Padiham
Burnley
Lancashire
BB12 7NG
Director Name | Mr Peadar Maccana |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kilmurray House Falls Road Rathmichael Dublin D18h5p9 |
Director Name | Michael Foynes |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 52 Landsdowne Park Templeogne Dublin 16 Irish |
Secretary Name | Michael Foynes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 52 Landsdowne Park Templeogne Dublin 16 Irish |
Director Name | Josephine Walsh |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Apex Business Centre-Unit B Penthouse Blackthorn R Sandyford Dublin 18 Ireland |
Director Name | Peadar Maccana |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Apex Business Centre-Unit B Penthouse Blackthorn R Sandyford Dublin 18 Ireland |
Secretary Name | Peadar Maccana |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12/13 Eustace Street Dublin 2 Dublin County Dublin 2 |
Director Name | Mr Patrick Rooney |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 619 Clonard Road Kimmage Dublin 12 Ireland |
Director Name | Mr Ciaran Toman |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2017) |
Role | Agent |
Country of Residence | Northern Ireland |
Correspondence Address | Scottish Provident Building 7 Donegal Sq West Belfast BT1 6JH Northern Ireland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(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 | 09 January 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Patrick Rooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,545 |
Cash | £3 |
Current Liabilities | £537,715 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (5 months ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 2 weeks from now) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
2 April 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
1 April 2021 | Notification of Peadar Maccana as a person with significant control on 9 January 2021 (2 pages) |
1 April 2021 | Cessation of Patrick Rooney as a person with significant control on 9 January 2021 (1 page) |
30 March 2021 | Director's details changed for Mr Peadar Maccana on 30 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Peadar Maccana on 9 January 2021 (2 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 March 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
8 March 2018 | Appointment of Mr Peadar Maccana as a director on 11 May 2017 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 24 April 2017 (2 pages) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Termination of appointment of Ciaran Toman as a director on 2 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Ciaran Toman as a director on 2 February 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 9 January 2016 Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Appointment of Ciaran Toman as a director on 27 August 2015 (3 pages) |
16 September 2015 | Appointment of Ciaran Toman as a director on 27 August 2015 (3 pages) |
7 September 2015 | Termination of appointment of Patrick Rooney as a director (2 pages) |
7 September 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Patrick Rooney as a director (2 pages) |
7 September 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-09-07
|
2 September 2015 | Termination of appointment of Patrick Rooney as a director on 27 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Patrick Rooney as a director on 27 August 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Company name changed lance scotland LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed lance scotland LIMITED\certificate issued on 22/02/13
|
21 January 2013 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Peadar Maccana as a secretary (1 page) |
21 January 2013 | Appointment of Mr Patrick Rooney as a director (2 pages) |
21 January 2013 | Termination of appointment of Josephine Walsh as a director (1 page) |
21 January 2013 | Appointment of Mr Peter Knowles as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Peadar Maccana as a director (1 page) |
21 January 2013 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Peadar Maccana as a secretary (1 page) |
21 January 2013 | Appointment of Mr Patrick Rooney as a director (2 pages) |
21 January 2013 | Termination of appointment of Peadar Maccana as a director (1 page) |
21 January 2013 | Appointment of Mr Peter Knowles as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Josephine Walsh as a director (1 page) |
15 January 2013 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Peadar Maccana on 9 January 2010 (2 pages) |
14 January 2013 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Peadar Maccana on 9 January 2010 (2 pages) |
14 January 2013 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Peadar Maccana on 9 January 2010 (2 pages) |
10 December 2012 | Registered office address changed from 100 Borron Street Glasgow G4 9XG on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 100 Borron Street Glasgow G4 9XG on 10 December 2012 (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Director's details changed for Peadar Maccana on 18 May 2010 (4 pages) |
14 October 2010 | Director's details changed for Josephine Walsh on 18 May 2010 (3 pages) |
14 October 2010 | Director's details changed for Peadar Maccana on 18 May 2010 (4 pages) |
14 October 2010 | Director's details changed for Josephine Walsh on 18 May 2010 (3 pages) |
27 May 2010 | Amended accounts made up to 31 December 2007 (7 pages) |
27 May 2010 | Amended accounts made up to 31 December 2007 (7 pages) |
8 December 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 December 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 July 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 July 2009 | Return made up to 09/01/09; full list of members (3 pages) |
1 May 2009 | Return made up to 09/01/08; full list of members (3 pages) |
1 May 2009 | Return made up to 09/01/08; full list of members (3 pages) |
24 January 2009 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 January 2009 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members
|
1 February 2005 | Return made up to 09/01/05; full list of members
|
21 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
24 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
24 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Company name changed dalglen (no. 859) LIMITED\certificate issued on 28/04/03 (2 pages) |
28 April 2003 | Company name changed dalglen (no. 859) LIMITED\certificate issued on 28/04/03 (2 pages) |
9 January 2003 | Incorporation (18 pages) |
9 January 2003 | Incorporation (18 pages) |