Ratho
Newbridge
EH28 8NT
Scotland
Director Name | Mr Robert Hughson Melville |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 February 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Ravelston Dykes Edinburgh EH4 3JB Scotland |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £418,439 |
Cash | £9,646 |
Current Liabilities | £46,002 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting of voluntary winding up (6 pages) |
21 December 2017 | Return of final meeting of voluntary winding up (6 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Registered office address changed from 34/36 Rose Street North Lane Edinburgh EH2 2NP to 7-11 Melville Street Edinburgh EH3 7PE on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 34/36 Rose Street North Lane Edinburgh EH2 2NP to 7-11 Melville Street Edinburgh EH3 7PE on 28 April 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 November 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 (3 pages) |
11 November 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 (3 pages) |
23 October 2014 | Satisfaction of charge 1 in full (1 page) |
23 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 December 2013 | Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 January 2013 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 23 January 2013 (1 page) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Secretary's details changed for Dalglen Secretaries Limited on 8 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Secretary's details changed for Dalglen Secretaries Limited on 8 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Secretary's details changed for Dalglen Secretaries Limited on 8 December 2012 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages) |
26 February 2010 | Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages) |
3 December 2009 | Director's details changed for John Lindsay Robert Gumley on 8 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for John Lindsay Robert Gumley on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Lindsay Robert Gumley on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Hughson Melville on 8 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Robert Hughson Melville on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Hughson Melville on 8 November 2009 (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
27 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
27 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Memorandum and Articles of Association (21 pages) |
29 October 2007 | Memorandum and Articles of Association (21 pages) |
29 October 2007 | Resolutions
|
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (5 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: dalmore house 310 saint vincent street glasgow strathclyde G2 5QR (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: dalmore house 310 saint vincent street glasgow strathclyde G2 5QR (1 page) |
21 February 2006 | Company name changed dalglen (no. 1011) LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed dalglen (no. 1011) LIMITED\certificate issued on 21/02/06 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
8 November 2005 | Incorporation (18 pages) |
8 November 2005 | Incorporation (18 pages) |