Glasgow
G2 8NJ
Scotland
Secretary Name | Mrs Angela Ruth Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | "Nanaimo" Queen Street Alexandria West Dumbartonshire G83 0AS Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
Year | 2012 |
---|---|
Net Worth | -£2,063,458 |
Current Liabilities | £3,531,987 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2015 | Court order notice of winding up (1 page) |
---|---|
10 March 2015 | Notice of winding up order (1 page) |
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Registered office address changed from 2/16 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 12 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr Thomas Banks Hamilton on 10 October 2011 (2 pages) |
29 December 2010 | Termination of appointment of Angela Burns as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from merlin house suite 2/16 mossland road hillington park glasgow G52 4XZ (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / thomas hamilton / 01/07/2008 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Alterations to a floating charge (7 pages) |
1 March 2007 | Partic of mort/charge * (4 pages) |
1 March 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Dec mort/charge * (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members
|
17 July 2006 | Registered office changed on 17/07/06 from: 29 montrose avenue hillington estate glasgow G52 4LA (1 page) |
20 September 2005 | Return made up to 19/08/05; full list of members (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Alterations to a floating charge (5 pages) |
18 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Partic of mort/charge * (3 pages) |
10 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Resolutions
|
12 August 2004 | Partic of mort/charge * (6 pages) |
3 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 April 2004 | Director resigned (1 page) |
13 April 2004 | Company name changed dalglen (no. 897) LIMITED\certificate issued on 13/04/04 (2 pages) |
19 August 2003 | Incorporation (18 pages) |