Company NameDio Limited
Company StatusActive
Company NumberSC223940
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(10 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2/1 627 Shields Road
Glasgow
G41 2RT
Scotland
Director NameMr Gavin Yuel McMurray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(10 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbank
Balerno
Midlothian
EH14 7GA
Scotland
Secretary NameMr Roderick Ian Arthur Angus
NationalityBritish
StatusCurrent
Appointed27 August 2002(10 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2/1 627 Shields Road
Glasgow
G41 2RT
Scotland
Director NameMr Andrew Henderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Robert Murray
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr William Taggart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tukalo Court
Strathaven
Lanarkshire
ML10 6UU
Scotland
Director NameJames Baxter Houston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eagle Terrace
Sorrento Road
Dalkey
Dublin
Irish
Director NameMr Stuart Douglas Dodds
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Christopher Roberts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Roderick Strang
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Christopher Michael Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Sean Peter Lloyd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameMr Russell Keith Pagan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitemerson-signs.com
Telephone01355 243021
Telephone regionEast Kilbride

Location

Registered Address2 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches5 other UK companies use this postal address

Shareholders

70k at £0.1Sean Lloyd
7.25%
Ordinary
56.8k at £0.1Andrew Henderson
5.88%
Ordinary
56.8k at £0.1Christopher Roberts
5.88%
Ordinary
56.8k at £0.1Roddy Strang
5.88%
Ordinary
56.8k at £0.1Stuart Dodds
5.88%
Ordinary
400k at £0.1Roderick Angus
41.43%
Ordinary
200k at £0.1Gavin Mcmurray
20.72%
Ordinary
100k at £0.1James Houston
10.36%
Ordinary
6.8k at £0.1Christopher Jones
0.70%
Ordinary

Financials

Year2014
Turnover£23,438,520
Gross Profit£7,109,055
Net Worth£1,957,549
Current Liabilities£7,662,734

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

2 October 2020Delivered on: 8 October 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 31 October 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Maven Capital Partners

