Company NameD.S. Dalgleish & Son Limited
Company StatusActive
Company NumberSC128458
CategoryPrivate Limited Company
Incorporation Date14 November 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew Scott Dalgleish
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(6 days after company formation)
Appointment Duration33 years, 5 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Secretary NameMr Andrew Scott Dalgleish
NationalityBritish
StatusCurrent
Appointed20 November 1990(6 days after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cornmill Ashkirk
Selkirk
TD7 4NU
Scotland
Director NameMr Stephen Cameron
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleGroup Service Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Barry Scott Dalgleish
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Christopher Steven Dalgleish
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Gavin Stuart Dalgleish
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed14 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Dennis James Hamilton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1990(6 days after company formation)
Appointment Duration25 years, 7 months (resigned 30 June 2016)
RoleGarage Manager
Country of ResidenceScotland
Correspondence AddressDeepdene
East Stewart Place
Hawick
Roxburghshire
TD9 8BQ
Scotland

Contact

Websitedsdalgleish.co.uk
Telephone01896 754767
Telephone regionGalashiels

Location

Registered Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Ds Dalgleish & Son Hawick LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£202,376
Cash£4,746
Current Liabilities£2,129,486

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

14 March 2022Delivered on: 18 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 September 2002Delivered on: 24 September 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the garage premises at noble place, hawick.
Outstanding
23 August 2002Delivered on: 6 September 2002
Persons entitled: Aib Group (UK) PLC

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.
Outstanding
28 January 1991Delivered on: 7 February 1991
Satisfied on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
24 December 1990Delivered on: 7 January 1991
Satisfied on: 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at noble place hawick.
Fully Satisfied

Filing History

11 January 2021Notification of Ds Dalgleish & Son (Hawick) Limited as a person with significant control on 4 July 2016 (2 pages)
11 January 2021Cessation of Andrew Scott Dalgleish as a person with significant control on 4 July 2016 (1 page)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
22 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
6 October 2017Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages)
6 October 2017Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages)
12 July 2017Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page)
12 July 2017Notification of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages)
12 July 2017Notification of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page)
12 July 2017Cessation of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Cessation of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (1 page)
10 January 2017Accounts for a small company made up to 30 April 2016 (14 pages)
10 January 2017Accounts for a small company made up to 30 April 2016 (14 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page)
12 November 2015Accounts for a small company made up to 30 April 2015 (9 pages)
12 November 2015Accounts for a small company made up to 30 April 2015 (9 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
15 January 2015Accounts for a small company made up to 30 April 2014 (9 pages)
15 January 2015Accounts for a small company made up to 30 April 2014 (9 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(5 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (10 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (10 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
7 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a small company made up to 30 April 2011 (10 pages)
23 December 2011Accounts for a small company made up to 30 April 2011 (10 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (10 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (10 pages)
19 July 2010Director's details changed for Andrew Scott Dalgleish on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dennis Hamilton on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Dennis Hamilton on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Andrew Scott Dalgleish on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Andrew Scott Dalgleish on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Dennis Hamilton on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
17 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
4 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
11 July 2005Return made up to 04/07/05; full list of members (7 pages)
11 July 2005Return made up to 04/07/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
31 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 August 2004Return made up to 04/07/04; full list of members (7 pages)
20 August 2004Return made up to 04/07/04; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 July 2003Return made up to 04/07/03; full list of members (7 pages)
19 July 2003Return made up to 04/07/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 October 2002Dec mort/charge * (4 pages)
22 October 2002Dec mort/charge * (4 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
19 September 2002Resolutions
  • RES13 ‐ Dir vote on guarantee 23/08/02
(1 page)
19 September 2002Resolutions
  • RES13 ‐ Dir vote on guarantee 23/08/02
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Approve guarantee 23/08/02
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Approve guarantee 23/08/02
(1 page)
11 September 2002Dec mort/charge * (4 pages)
11 September 2002Dec mort/charge * (4 pages)
6 September 2002Partic of mort/charge * (6 pages)
6 September 2002Partic of mort/charge * (6 pages)
18 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 July 2002Return made up to 04/07/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 July 2001Return made up to 04/07/01; no change of members (6 pages)
18 July 2001Return made up to 04/07/01; no change of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 August 2000Return made up to 04/07/00; no change of members (6 pages)
10 August 2000Return made up to 04/07/00; no change of members (6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 September 1999Return made up to 04/07/99; full list of members (6 pages)
27 September 1999Return made up to 04/07/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Return made up to 04/07/98; no change of members (4 pages)
20 August 1998Return made up to 04/07/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 August 1996Return made up to 04/07/96; full list of members (6 pages)
12 August 1996Return made up to 04/07/96; full list of members (6 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
15 January 1996Accounts for a small company made up to 30 April 1995 (18 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (18 pages)
29 November 1990Ad 20/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 November 1990Ad 20/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 November 1990Incorporation (17 pages)
14 November 1990Incorporation (17 pages)