Company NameDalglen (No. 978) Limited
Company StatusActive
Company NumberSC285644
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Carr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenfoot, Muirlands
By Alexandria
Argyll & Bute
G83 8RQ
Scotland
Director NameJean Feinberg
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLodge No 29
Loch Lomond Castle Lodges, Arden
Loch Lomond
Dunbartonshire
G83 8RB
Scotland
Director NameStanley Feinberg
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLodge No 29
Loch Lomond Castle Lodges, Arden
Loch Lomond
Dunbartonshire
G83 8RB
Scotland
Secretary NameJames Carr
NationalityBritish
StatusCurrent
Appointed24 August 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenfoot, Muirlands
By Alexandria
Argyll & Bute
G83 8RQ
Scotland
Director NameElaine McIntyre Wilkie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Lomond Castle Lodges
Arden
Loch Lomond
Dunbartonshire
G83 8RB
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressWestburn Business Centre
McNee Road
Prestwick
Ayrshire
KA9 2PB
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Stanley Feinberg
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
20 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Elaine Mcintyre Wilkie as a director on 12 May 2021 (1 page)
13 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(7 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(7 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(7 pages)
4 June 2014Registered office address changed from C/O the Collins Partnership Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O the Collins Partnership Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O the Collins Partnership Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 4 June 2014 (1 page)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
2 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
23 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
23 August 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 23 August 2013 (1 page)
23 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 August 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 23 August 2013 (1 page)
23 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
25 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
9 November 2007Registered office changed on 09/11/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
9 November 2007Return made up to 02/06/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 02/06/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
19 October 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2007First Gazette notice for compulsory strike-off (1 page)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
2 June 2005Incorporation (18 pages)
2 June 2005Incorporation (18 pages)