Company NameDalegrange (Scotland) Limited
Company StatusDissolved
Company NumberSC188114
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2021(23 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William Russell
NationalityBritish
StatusResigned
Appointed24 November 1998(3 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 04 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMr Henry Matthew McCaffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(17 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

67 at £1Walter Kidd Gray
67.00%
Ordinary
33 at £1H. Morris & Co. LTD
33.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

14 January 2002Delivered on: 18 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property at 83,85,87 & 89 cadzow street, hamilton.
Outstanding
10 May 2001Delivered on: 16 May 2001
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.
Outstanding

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
7 November 2021Application to strike the company off the register (1 page)
26 October 2021Appointment of Mr Walter Kidd Gray as a director on 20 October 2021 (2 pages)
26 October 2021Termination of appointment of Henry Matthew Mccaffer as a director on 20 October 2021 (1 page)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 September 2019Termination of appointment of William Russell as a secretary on 4 September 2019 (1 page)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 March 2018Notification of Walter Kidd Gray as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2015Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 (2 pages)
23 September 2015Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 (2 pages)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
9 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(3 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 November 2010Secretary's details changed for Mr William Russell on 3 August 2010 (1 page)
3 November 2010Director's details changed for Walter Kidd Gray on 3 August 2010 (2 pages)
3 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Walter Kidd Gray on 3 August 2010 (2 pages)
3 November 2010Secretary's details changed for Mr William Russell on 3 August 2010 (1 page)
3 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Walter Kidd Gray on 3 August 2010 (2 pages)
3 November 2010Secretary's details changed for Mr William Russell on 3 August 2010 (1 page)
25 October 2010Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 25 October 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 03/08/09; full list of members (3 pages)
29 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from atkinson donnelly ca 117 cadzow street hamilton ML3 6JA (1 page)
18 March 2009Registered office changed on 18/03/2009 from atkinson donnelly ca 117 cadzow street hamilton ML3 6JA (1 page)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 November 2006Return made up to 03/08/06; full list of members (2 pages)
13 November 2006Return made up to 03/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2005Return made up to 03/08/05; full list of members (2 pages)
5 October 2005Return made up to 03/08/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003Registered office changed on 09/04/03 from: 15 avonside grove hamilton lanarkshire ML3 7DL (1 page)
9 April 2003Registered office changed on 09/04/03 from: 15 avonside grove hamilton lanarkshire ML3 7DL (1 page)
26 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 September 2002Return made up to 03/08/02; full list of members (6 pages)
4 September 2002Return made up to 03/08/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 January 2002Partic of mort/charge * (5 pages)
18 January 2002Partic of mort/charge * (5 pages)
22 August 2001Return made up to 03/08/01; full list of members (6 pages)
22 August 2001Return made up to 03/08/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
16 May 2001Partic of mort/charge * (6 pages)
16 May 2001Partic of mort/charge * (6 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
11 October 1999Return made up to 03/08/99; full list of members (6 pages)
11 October 1999Return made up to 03/08/99; full list of members (6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
3 August 1998Incorporation (16 pages)
3 August 1998Incorporation (16 pages)