Glasgow
G2 2LW
Scotland
Secretary Name | Diane Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 25 October 2023) |
Role | Company Director |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Secretary Name | Mr Stuart John Overend |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(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 | 01 April 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Dalglen (No. 1030) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £332,415 |
Cash | £40,150 |
Current Liabilities | £108,856 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
8 June 2021 | Resolutions
|
29 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
5 January 2021 | Director's details changed for Mr William Robert Nixon on 29 December 2020 (2 pages) |
4 January 2021 | Secretary's details changed for Diane Nixon on 29 December 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
14 April 2020 | Secretary's details changed for Diane Nixon on 14 April 2020 (1 page) |
14 April 2020 | Director's details changed for Mr William Robert Nixon on 14 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT Scotland to Kintyre House 205 West George Street Glasgow G2 2LW on 14 April 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
24 October 2017 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT on 24 October 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 27 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Return made up to 01/04/06; full list of members (8 pages) |
16 June 2006 | Return made up to 01/04/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Nc inc already adjusted 19/08/05 (1 page) |
12 October 2005 | Company name changed dalglen (no. 917) LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Ad 19/08/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Company name changed dalglen (no. 917) LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Nc inc already adjusted 19/08/05 (1 page) |
12 October 2005 | Ad 19/08/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
9 May 2005 | Return made up to 01/04/05; full list of members
|
9 May 2005 | Return made up to 01/04/05; full list of members
|
9 March 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
9 March 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc inc already adjusted 10/12/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 10/12/04--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
13 January 2005 | Nc inc already adjusted 10/12/04 (1 page) |
13 January 2005 | Ad 10/12/04--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
1 April 2004 | Incorporation (18 pages) |
1 April 2004 | Incorporation (18 pages) |