Company NameThe Dalmore Partnership Limited
Company StatusDissolved
Company NumberSC234855
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Cooper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameMiss Kimberley Cooper
StatusClosed
Appointed24 February 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameLouise Cooper
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Cooper
50.00%
Ordinary
1 at £1Louise Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£260,296
Current Liabilities£92,819

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
17 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
30 October 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 March 2016Termination of appointment of Louise Cooper as a secretary on 24 February 2016 (1 page)
1 March 2016Appointment of Miss Kimberley Cooper as a secretary on 24 February 2016 (2 pages)
1 March 2016Termination of appointment of Louise Cooper as a secretary on 24 February 2016 (1 page)
1 March 2016Appointment of Miss Kimberley Cooper as a secretary on 24 February 2016 (2 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Secretary's details changed for Louise Cooper on 1 January 2012 (1 page)
28 August 2012Director's details changed for John Cooper on 1 January 2012 (2 pages)
28 August 2012Secretary's details changed for Louise Cooper on 1 January 2012 (1 page)
28 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
28 August 2012Director's details changed for John Cooper on 1 January 2012 (2 pages)
28 August 2012Director's details changed for John Cooper on 1 January 2012 (2 pages)
28 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 October 2011Capitals not rolled up (2 pages)
28 October 2011Capitals not rolled up (2 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 August 2010Director's details changed for John Cooper on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for John Cooper on 1 October 2009 (2 pages)
9 August 2010Director's details changed for John Cooper on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 23/07/09; full list of members (3 pages)
1 September 2009Return made up to 23/07/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 October 2008Ad 31/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
28 October 2008Ad 31/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from c/o accy busn cnslt LTD 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from c/o accy busn cnslt LTD 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 July 2005Return made up to 25/07/05; full list of members (2 pages)
25 July 2005Return made up to 25/07/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 July 2004Return made up to 01/08/04; full list of members (6 pages)
22 July 2004Return made up to 01/08/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 July 2003Return made up to 01/08/03; full list of members (6 pages)
28 July 2003Return made up to 01/08/03; full list of members (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)