Galashiels
TD1 2BY
Scotland
Secretary Name | Mr Andrew Scott Dalgleish |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1990(6 days after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cornmill Ashkirk Selkirk TD7 4NU Scotland |
Director Name | Mr Stephen Cameron |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Group Service Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Barry Scott Dalgleish |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Christopher Steven Dalgleish |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Mr Gavin Stuart Dalgleish |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 July 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Dennis James Hamilton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1990(6 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 June 2016) |
Role | Garage Manager |
Country of Residence | Scotland |
Correspondence Address | Deepdene East Stewart Place Hawick Roxburghshire TD9 8BQ Scotland |
Website | dsdalgleish.co.uk |
---|---|
Telephone | 01896 754767 |
Telephone region | Galashiels |
Registered Address | 111 Melrose Road Galashiels TD1 2BY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Ds Dalgleish & Son Hawick LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,376 |
Cash | £4,746 |
Current Liabilities | £2,129,486 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
14 March 2022 | Delivered on: 18 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 September 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
11 January 2021 | Notification of Ds Dalgleish & Son (Hawick) Limited as a person with significant control on 4 July 2016 (2 pages) |
---|---|
11 January 2021 | Cessation of Andrew Scott Dalgleish as a person with significant control on 4 July 2016 (1 page) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
6 October 2017 | Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages) |
6 October 2017 | Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page) |
12 July 2017 | Notification of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages) |
12 July 2017 | Notification of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page) |
12 July 2017 | Cessation of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Cessation of Andrew Scott Dalgleish as a person with significant control on 6 April 2016 (1 page) |
10 January 2017 | Accounts for a small company made up to 30 April 2016 (14 pages) |
10 January 2017 | Accounts for a small company made up to 30 April 2016 (14 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page) |
12 November 2015 | Accounts for a small company made up to 30 April 2015 (9 pages) |
12 November 2015 | Accounts for a small company made up to 30 April 2015 (9 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 January 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
15 January 2015 | Accounts for a small company made up to 30 April 2014 (9 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 January 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
27 January 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
7 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a small company made up to 30 April 2011 (10 pages) |
23 December 2011 | Accounts for a small company made up to 30 April 2011 (10 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
19 July 2010 | Director's details changed for Andrew Scott Dalgleish on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dennis Hamilton on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Dennis Hamilton on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Scott Dalgleish on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Scott Dalgleish on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Dennis Hamilton on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
17 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
4 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
31 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 October 2002 | Dec mort/charge * (4 pages) |
22 October 2002 | Dec mort/charge * (4 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
11 September 2002 | Dec mort/charge * (4 pages) |
11 September 2002 | Dec mort/charge * (4 pages) |
6 September 2002 | Partic of mort/charge * (6 pages) |
6 September 2002 | Partic of mort/charge * (6 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 July 2001 | Return made up to 04/07/01; no change of members (6 pages) |
18 July 2001 | Return made up to 04/07/01; no change of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 August 2000 | Return made up to 04/07/00; no change of members (6 pages) |
10 August 2000 | Return made up to 04/07/00; no change of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 September 1999 | Return made up to 04/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 04/07/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 August 1996 | Return made up to 04/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 04/07/96; full list of members (6 pages) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (18 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (18 pages) |
29 November 1990 | Ad 20/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 November 1990 | Ad 20/11/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 November 1990 | Incorporation (17 pages) |
14 November 1990 | Incorporation (17 pages) |