Company NameDalling Wealth Management Ltd.
Company StatusDissolved
Company NumberSC300273
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesFirst Choice Mortgages (D & G) Limited and Bell & Dalling Mortgage & Wealth Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Iain Andrew Dalling
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleIndepenedent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFieldside
20 Undercraigs Road
Dumfries
Dumfriesshire
DG1 4YA
Scotland
Secretary NameSusan Dalling
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleRetail Assistant
Correspondence Address20 Undercraigs Road
Dumfries
Dumfries And Galloway
DG1 4YA
Scotland
Director NameMr Alan Simpson Bell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBelmire
5 Whitepark Drive
Castle Douglas
Kirkcudbrightshire
DG7 1EQ
Scotland
Secretary NameMr Martyn Gary Wheeler
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolmaddie Farm
Dalry
Castle Douglas
Dumfries & Galloway
DG7 3SY
Scotland
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

31.2k at £1Bell & Dalling
100.00%
Ordinary

Financials

Year2014
Net Worth£17,254
Cash£11,865
Current Liabilities£11,113

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 31,220
(4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 31,220
(4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 31,220
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from Turnberry 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA Scotland on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Turnberry 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA Scotland on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Turnberry 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA Scotland on 4 October 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Termination of appointment of Alan Bell as a director (2 pages)
4 May 2012Registered office address changed from Fieldside 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA on 4 May 2012 (1 page)
4 May 2012Termination of appointment of Alan Bell as a director (2 pages)
4 May 2012Company name changed bell & dalling mortgage & wealth management LTD\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Registered office address changed from Fieldside 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Fieldside 20 Undercraigs Road Dumfries Dumfriesshire DG1 4YA on 4 May 2012 (1 page)
4 May 2012Company name changed bell & dalling mortgage & wealth management LTD\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(1 page)
3 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(1 page)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 31,220
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 31,220
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 31,220
(4 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2010Director's details changed for Iain Andrew Dalling on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Iain Andrew Dalling on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Simpson Bell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Simpson Bell on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Iain Andrew Dalling on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Alan Simpson Bell on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 October 2008Return made up to 04/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 October 2008Return made up to 04/04/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 July 2008Secretary appointed susan dalling (2 pages)
8 July 2008Secretary appointed susan dalling (2 pages)
17 December 2007Company name changed first choice mortgages (d & g) l imited\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed first choice mortgages (d & g) l imited\certificate issued on 17/12/07 (2 pages)
11 June 2007Return made up to 04/04/07; full list of members (7 pages)
11 June 2007Return made up to 04/04/07; full list of members (7 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (20 pages)
4 April 2006Incorporation (20 pages)