Company NameSanibel Limited
DirectorJudith Thomson
Company StatusActive
Company NumberSC265799
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Previous NameDalglen (No. 915) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Judith Thomson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Clive Mannering Thomson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Herndon Court
Newton Mearns
Glasgow
G77 5DW
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland

Contact

Websitemeetingmakers.co.uk
Email address[email protected]

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Clive Thomson
50.00%
Ordinary
1 at £1Judith Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£267,980
Cash£62,090
Current Liabilities£37,528

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

8 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
22 December 2020Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
6 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 6 Herndon Court Newton Mearns Glasgow G77 5DW on 3 April 2019 (1 page)
3 April 2019Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 3 April 2019 (1 page)
3 April 2019Registered office address changed from 6 Herndon Court Newton Mearns Glasgow G77 5DW Scotland to 110 Queen Street Glasgow G1 3HD on 3 April 2019 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 April 2010Director's details changed for Clive Mannering Thomson on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Dalglen Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Clive Mannering Thomson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Dalglen Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Dalglen Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Clive Mannering Thomson on 6 April 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 April 2006Return made up to 31/03/06; full list of members (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (6 pages)
21 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 July 2004Company name changed dalglen (no. 915) LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed dalglen (no. 915) LIMITED\certificate issued on 22/07/04 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
10 May 2004New director appointed (2 pages)
31 March 2004Incorporation (18 pages)
31 March 2004Incorporation (18 pages)