Company NameDalijon Properties Limited
DirectorJohn Fraser Glennie
Company StatusActive
Company NumberSC252356
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Fraser Glennie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Dubford Rise
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GL
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed07 July 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Mr David Douglas Ross
51.00%
Ordinary
49 at £1Mr John Fraser Glennie
49.00%
Ordinary

Financials

Year2014
Net Worth£58,160
Cash£34,869
Current Liabilities£534,109

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

4 December 2003Delivered on: 11 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost first floor flat known as 10 thomson street, aberdeen (title number ABN51507).
Outstanding
4 December 2003Delivered on: 11 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 24 greenburn terrace, bucksburn, aberdeen (title number ABN41881).
Outstanding

Filing History

14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 January 2018Notification of John Fraser Glennie as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
17 January 2018Notification of David Douglas Ross as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Director's details changed for John Fraser Glennie on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
3 August 2010Director's details changed for John Fraser Glennie on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for John Fraser Glennie on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Ad 07/07/05--------- £ si 98@1 (2 pages)
28 July 2005Ad 07/07/05--------- £ si 98@1 (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Return made up to 07/07/04; full list of members (3 pages)
13 July 2004Return made up to 07/07/04; full list of members (3 pages)
11 December 2003Partic of mort/charge * (6 pages)
11 December 2003Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (6 pages)
11 December 2003Partic of mort/charge * (5 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
7 July 2003Incorporation (15 pages)
7 July 2003Incorporation (15 pages)