Dunfermline
KY11 8GN
Scotland
Secretary Name | Mrs Valerie Stones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland |
Director Name | Peter Hosie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2008) |
Role | Flooring Contractor |
Correspondence Address | 2 Kirk View Bridge Street Penicuik Midlothian EH26 8LQ Scotland |
Secretary Name | Sheila Marilyn Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 2 Kirk View Penicuik Midlothian EH26 8LQ Scotland |
Director Name | Mrs Valerie Stones |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland |
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 | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £75,455 |
Cash | £117 |
Current Liabilities | £477,050 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 December 2016 | Notice of final meeting of creditors (7 pages) |
30 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 December 2016 | Notice of final meeting of creditors (7 pages) |
9 December 2014 | Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from C/O Grant Thorton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 December 2014 (2 pages) |
18 September 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
18 September 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
30 November 2011 | Statement of administrator's proposal (11 pages) |
30 November 2011 | Statement of administrator's proposal (11 pages) |
20 October 2011 | Appointment of an administrator (3 pages) |
20 October 2011 | Appointment of an administrator (3 pages) |
10 October 2011 | Registered office address changed from 29 Stenhouse Mill Wynd Edinburgh Midlothian EH11 3XX on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 29 Stenhouse Mill Wynd Edinburgh Midlothian EH11 3XX on 10 October 2011 (2 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
11 February 2011 | Termination of appointment of Valerie Stones as a director (2 pages) |
11 February 2011 | Termination of appointment of Valerie Stones as a director (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 January 2009 | Return made up to 09/01/09; no change of members (4 pages) |
29 January 2009 | Return made up to 09/01/09; no change of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2008 | Director appointed valerie stones (3 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director peter hosie (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2008 | Appointment terminated director peter hosie (1 page) |
15 April 2008 | Director appointed valerie stones (3 pages) |
8 April 2008 | Alterations to floating charge 3 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2008 | Alterations to floating charge 3 (5 pages) |
8 April 2008 | Alterations to floating charge 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2008 | Alterations to floating charge 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2008 | Return made up to 09/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 09/01/08; no change of members (7 pages) |
14 November 2007 | Partic of mort/charge * (4 pages) |
14 November 2007 | Partic of mort/charge * (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
16 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
27 October 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
21 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
10 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members
|
11 January 2005 | Return made up to 09/01/05; full list of members
|
9 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
3 June 2003 | Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2003 | Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Memorandum and Articles of Association (6 pages) |
21 May 2003 | Memorandum and Articles of Association (6 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
20 May 2003 | Company name changed dalglen (no. 864) LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed dalglen (no. 864) LIMITED\certificate issued on 20/05/03 (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
9 January 2003 | Incorporation (18 pages) |
9 January 2003 | Incorporation (18 pages) |