Company NameDalglen (No. 823) Limited
DirectorsJane Catherine Fogarty and Andrew Albert Farwig
Company StatusActive
Company NumberSC231283
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2023(21 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(21 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr James Clement Park
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Director NameMr Gordon Bruce Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Croft
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2004)
RoleChief Executive
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameAnthony Bull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2007)
RoleInvestment Director
Correspondence Address29a Gaskarth Road
Clapham South
London
SW12 9NN
Director NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prebend Gardens
Chiswick
London
W4 1TN
Secretary NameMr James Clement Park
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Director NameThomas Gerard Driscoll
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address34 Milverton Road
Knowle
Solihull
West Midlands
B93 0HY
Secretary NameMr Dean Robert Hartley
NationalityBritish
StatusResigned
Appointed27 March 2003(10 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameAnthony Patrick Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlade Farm
Sydenham
Chinnor
Oxfordshire
OX39 4LH
Director NameGary Bettis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year after company formation)
Appointment Duration8 months (resigned 31 January 2004)
RoleIT Director
Correspondence Address4 Aston Street
London
E14 7NF
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameMr Kenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCaplawhead
Rumbling Bridge
Kinross
KY13 0QD
Scotland
Director NameMr Dean Robert Hartley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 February 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameDavid Ewing
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address18 Parkgrove Loan
Barnton
Edinburgh
EH4 7QX
Scotland
Director NameSunil Kant Munjal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2007(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 September 2013)
RoleExecutive
Country of ResidenceIndia
Correspondence Address1-A Friends Colony
New Delhi
110065
Foreign
Director NameRohit Chanana
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2013)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressM-13/9 Dlf City Phase -Ii
Gurgaon : 122 002
Haryana
122 002
Foreign
Director NamePrabhjot Likhari
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 February 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3401 Starlite Court
Owings Mills
Md
Md 21117
Director NameMr David John Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Frederic Andre Jousset
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2013(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2021)
RoleOutsourced Telecommunications Services
Country of ResidenceEngland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteherotsc.co.uk
Telephone07 688002608
Telephone regionMobile

Location

Registered Address1 Central Business Park Avenue
Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

180k at £0.1Webhelp Management Service Uk LTD
68.40%
Ordinary A
77.7m at £0.0001Webhelp Management Service Uk LTD
29.54%
Ordinary A Preferred
36k at £0.01Webhelp Management Service Uk LTD
1.37%
Ordinary B
18k at £0.01Webhelp Management Service Uk LTD
0.68%
Ordinary D
-OTHER
0.00%
-

Financials

Year2014
Net Worth£70,894,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Charges

31 August 2007Delivered on: 8 September 2007
Satisfied on: 14 March 2013
Persons entitled: Icici Bank UK 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.
Fully Satisfied
5 February 2003Delivered on: 10 February 2003
Satisfied on: 6 September 2007
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.
Fully Satisfied

