
Director Name | Ms Catherine O'Hagan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 August 2007) |
Role | Finance Administration |
Country of Residence | Scotland |
Correspondence Address | 16 Belsyde Avenue Glasgow Lanarkshire G15 6AP Scotland |
Director Name | Josephine Bridget Stewart |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2004) |
Role | Manager C.A.B |
Correspondence Address | 24 Knowe Road Chryston Glasgow Lanarkshire G69 9BG Scotland |
Director Name | Lawrence O'Neill |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 2008) |
Role | Local Government |
Correspondence Address | 21 Laurence Gardens Drumchapel Glasgow G15 8AH Scotland |
Director Name | Elizabeth Anne Murchie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 August 2012) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 64a Southdean Avenue Glasgow Strathclyde G15 Scotland |
Director Name | May Higgins |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 7linkwood Crescent Drumchapel Glasgow Lanarkshire G15 Scotland |
Director Name | Margaret Nisbet |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2011) |
Role | Head Cook |
Country of Residence | Scotland |
Correspondence Address | 30 Belsyde Avenue Drumchapel Glasgow G15 6AS Scotland |
Website | dlmac.co.uk |
---|---|
Telephone | 0141 9440507 |
Telephone region | Glasgow |
Registered Address | 42 Dalsetter Avenue Drumchapel Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,439 |
Cash | £4 |
Current Liabilities | £2,443 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
18 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
4 August 2014 | Annual return made up to 1 August 2014 no member list (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (9 pages) |
2 August 2013 | Annual return made up to 1 August 2013 no member list (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Appointment of Mrs Anne Ainsworth as a director (2 pages) |
10 August 2012 | Termination of appointment of Elizabeth Murchie as a director (1 page) |
10 August 2012 | Termination of appointment of May Higgins as a director (1 page) |
10 August 2012 | Appointment of Mr David Haining as a director (2 pages) |
10 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
10 August 2012 | Annual return made up to 1 August 2012 no member list (9 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 August 2011 | Termination of appointment of Margaret Nisbet as a director (1 page) |
3 August 2011 | Director's details changed for Robert William Galbraith on 31 July 2011 (3 pages) |
3 August 2011 | Termination of appointment of Douglas Taylor as a director (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
3 August 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Director's details changed for Catherine O'neill on 31 December 2009 (2 pages) |
11 October 2010 | Annual return made up to 1 August 2010 no member list (12 pages) |
11 October 2010 | Director's details changed for Elizabeth Anne Murchie on 31 December 2009 (2 pages) |
11 October 2010 | Director's details changed for May Higgins on 31 December 2009 (2 pages) |
11 October 2010 | Annual return made up to 1 August 2010 no member list (12 pages) |
11 October 2010 | Director's details changed for Peter Blackstock Johnstone on 31 December 2009 (2 pages) |
1 October 2010 | Director's details changed for Robert William Galbraith on 30 November 2009 (2 pages) |
1 October 2010 | Director's details changed for John Oliver on 30 November 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Annual return made up to 01/08/09 (5 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Annual return made up to 01/08/08
|
4 March 2008 | Director appointed margaret josephine nisbet (1 page) |
4 March 2008 | Director appointed douglas taylor (1 page) |
18 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Annual return made up to 01/08/07
|
25 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
14 August 2006 | Annual return made up to 01/08/06 (6 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 August 2005 | Annual return made up to 01/08/05
|
23 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 August 2004 | Annual return made up to 01/08/04 (7 pages) |
21 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
14 August 2003 | Annual return made up to 01/08/03
|
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 July 2002 | Annual return made up to 01/08/02
|
26 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
2 August 2001 | Annual return made up to 01/08/01
|
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Annual return made up to 01/08/00 (5 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 August 1999 | Annual return made up to 10/08/99 (6 pages) |
24 August 1999 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 August 1998 | Annual return made up to 10/08/98 (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 April 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 September 1996 | Director resigned (1 page) |
16 August 1996 | Annual return made up to 10/08/96 (7 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Annual return made up to 10/08/95 (7 pages) |