Hillington Park
Glasgow
Lanarkshire
G52 4RE
Scotland
Secretary Name | Mr Alexander Greig Manson McRobbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 Nasmyth Road Colquhoun Park Hillington Park Glasgow Lanarkshire G52 4RE Scotland |
Director Name | John McIntyre Darling |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(5 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 29 May 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 30 Nasmyth Road Colquhoun Park Hillington Park Glasgow Lanarkshire G52 4RE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(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 | 06 January 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.elmerwallace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8105530 |
Telephone region | Glasgow |
Registered Address | 30 Nasmyth Road Colquhoun Park Hillington Park Glasgow Lanarkshire G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
10k at £1 | Alexander Greig Manson Mcrobbie 50.00% Ordinary |
---|---|
10k at £1 | Mr John Mcintyre Darling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,413 |
Cash | £49,495 |
Current Liabilities | £224,419 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
25 August 2005 | Delivered on: 10 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
25 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
25 July 2013 | Alterations to floating charge 1 (11 pages) |
25 July 2013 | Alterations to floating charge 2 (11 pages) |
25 July 2013 | Alterations to floating charge 1 (11 pages) |
25 July 2013 | Alterations to floating charge 2 (11 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 February 2013 | Alterations to floating charge 1 (5 pages) |
15 February 2013 | Alterations to floating charge 1 (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 January 2010 | Director's details changed for John Mcintyre Darling on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Mcintyre Darling on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Mcintyre Darling on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Alexander Greig Manson Mcrobbie on 6 January 2010 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 January 2009 | Director's change of particulars / john darling / 05/01/2009 (1 page) |
6 January 2009 | Director and secretary's change of particulars / alexander mcrobbie / 05/01/2009 (1 page) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Director and secretary's change of particulars / alexander mcrobbie / 05/01/2009 (1 page) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / john darling / 05/01/2009 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
1 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 December 2006 | £ nc 100/20000 30/09/06 (2 pages) |
5 December 2006 | Ad 30/09/06--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
5 December 2006 | Ad 30/09/06--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Ad 30/09/06--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages) |
5 December 2006 | Ad 30/09/06--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
5 December 2006 | £ nc 100/20000 30/09/06 (2 pages) |
5 December 2006 | Resolutions
|
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
13 October 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
13 October 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
29 September 2005 | Company name changed dalglen (no. 960) LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed dalglen (no. 960) LIMITED\certificate issued on 29/09/05 (2 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Incorporation (18 pages) |
6 January 2005 | Incorporation (18 pages) |