Company NameDalziels Private Personal Finance Limited
DirectorDouglas Laidlaw
Company StatusActive
Company NumberSC243222
CategoryPrivate Limited Company
Incorporation Date31 January 2003(20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Douglas Laidlaw
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleConsumer Credit
Country of ResidenceScotland
Correspondence AddressGlenshiel
Croft Croy, Farr
Inverness
IV2 6XJ
Scotland
Secretary NameGordon Lindfield Laidlaw
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Forres Avenue
Glasgow
G46 6LE
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland

Location

Registered AddressGlenshiel
Farr
Inverness
IV2 6XJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Shareholders

1 at £1Douglas Laidlaw
100.00%
Ordinary

Financials

Year2014
Net Worth£59,927
Current Liabilities£151,474

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2023 (3 months, 4 weeks ago)
Next Return Due14 February 2024 (8 months, 2 weeks from now)

Filing History

8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Registered office address changed from 28 High Street Nairn Highland IV12 4AU to Glenshiel Farr Inverness IV2 6XJ on 3 July 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
13 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Douglas Laidlaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Douglas Laidlaw on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Douglas Laidlaw on 1 February 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 31/01/09; full list of members (3 pages)
9 March 2009Return made up to 31/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
19 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
31 January 2003Incorporation (15 pages)
31 January 2003Incorporation (15 pages)