Eaglesham
Glasgow
G76 0JP
Scotland
Director Name | Dominic Kellock |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 23 November 2015) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
Director Name | Mr Bruce Kellock |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 April 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
Director Name | Mrs Mary Josephine Kellock |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 April 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
Secretary Name | Mrs Mary Josephine Kellock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 April 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(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 | 10 September 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Telephone | 01355 301162 |
---|---|
Telephone region | East Kilbride |
Registered Address | 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bruce Kellock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572,397 |
Cash | £299,183 |
Current Liabilities | £162,127 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2023 (7 months from now) |
12 February 2003 | Delivered on: 20 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 26A the braes shopping centre, castlemilk, glasgow--title number GLA99384. Outstanding |
---|---|
19 December 2002 | Delivered on: 31 December 2002 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
2 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
---|---|
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
24 May 2018 | Notification of Domkell Limited as a person with significant control on 16 April 2018 (2 pages) |
23 May 2018 | Cessation of Mary Josephine Kellock as a person with significant control on 16 April 2018 (1 page) |
23 May 2018 | Cessation of Bruce Kellock as a person with significant control on 16 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Mary Josephine Kellock as a secretary on 17 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Mary Josephine Kellock as a secretary on 17 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Mary Josephine Kellock as a director on 17 April 2018 (1 page) |
23 May 2018 | Appointment of Mr Dominic Kellock as a director on 17 April 2018 (2 pages) |
23 May 2018 | Termination of appointment of Bruce Kellock as a director on 17 April 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
23 November 2015 | Termination of appointment of Dominic Kellock as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Dominic Kellock as a director on 23 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Dominic Kellock on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Dominic Kellock on 3 September 2013 (2 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Dominic Kellock on 3 September 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2011 (16 pages) |
1 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2011 (16 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders
|
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders
|
12 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
18 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
18 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 September 2004 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 September 2004 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
22 April 2004 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
22 April 2004 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
8 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
20 February 2003 | Partic of mort/charge * (5 pages) |
20 February 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
31 December 2002 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
31 December 2002 | Partic of mort/charge * (6 pages) |
31 December 2002 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
22 November 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
18 November 2002 | Company name changed dalglen (no. 841) LIMITED\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed dalglen (no. 841) LIMITED\certificate issued on 18/11/02 (2 pages) |
10 September 2002 | Incorporation (18 pages) |
10 September 2002 | Incorporation (18 pages) |