Edinburgh
EH3 9QA
Scotland
Secretary Name | Mr Stephen Lance Sheridan |
---|---|
Status | Closed |
Appointed | 24 September 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | Dwf Llp, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Dwf Llp, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
10 at £1 | General Practice Investment Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2021 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Dwf Llp, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 9 April 2021 (1 page) |
8 April 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 September 2019 | Appointment of Mr Stephen Lance Sheridan as a secretary on 24 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Mark Francis Sheardown as a director on 24 September 2019 (1 page) |
25 September 2019 | Termination of appointment of James Clifford Fairbairn as a secretary on 24 September 2019 (1 page) |
8 July 2019 | Resolutions
|
5 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark Francis Sheardown on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Richard Kelvin Hughes on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Richard Kelvin Hughes on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Richard Kelvin Hughes on 1 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Mr Mark Francis Sheardown on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark Francis Sheardown on 1 June 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Termination of appointment of Paul Radcliffe as a director (2 pages) |
23 July 2010 | Termination of appointment of Paul Radcliffe as a director (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
13 September 2006 | Return made up to 14/06/06; full list of members (7 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Ad 07/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
8 December 2004 | Company name changed dalglen (no. 940) LIMITED\certificate issued on 08/12/04 (3 pages) |
8 December 2004 | Company name changed dalglen (no. 940) LIMITED\certificate issued on 08/12/04 (3 pages) |
8 December 2004 | Ad 07/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 December 2004 | Resolutions
|
14 June 2004 | Incorporation (18 pages) |
14 June 2004 | Incorporation (18 pages) |