Glasgow
Lanarkshire
G3 7LW
Scotland
Secretary Name | Mr Nicholas Harris |
---|---|
Status | Current |
Appointed | 30 November 2016(14 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Mr Nicholas Harris |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Mr Nicholas Harris |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 | 07 November 2002(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
76 at £1 | Nicholas Harris 76.00% Ordinary |
---|---|
24 at £1 | Jacqueline Susan Morton 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,786 |
Cash | £3,713 |
Current Liabilities | £5,044 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2023 (5 months from now) |
10 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
---|---|
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 December 2016 | Appointment of Mr Nicholas Harris as a secretary on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Dalglen Secretaries Limited as a secretary on 30 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Nicholas Harris as a secretary on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Dalglen Secretaries Limited as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 February 2015 | Termination of appointment of Nicholas Harris as a director on 23 January 2015 (1 page) |
2 February 2015 | Appointment of Ms Jacqueline Susan Morton as a director on 22 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Nicholas Harris as a director on 23 January 2015 (1 page) |
2 February 2015 | Appointment of Ms Jacqueline Susan Morton as a director on 22 January 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Nicholas Harris on 23 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Nicholas Harris on 23 November 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Dalglen Secretaries Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Harris on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Dalglen Secretaries Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Harris on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Dalglen Secretaries Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Harris on 3 November 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
7 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members
|
8 November 2006 | Return made up to 24/10/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: greenhead farm old greenock road inchinnan renfrewshire PA4 9PH (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: greenhead farm old greenock road inchinnan renfrewshire PA4 9PH (1 page) |
2 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 December 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
16 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 December 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
29 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
7 March 2003 | Company name changed dalglen (no. 853) LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed dalglen (no. 853) LIMITED\certificate issued on 07/03/03 (2 pages) |
7 November 2002 | Incorporation (18 pages) |
7 November 2002 | Incorporation (18 pages) |