Company NameDalriada Solutions Ltd
Company StatusDissolved
Company NumberSC274547
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date21 March 2024 (1 month ago)
Previous NameDalriada Access Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross John Benson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameAmanda Gorman
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

90 at £1Ross John Benson
90.00%
Ordinary
10 at £1Amanda Gorman
10.00%
Ordinary

Financials

Year2014
Net Worth£416
Current Liabilities£16,979

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 September 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2021 (2 pages)
6 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-30
(1 page)
7 June 2021Micro company accounts made up to 30 June 2020 (9 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 October 2019Director's details changed for Mr. Ross John Benson on 31 October 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
1 November 2018Termination of appointment of Amanda Gorman as a secretary on 1 January 2018 (1 page)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
(3 pages)
29 August 2018Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
20 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Change of details for Mr. Ross John Benson as a person with significant control on 25 September 2017 (2 pages)
25 October 2017Change of details for Mr. Ross John Benson as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 272 Bath Street Glasgow G2 4JR on 25 October 2017 (1 page)
25 October 2017Change of details for Mr. Ross John Benson as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Secretary's details changed for Amanda Gorman on 25 October 2017 (1 page)
25 October 2017Change of details for Mr. Ross John Benson as a person with significant control on 25 September 2017 (2 pages)
25 October 2017Secretary's details changed for Amanda Gorman on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 272 Bath Street Glasgow G2 4JR on 25 October 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for Ross John Benson on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Ross John Benson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ross John Benson on 1 October 2009 (2 pages)
4 February 2009Return made up to 11/10/08; full list of members (3 pages)
4 February 2009Return made up to 11/10/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 11/10/07; full list of members (3 pages)
17 April 2008Secretary's change of particulars / amanda gorman / 04/10/2006 (1 page)
17 April 2008Director's change of particulars / ross benson / 04/09/2006 (1 page)
17 April 2008Return made up to 11/10/07; full list of members (3 pages)
17 April 2008Secretary's change of particulars / amanda gorman / 04/10/2006 (1 page)
17 April 2008Director's change of particulars / ross benson / 04/09/2006 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 505 great western road glasgow lanarkshire G12 8HN (1 page)
11 December 2007Registered office changed on 11/12/07 from: 505 great western road glasgow lanarkshire G12 8HN (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2005Return made up to 11/10/05; full list of members (6 pages)
9 November 2005Return made up to 11/10/05; full list of members (6 pages)
16 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 505 great western road glasgow G12 8HN (1 page)
16 November 2004Ad 09/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 505 great western road glasgow G12 8HN (1 page)
16 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
16 November 2004Ad 09/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (16 pages)
11 October 2004Incorporation (16 pages)