Nehterplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Secretary Name | Josephine Pagliocca |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 January 2019) |
Role | Company Director |
Correspondence Address | Netherplace House Netherplace Road, Newton Mearns Glasgow Lanarkshire G77 6PP Scotland |
Secretary Name | Mr Brian James Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Clober Road Milngavie Glasgow G62 7LS Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 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 | 08 November 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2011 |
---|---|
Net Worth | £111,591 |
Cash | £19,837 |
Current Liabilities | £337,283 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2018 | Return of final meeting of voluntary winding up (3 pages) |
6 June 2016 | Registered office address changed from Spago Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prt Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Spago Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prt Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 6 June 2016 (1 page) |
10 May 2013 | Resolutions
|
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) |
28 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
24 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 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 263-265 Renfrew Street Glasgow G3 6TT on 10 May 2010 (1 page) |
18 November 2009 | Director's details changed for Michele Pagliocca on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Michele Pagliocca on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Michele Pagliocca on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
25 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
19 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
3 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
3 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 21 sandyford place glasgow G3 7NG (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 21 sandyford place glasgow G3 7NG (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Ad 05/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Ad 05/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
28 January 2005 | New director appointed (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Company name changed dalglen (no. 944) LIMITED\certificate issued on 12/01/05 (2 pages) |
12 January 2005 | Company name changed dalglen (no. 944) LIMITED\certificate issued on 12/01/05 (2 pages) |
8 November 2004 | Incorporation (18 pages) |
8 November 2004 | Incorporation (18 pages) |