Glasgow
G2 1QL
Scotland
Secretary Name | Mrs Rebecca Elizabeth Rigg |
---|---|
Status | Current |
Appointed | 19 April 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 105 West George Street Glasgow G2 1QL Scotland |
Director Name | Mr Paul Sheerin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1QL Scotland |
Director Name | Peter Travers Hughes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Coldstream Farm Yieldshields Carluke Lanarkshire ML8 4QX Scotland |
Director Name | Edward James Parry Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Elm Walk Bearsden Glasgow G61 3BQ Scotland |
Secretary Name | Edward James Parry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Elm Walk Bearsden Glasgow G61 3BQ Scotland |
Director Name | Mr Paul Anthony Nelson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1QL Scotland |
Director Name | Mr Bryan John Buchan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Riccarton Crescent Currie Midlothian EH14 5PA Scotland |
Director Name | Alastair Charles Lamond |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1QL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 105 West George Street Glasgow G2 1QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
351.3k at £1 | Bailford Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,312 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 November |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Director's details changed for Mrs Rebecca Elizabeth Rigg on 1 November 2023 (2 pages) |
23 December 2022 | Audited abridged accounts made up to 30 November 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
13 July 2022 | Audited abridged accounts made up to 30 November 2021 (8 pages) |
3 December 2021 | Cessation of Bailford Trustees Ltd as a person with significant control on 30 November 2021 (1 page) |
3 December 2021 | Notification of Scottish Engineering as a person with significant control on 30 November 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Alastair Charles Lamond as a director on 17 December 2020 (1 page) |
21 December 2020 | Accounts for a small company made up to 30 November 2020 (9 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 November 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 30 November 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Bryan John Buchan as a director on 20 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Paul Sheerin as a director on 20 March 2018 (2 pages) |
27 December 2017 | Accounts for a small company made up to 30 November 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 April 2017 | Termination of appointment of Edward James Parry Smith as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Edward James Parry Smith as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Edward James Parry Smith as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mrs Rebecca Elizabeth Rigg as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Rebecca Elizabeth Rigg as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Edward James Parry Smith as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mrs Rebecca Elizabeth Rigg as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Rebecca Elizabeth Rigg as a director on 19 April 2017 (2 pages) |
30 January 2017 | Appointment of Alastair Charles Lamond as a director on 22 December 2016 (3 pages) |
30 January 2017 | Appointment of Alastair Charles Lamond as a director on 22 December 2016 (3 pages) |
17 January 2017 | Termination of appointment of Paul Anthony Nelson as a director on 22 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Paul Anthony Nelson as a director on 22 December 2016 (2 pages) |
11 January 2017 | Full accounts made up to 30 November 2016 (15 pages) |
11 January 2017 | Full accounts made up to 30 November 2016 (15 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 January 2015 | Full accounts made up to 30 November 2014 (10 pages) |
9 January 2015 | Full accounts made up to 30 November 2014 (10 pages) |
8 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 July 2014 | Full accounts made up to 30 November 2013 (11 pages) |
29 July 2014 | Full accounts made up to 30 November 2013 (11 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 January 2013 | Full accounts made up to 30 November 2012 (11 pages) |
11 January 2013 | Full accounts made up to 30 November 2012 (11 pages) |
19 December 2012 | Appointment of Mr Bryan John Buchan as a director (2 pages) |
19 December 2012 | Appointment of Mr Bryan John Buchan as a director (2 pages) |
18 December 2012 | Termination of appointment of Peter Hughes as a director (1 page) |
18 December 2012 | Termination of appointment of Peter Hughes as a director (1 page) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Appointment of Paul Anthony Nelson as a director (3 pages) |
12 July 2011 | Appointment of Paul Anthony Nelson as a director (3 pages) |
29 December 2010 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Peter Travers Hughes on 30 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Peter Travers Hughes on 30 October 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
30 December 2009 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
22 October 2009 | Director's details changed for Peter Travers Hughes on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Edward James Parry Smith on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Travers Hughes on 1 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Peter Travers Hughes on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Edward James Parry Smith on 21 October 2009 (2 pages) |
5 January 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
12 January 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
12 January 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
2 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
5 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
31 December 2001 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members
|
26 October 2001 | Return made up to 20/10/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
2 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
17 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page) |
16 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
7 September 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
7 September 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
26 February 1999 | Ad 13/01/99--------- £ si 351310@1=351310 £ ic 2/351312 (2 pages) |
26 February 1999 | Ad 13/01/99--------- £ si 351310@1=351310 £ ic 2/351312 (2 pages) |
26 February 1999 | Statement of affairs (54 pages) |
26 February 1999 | Statement of affairs (54 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 November 1998 | Company name changed dalglen (no. 701) LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed dalglen (no. 701) LIMITED\certificate issued on 19/11/98 (2 pages) |
20 October 1998 | Incorporation (18 pages) |
20 October 1998 | Incorporation (18 pages) |