Company NameDalgarno Supplies Limited
DirectorsAlison Lawson and John Smith Lawson
Company StatusActive
Company NumberSC249483
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Previous NameDalgarno Chemicals & Oils Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Alison Lawson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr John Smith Lawson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Director NameMr George James Dalgarno
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleAgricultural Merchant
Country of ResidenceScotland
Correspondence AddressNewton Of Thainstone Newton Of Thainstone
Clovenstone, Kintore
Inverurie
Aberdeenshire
AB51 0YG
Scotland
Secretary NameMrs Eileen Jane Dalgarno
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Of Thainstone Newton Of Thainstone
Clovenstone, Kintore
Inverurie
Aberdeenshire
AB51 0YG
Scotland

Contact

Websitedalgarnochemicalsandoils.co.uk
Telephone01467 632673
Telephone regionInverurie

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr George Dalgarno
50.00%
Ordinary
1 at £1Mrs Eileen Dalgarno
50.00%
Ordinary

Financials

Year2014
Net Worth£808,813
Cash£466,402
Current Liabilities£393,748

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

20 October 2023Termination of appointment of George James Dalgarno as a director on 13 October 2023 (1 page)
20 October 2023Company name changed dalgarno chemicals & oils LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
(3 pages)
20 October 2023Cessation of Eileen Jane Dalgarno as a person with significant control on 13 October 2023 (1 page)
20 October 2023Cessation of George James Dalgarno as a person with significant control on 13 October 2023 (1 page)
20 October 2023Appointment of Mr John Smith Lawson as a director on 13 October 2023 (2 pages)
20 October 2023Appointment of Mrs Alison Lawson as a director on 13 October 2023 (2 pages)
20 October 2023Notification of Waymurr Limited as a person with significant control on 13 October 2023 (2 pages)
20 October 2023Termination of appointment of Eileen Jane Dalgarno as a secretary on 13 October 2023 (1 page)
20 October 2023Registered office address changed from Newton of Thainstone Newton of Thainstone Clovenstone, Kintore Inverurie Aberdeenshire AB51 0YG Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 20 October 2023 (1 page)
27 September 2023Director's details changed for Mr George James Dalgarno on 27 September 2023 (2 pages)
27 September 2023Director's details changed for Mr George James Dalgarno on 27 September 2023 (2 pages)
27 September 2023Secretary's details changed for Mrs Eileen Jane Dalgarno on 27 September 2023 (1 page)
27 September 2023Registered office address changed from Newton of Thainstone Clovenstone, Kintore Inverurie Aberdeenshire AB51 0YG to Newton of Thainstone Newton of Thainstone Clovenstone, Kintore Inverurie Aberdeenshire AB51 0YG on 27 September 2023 (1 page)
27 September 2023Notification of Eileen Jane Dalgarno as a person with significant control on 27 September 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
12 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 June 2012Director's details changed for George James Dalgarno on 18 May 2012 (2 pages)
19 June 2012Secretary's details changed for Eileen Jane Dalgarno on 18 May 2012 (1 page)
19 June 2012Secretary's details changed for Eileen Jane Dalgarno on 18 May 2012 (1 page)
19 June 2012Director's details changed for George James Dalgarno on 18 May 2012 (2 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 June 2011Second filing of AR01 previously delivered to Companies House made up to 15 May 2011 (16 pages)
17 June 2011Second filing of AR01 previously delivered to Companies House made up to 15 May 2011 (16 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
(15 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
(15 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Annual return made up to 15 May 2010 (8 pages)
10 June 2010Annual return made up to 15 May 2010 (8 pages)
11 September 2009Return made up to 15/05/09; full list of members (5 pages)
11 September 2009Return made up to 15/05/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Return made up to 15/05/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(6 pages)
22 July 2008Return made up to 15/05/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(6 pages)
26 November 2007Return made up to 15/05/07; full list of members (6 pages)
26 November 2007Return made up to 15/05/07; full list of members (6 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2006Return made up to 15/05/06; full list of members (6 pages)
18 July 2006Return made up to 15/05/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 June 2005Return made up to 15/05/05; full list of members (6 pages)
3 June 2005Return made up to 15/05/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
23 February 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
23 February 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)