Company NameDaiglen Of Scotland Limited
Company StatusDissolved
Company NumberSC154982
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous NamePlace D'Or 382 Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Iain Colin Craig Hawthorne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(7 months, 1 week after company formation)
Appointment Duration20 years (closed 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
Bieldside
Aberdeen
Grampian
AB15 9AD
Scotland
Director NameKathleen Hawthorne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(7 months, 1 week after company formation)
Appointment Duration20 years (closed 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
North Deeside Road
Aberdeen
Aberdeenshire
AB1 9AD
Scotland
Secretary NameMr Iain Colin Craig Hawthorne
NationalityBritish
StatusClosed
Appointed21 February 2001(6 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBieldside Lodge
Bieldside
Aberdeen
Grampian
AB15 9AD
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

127 at £1Mccalls LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Application to strike the company off the register (3 pages)
25 March 2015Application to strike the company off the register (3 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 127
(5 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 127
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 127
(5 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 127
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Kathleen Hawthorne on 19 December 2009 (2 pages)
22 December 2009Director's details changed for Iain Colin Craig Hawthorne on 19 December 2009 (2 pages)
22 December 2009Director's details changed for Kathleen Hawthorne on 19 December 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Iain Colin Craig Hawthorne on 19 December 2009 (2 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 19/12/05; full list of members (3 pages)
5 June 2006Return made up to 19/12/05; full list of members (3 pages)
15 March 2006Dec mort/charge * (2 pages)
15 March 2006Dec mort/charge * (2 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2004Return made up to 19/12/04; full list of members (8 pages)
10 December 2004Return made up to 19/12/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 19/12/03; full list of members (8 pages)
22 December 2003Return made up to 19/12/03; full list of members (8 pages)
11 February 2003Return made up to 19/12/02; full list of members (8 pages)
11 February 2003Return made up to 19/12/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 December 2001Return made up to 19/12/01; full list of members (7 pages)
27 December 2001Return made up to 19/12/01; full list of members (7 pages)
7 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 100 union street aberdeen grampian AB10 1QR (1 page)
15 March 2001Registered office changed on 15/03/01 from: 100 union street aberdeen grampian AB10 1QR (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
10 January 2001Return made up to 19/12/00; full list of members (6 pages)
10 January 2001Return made up to 19/12/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 19/12/99; full list of members (6 pages)
28 January 2000Return made up to 19/12/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 December 1998Return made up to 19/12/98; full list of members (6 pages)
14 December 1998Return made up to 19/12/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 19/12/97; full list of members (7 pages)
20 January 1998Return made up to 19/12/97; full list of members (7 pages)
1 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/94
(1 page)
1 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/94
(1 page)
28 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 February 1997Return made up to 19/12/96; no change of members (6 pages)
14 February 1997Ad 20/12/96--------- £ si 125@1=125 £ ic 2/127 (2 pages)
14 February 1997Return made up to 19/12/96; no change of members (6 pages)
14 February 1997Ad 20/12/96--------- £ si 125@1=125 £ ic 2/127 (2 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 December 1995Return made up to 19/12/95; full list of members (6 pages)
20 December 1995Return made up to 19/12/95; full list of members (6 pages)
18 July 1995Memorandum and Articles of Association (8 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1995Memorandum and Articles of Association (8 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1995Company name changed place d'or 382 LIMITED\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed place d'or 382 LIMITED\certificate issued on 19/06/95 (4 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 May 1995Nc inc already adjusted 02/05/95 (1 page)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Nc inc already adjusted 02/05/95 (1 page)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 December 1994Incorporation (18 pages)
19 December 1994Incorporation (18 pages)