Classification: A registered charge
Outstanding
18 December 2012Delivered on: 28 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 December 2012Delivered on: 22 December 2012
Persons entitled: Maven Capital Partners UK LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 October 2020Alterations to floating charge SC2239400005 (137 pages)
21 October 2020Alterations to floating charge 2 (37 pages)
20 October 2020Alterations to floating charge 1 (139 pages)
20 October 2020Alterations to floating charge SC2239400003 (140 pages)
13 October 2020Alterations to floating charge SC2239400004 (34 pages)
8 October 2020Registration of charge SC2239400005, created on 2 October 2020 (34 pages)
8 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2020Termination of appointment of Russell Keith Pagan as a director on 31 July 2020 (1 page)
29 June 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 January 2020Registered office address changed from 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ to 2 Young Place East Kilbride Glasgow G75 0TD on 29 January 2020 (1 page)
11 November 2019Alterations to floating charge SC2239400004 (39 pages)
7 November 2019Alterations to floating charge SC2239400003 (45 pages)
7 November 2019Alterations to floating charge 1 (45 pages)
4 November 2019Alterations to floating charge 2 (43 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 October 2019Registration of charge SC2239400004, created on 25 October 2019 (16 pages)
18 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
17 June 2019Termination of appointment of Roderick Strang as a director on 4 June 2019 (1 page)
3 April 2019Group of companies' accounts made up to 30 September 2018 (40 pages)
17 October 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
24 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2018Group of companies' accounts made up to 30 September 2017 (41 pages)
30 April 2018Termination of appointment of Stuart Douglas Dodds as a director on 27 April 2018 (1 page)
19 February 2018Appointment of Mr Robert Murray as a director on 11 January 2018 (2 pages)
19 February 2018Appointment of Mr Russell Keith Pagan as a director on 11 January 2018 (2 pages)
13 November 2017Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page)
13 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
13 November 2017Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page)
13 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
13 June 2017Purchase of own shares. (3 pages)
13 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 304,056
(6 pages)
13 June 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 304,056
(6 pages)
13 June 2017Purchase of own shares. (3 pages)
2 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 305,510.50
(6 pages)
2 June 2017Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 305,510.50
(6 pages)
2 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2017Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page)
5 December 2016Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page)
14 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 April 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
5 April 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
4 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 340,250.000
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 340,250.000
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
1 February 2016Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page)
21 January 2016Resolutions
  • RES13 ‐ The sum of £214750 standing to the credit of the share premium account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares 14/01/2016
  • RES13 ‐ The sum of £214750 standing to the credit of the share premium account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares 14/01/2016
(1 page)
21 January 2016Resolutions
  • RES13 ‐ The sum of £214750 standing to the credit of the share premium account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares 14/01/2016
(1 page)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 125,500
(11 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 125,500
(11 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 125,500
(11 pages)
13 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 125,500.00
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 125,500.00
(4 pages)
13 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2015Alterations to floating charge SC2239400003 (35 pages)
12 August 2015Alterations to floating charge 1 (35 pages)
12 August 2015Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages)
12 August 2015Alterations to floating charge 1 (35 pages)
12 August 2015Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages)
12 August 2015Alterations to floating charge SC2239400003 (35 pages)
31 July 2015Alterations to floating charge 2 (44 pages)
31 July 2015Alterations to floating charge 2 (44 pages)
30 July 2015Registration of charge SC2239400003, created on 27 July 2015 (28 pages)
30 July 2015Registration of charge SC2239400003, created on 27 July 2015 (28 pages)
10 July 2015Alterations to floating charge 2 (32 pages)
10 July 2015Alterations to floating charge 1 (32 pages)
10 July 2015Alterations to floating charge 1 (32 pages)
10 July 2015Alterations to floating charge 2 (32 pages)
6 July 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 116,750
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 116,750
(3 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 April 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
27 April 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
29 January 2015Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages)
29 January 2015Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 106,250
(9 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 106,250
(9 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 106,250
(9 pages)
10 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 106,250
(3 pages)
10 February 2014Appointment of Mr Christopher Roberts as a director (2 pages)
10 February 2014Appointment of Mr Stuart Douglas Dodds as a director (2 pages)
10 February 2014Appointment of Mr Andrew Henderson as a director (2 pages)
10 February 2014Appointment of Mr Stuart Douglas Dodds as a director (2 pages)
10 February 2014Appointment of Mr Andrew Henderson as a director (2 pages)
10 February 2014Appointment of Mr Christopher Roberts as a director (2 pages)
10 February 2014Appointment of Mr Roderick Strang as a director (2 pages)
10 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 106,250
(3 pages)
10 February 2014Appointment of Mr Roderick Strang as a director (2 pages)
10 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 106,250
(3 pages)
24 January 2014Purchase of own shares. (3 pages)
24 January 2014Purchase of own shares. (3 pages)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 106,250.00
(4 pages)
24 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2014Cancellation of shares. Statement of capital on 24 January 2014
  • GBP 106,250.00
(4 pages)
20 January 2014Termination of appointment of William Taggart as a director (1 page)
20 January 2014Termination of appointment of William Taggart as a director (1 page)
9 January 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
9 January 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (8 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (8 pages)
27 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (8 pages)
28 December 2012Alterations to floating charge 2 (8 pages)
28 December 2012Alterations to floating charge 2 (8 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2012Alterations to floating charge 1 (5 pages)
22 December 2012Alterations to floating charge 1 (5 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company transactions approved 18/12/2012
(18 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company transactions approved 18/12/2012
(18 pages)
19 December 2012Group of companies' accounts made up to 30 September 2012 (24 pages)
19 December 2012Group of companies' accounts made up to 30 September 2012 (24 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
16 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
16 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
24 January 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
24 January 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
9 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
9 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
24 December 2009Director's details changed for James Baxter Houston on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr William Taggart on 24 December 2009 (2 pages)
24 December 2009Director's details changed for James Baxter Houston on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr William Taggart on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Gavin Yuel Mcmurray on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Gavin Yuel Mcmurray on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
24 December 2009Director's details changed for Mr Roderick Ian Arthur Angus on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Roderick Ian Arthur Angus on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
12 June 2009Nc inc already adjusted 09/04/09 (2 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2009Nc inc already adjusted 09/04/09 (2 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2009Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2009Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 December 2008Full accounts made up to 30 September 2008 (24 pages)
31 December 2008Full accounts made up to 30 September 2008 (24 pages)
30 October 2008Return made up to 04/10/08; full list of members (5 pages)
30 October 2008Return made up to 04/10/08; full list of members (5 pages)
3 October 2008S-div (1 page)
3 October 2008Resolutions
  • RES13 ‐ Sub-divide shares 0.125 29/09/2008
(1 page)
3 October 2008S-div (1 page)
3 October 2008Resolutions
  • RES13 ‐ Sub-divide shares 0.125 29/09/2008
(1 page)
22 April 2008Declaration of assistance for shares acquisition (5 pages)
22 April 2008Declaration of assistance for shares acquisition (5 pages)
10 January 2008Full accounts made up to 30 September 2007 (12 pages)
10 January 2008Full accounts made up to 30 September 2007 (12 pages)
11 October 2007Return made up to 04/10/07; no change of members (8 pages)
11 October 2007Return made up to 04/10/07; no change of members (8 pages)
27 February 2007Accounts for a medium company made up to 30 September 2006 (12 pages)
27 February 2007Accounts for a medium company made up to 30 September 2006 (12 pages)
11 October 2006Return made up to 04/10/06; full list of members (9 pages)
11 October 2006Return made up to 04/10/06; full list of members (9 pages)
31 January 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 January 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 October 2005Return made up to 04/10/05; full list of members (9 pages)
18 October 2005Return made up to 04/10/05; full list of members (9 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 November 2004Return made up to 04/10/04; full list of members (9 pages)
15 November 2004Return made up to 04/10/04; full list of members (9 pages)
30 June 2004Full accounts made up to 30 September 2003 (9 pages)
30 June 2004Full accounts made up to 30 September 2003 (9 pages)
13 October 2003Return made up to 04/10/03; full list of members (9 pages)
13 October 2003Return made up to 04/10/03; full list of members (9 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
1 November 2002Return made up to 04/10/02; full list of members (8 pages)
1 November 2002Return made up to 04/10/02; full list of members (8 pages)
11 September 2002Company name changed dalglen (no. 803) LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed dalglen (no. 803) LIMITED\certificate issued on 11/09/02 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002£ nc 100/125000 27/08/02 (1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
3 September 2002Ad 27/08/02--------- £ si 124998@1=124998 £ ic 1/124999 (2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Ad 27/08/02--------- £ si 124998@1=124998 £ ic 1/124999 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002£ nc 100/125000 27/08/02 (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
4 October 2001Incorporation (18 pages)
4 October 2001Incorporation (18 pages)