Company NameDalgety Bay Pl Limited
Company StatusDissolved
Company NumberSC210146
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameThe Legal Post (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Samantha Jane Burton
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 20 November 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMs Samantha Jane Burton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 20 November 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Charlestown
Dunfermline
Fife
KY11 3ED
Scotland
Director NameMr Ian James Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameBeryl Anne Tough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Blackwood Way
Pitreavie Castle
Dunfermline
Fife
KY11 8TD
Scotland
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 December 2002)
RoleSolicitor And Director
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameDouglas Russell Mill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2008)
RoleSolicitor
Correspondence Address110 Caiyside
Swanston
Edinburgh
EH10 7HR
Scotland
Director NameMr Gordon Alexander Brewster
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2011)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address18 Grampian Road
Stirling
FK7 9JP
Scotland
Director NameMr Alan MacDonald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Eglingtoun Drive
Dunfermline
Fife
KY12 9YL
Scotland
Director NameMr Frederick Vaughan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granville Way
Rosyth
Dunfermline
Fife
KY11 2HP
Scotland
Director NameMr Kenneth William Mackenzie Tudhope
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Director NameMr Richard Maclennan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 December 2016)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address26 Drumsheugh Gardens
Edinburgh
EH3 7YR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed10 November 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitefirstscottish.com
Telephone01383 826777
Telephone regionDunfermline

Location

Registered AddressC/O First Scottish
St Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

80 at £1First Scottish Group LTD
80.00%
Ordinary
20 at £1Law Society Of Scotland Services LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£64,271
Cash£127,745
Current Liabilities£597,873

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

10 November 2000Delivered on: 16 November 2000
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.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
24 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 May 2018Order of court - restore and wind up (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
13 January 2017Full accounts made up to 31 May 2016 (18 pages)
13 January 2017Full accounts made up to 31 May 2016 (18 pages)
23 December 2016Termination of appointment of Richard Maclennan as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Richard Maclennan as a director on 22 December 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 May 2016Termination of appointment of Frederick Vaughan as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Alan Macdonald as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Frederick Vaughan as a director on 28 May 2016 (1 page)
22 March 2016Satisfaction of charge 1 in full (4 pages)
22 March 2016Satisfaction of charge 1 in full (4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(10 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(10 pages)
4 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
4 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
18 December 2014Appointment of Mr Richard Maclennan as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Mr Richard Maclennan as a director on 16 December 2014 (2 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(9 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(9 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(9 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(9 pages)
6 September 2013Accounts for a small company made up to 31 May 2013 (6 pages)
6 September 2013Accounts for a small company made up to 31 May 2013 (6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (9 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (9 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (9 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
2 October 2012Termination of appointment of John Yorkston as a director (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
6 July 2011Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages)
6 July 2011Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
27 June 2011Appointment of Mr Ian James Fraser as a director (2 pages)
11 January 2011Termination of appointment of Gordon Brewster as a director (1 page)
11 January 2011Termination of appointment of Gordon Brewster as a director (1 page)
4 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
4 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
10 August 2010Director's details changed for Mr Gordon Alexander Brewster on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Mr Gordon Alexander Brewster on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Frederick Vaughan on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Frederick Vaughan on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Gordon Alexander Brewster on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Mr Frederick Vaughan on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
25 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
3 September 2009Resolutions
  • RES13 ‐ Loan facility for £1900,000 fror the bank of scotland 20/08/2009
(1 page)
3 September 2009Resolutions
  • RES13 ‐ Loan facility for £1900,000 fror the bank of scotland 20/08/2009
(1 page)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
1 June 2009Appointment terminated director beryl tough (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 June 2009Appointment terminated director beryl tough (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
6 May 2009Director appointed ms samantha jane burton (2 pages)
6 May 2009Director appointed ms samantha jane burton (2 pages)
4 February 2009Director appointed mr alan macdonald (1 page)
4 February 2009Director appointed mr frederick vaughan (1 page)
4 February 2009Director appointed mr alan macdonald (1 page)
4 February 2009Director appointed mr frederick vaughan (1 page)
23 January 2009Director appointed mr gordon alexander brewster (1 page)
23 January 2009Director appointed mr gordon alexander brewster (1 page)
4 November 2008Appointment terminated director douglas mill (1 page)
4 November 2008Appointment terminated director douglas mill (1 page)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 August 2006Return made up to 08/08/06; full list of members (3 pages)
22 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 November 2005Return made up to 08/08/05; full list of members (7 pages)
9 November 2005Return made up to 08/08/05; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
10 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
9 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
9 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director resigned (1 page)
3 September 2002Return made up to 08/08/02; full list of members (8 pages)
3 September 2002Return made up to 08/08/02; full list of members (8 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2001Return made up to 08/08/01; full list of members (7 pages)
13 August 2001Return made up to 08/08/01; full list of members (7 pages)
16 November 2000Partic of mort/charge * (9 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Ad 10/11/00--------- £ si 20@1=20 £ ic 81/101 (6 pages)
16 November 2000Particulars of contract relating to shares (7 pages)
16 November 2000Partic of mort/charge * (9 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Particulars of contract relating to shares (7 pages)
16 November 2000New director appointed (9 pages)
16 November 2000Ad 10/11/00--------- £ si 20@1=20 £ ic 81/101 (6 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Ad 10/11/00--------- £ si 79@1=79 £ ic 2/81 (2 pages)
16 November 2000Ad 10/11/00--------- £ si 79@1=79 £ ic 2/81 (2 pages)
16 November 2000New director appointed (9 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 November 2000Memorandum and Articles of Association (18 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Memorandum and Articles of Association (18 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
18 August 2000Incorporation (18 pages)
18 August 2000Incorporation (18 pages)