Filing History

11 October 2023Termination of appointment of David John Turner as a director on 9 October 2023 (1 page)
11 October 2023Termination of appointment of William Macmillan as a director on 9 October 2023 (1 page)
10 October 2023Appointment of Andrew Albert Farwig as a director on 9 October 2023 (2 pages)
10 October 2023Appointment of Jane Catherine Fogarty as a director on 9 October 2023 (2 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 February 2022Appointment of Mr William Macmillan as a director on 4 February 2022 (2 pages)
21 February 2022Termination of appointment of Dean Robert Hartley as a secretary on 4 February 2022 (1 page)
21 February 2022Termination of appointment of Dean Robert Hartley as a director on 4 February 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
24 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Frederic Andre Jousset as a director on 22 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (22 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr David John Turner on 18 July 2016 (2 pages)
4 December 2017Secretary's details changed for Mr Dean Robert Hartley on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr Dean Robert Hartley on 29 July 2016 (2 pages)
4 December 2017Secretary's details changed for Mr Dean Robert Hartley on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr David John Turner on 18 July 2016 (2 pages)
4 December 2017Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Dean Robert Hartley on 29 July 2016 (2 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 December 2016Auditor's resignation (1 page)
29 December 2016Auditor's resignation (1 page)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Solvency Statement dated 09/12/15 (1 page)
22 December 2015Solvency Statement dated 09/12/15 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 26,314.5489
(7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 26,314.5489
(7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 26,314.5489
(7 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 26,314.5489
(7 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 26,314.5489
(7 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 26,314.5489
(7 pages)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
27 September 2013Termination of appointment of Sunil Munjal as a director (1 page)
27 September 2013Termination of appointment of Sunil Munjal as a director (1 page)
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 February 2013Termination of appointment of Prabhjot Likhari as a director (1 page)
28 February 2013Termination of appointment of Rohit Chanana as a director (1 page)
28 February 2013Appointment of Mr Frederic Andre Jousset as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
15 September 2011Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages)
15 September 2011Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Rohit Chanana on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Rohit Chanana on 14 September 2011 (2 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
22 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for Dean Hartley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for David Turner on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Dean Hartley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Sunil Kant Munjal on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Sunil Kant Munjal on 1 October 2009 (2 pages)
21 June 2010Director's details changed for David Turner on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Dean Hartley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for David Turner on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Sunil Kant Munjal on 1 October 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
22 June 2009Return made up to 09/05/09; full list of members (10 pages)
22 June 2009Return made up to 09/05/09; full list of members (10 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 January 2009Solvency statement dated 11/12/08 (2 pages)
7 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2009Nc dec already adjusted 11/12/08 (1 page)
7 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
7 January 2009Statement by directors (2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2009Statement by directors (2 pages)
7 January 2009Nc dec already adjusted 11/12/08 (1 page)
7 January 2009Solvency statement dated 11/12/08 (2 pages)
7 January 2009Min detail amend capital eff 11/12/08 (2 pages)
7 January 2009Min detail amend capital eff 11/12/08 (2 pages)
10 December 2008Appointment terminated director david ewing (1 page)
10 December 2008Appointment terminated director david ewing (1 page)
18 September 2008Director appointed david turner (2 pages)
18 September 2008Appointment terminated director ken hills (1 page)
18 September 2008Appointment terminated director ken hills (1 page)
18 September 2008Director appointed david turner (2 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (31 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (31 pages)
13 June 2008Return made up to 09/05/08; full list of members (12 pages)
13 June 2008Return made up to 09/05/08; full list of members (12 pages)
6 February 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
6 February 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (2 pages)
19 September 2007Declaration of assistance for shares acquisition (27 pages)
19 September 2007Declaration of assistance for shares acquisition (27 pages)
12 September 2007Declaration of assistance for shares acquisition (19 pages)
12 September 2007Declaration of assistance for shares acquisition (21 pages)
12 September 2007Declaration of assistance for shares acquisition (21 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 September 2007Declaration of assistance for shares acquisition (19 pages)
12 September 2007Declaration of assistance for shares acquisition (19 pages)
12 September 2007Declaration of assistance for shares acquisition (19 pages)
8 September 2007Partic of mort/charge * (5 pages)
8 September 2007Partic of mort/charge * (5 pages)
6 September 2007Dec mort/charge * (1 page)
6 September 2007Dec mort/charge * (1 page)
6 August 2007Auditors resignation (1 page)
6 August 2007Auditors resignation (1 page)
8 June 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 2007Group of companies' accounts made up to 31 August 2006 (35 pages)
10 May 2007Group of companies' accounts made up to 31 August 2006 (35 pages)
20 June 2006Return made up to 09/05/06; full list of members (11 pages)
20 June 2006Return made up to 09/05/06; full list of members (11 pages)
25 January 2006Ad 05/12/05-05/12/05 £ si [email protected]=774 £ si 11195350@1=11195350 £ ic 24540/11220664 (2 pages)
25 January 2006Ad 05/12/05-05/12/05 £ si [email protected]=774 £ si 11195350@1=11195350 £ ic 24540/11220664 (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
30 November 2005Group of companies' accounts made up to 31 August 2005 (28 pages)
30 November 2005Group of companies' accounts made up to 31 August 2005 (28 pages)
30 June 2005Full accounts made up to 31 August 2004 (19 pages)
30 June 2005Full accounts made up to 31 August 2004 (19 pages)
3 June 2005Return made up to 09/05/05; full list of members (10 pages)
3 June 2005Return made up to 09/05/05; full list of members (10 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
12 August 2004Registered office changed on 12/08/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
30 June 2004Full accounts made up to 31 August 2003 (20 pages)
30 June 2004Full accounts made up to 31 August 2003 (20 pages)
10 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
16 February 2004Delivery ext'd 3 mth 31/08/03 (1 page)
16 February 2004Delivery ext'd 3 mth 31/08/03 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary's particulars changed (1 page)
23 June 2003Secretary's particulars changed (1 page)
23 June 2003New director appointed (2 pages)
31 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (4 pages)
23 April 2003New director appointed (4 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (3 pages)
19 February 2003Ad 04/02/03--------- £ si [email protected]=17998 £ ic 2/18000 (2 pages)
19 February 2003New secretary appointed (3 pages)
19 February 2003Ad 04/02/03--------- £ si [email protected]=17998 £ ic 2/18000 (2 pages)
19 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 February 2003New director appointed (3 pages)
11 February 2003Nc inc already adjusted 04/02/03 (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Nc inc already adjusted 04/02/03 (1 page)
10 February 2003Partic of mort/charge * (8 pages)
10 February 2003Partic of mort/charge * (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
9 May 2002Incorporation (17 pages)
9 May 2002Incorporation (17 pages)