Nehterplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Secretary Name | Josephine Pagliocca |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | Netherplace House Netherplace Road, Newton Mearns Glasgow Lanarkshire G77 6PP Scotland |
Secretary Name | Brian James Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 93 Clober Road Milngavie Glasgow G62 7LS Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,259,322 |
Gross Profit | £2,341,272 |
Net Worth | £1,725,740 |
Cash | £19,797 |
Current Liabilities | £936,474 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 December 2016 | Registered office address changed from Heigh Row Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 8 December 2016 (1 page) |
---|---|
10 May 2013 | Resolutions
|
28 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
31 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Michele Pagliocca on 1 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Michele Pagliocca on 1 March 2010 (2 pages) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 May 2010 | Registered office address changed from 263-265 Renfrew Street Glasgow G3 6TT on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Heigh Row Ltd 151 Bath Street Glasgow G2 4SQ G2 4SQ Scotland on 10 May 2010 (1 page) |
11 May 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 July 2006 | Return made up to 27/04/06; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 June 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
31 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 21 sandyford place glasgow G3 7NG (1 page) |
3 March 2005 | Secretary resigned (1 page) |
2 February 2005 | Partic of mort/charge * (3 pages) |
14 January 2005 | Ad 20/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2005 | Particulars of contract relating to shares (4 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Company name changed dalglen (no. 930) LIMITED\certificate issued on 17/11/04 (2 pages) |
27 April 2004 | Incorporation (18 pages) |