Company NameDalglen (No. 1036) Limited
DirectorsDaniel James Little and Badminton Estates Limited
Company StatusActive
Company NumberSC302199
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel James Little
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameMr Roger John Clement
NationalityBritish
StatusCurrent
Appointed07 August 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameBadminton Estates Limited (Corporation)
StatusCurrent
Appointed10 November 2006(6 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address44 The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Director NameMr Matthew Thomas Mathieson Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(2 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
The Green Warmington
Banbury
Oxon
OX17 1BU
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressC/O Simon Capaldi Knight Frank Llp
2 Castle Terrace
Edinburgh
EH1 2EL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Mr Daniel Little
50.00%
Ordinary
1 at £1Mr Matthew Thomas Mathieson Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£20,026
Cash£40
Current Liabilities£329,704

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 December 2017Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Simon Capaldi Knight Frank Llp 2 Castle Terrace Edinburgh EH1 2EL on 4 December 2017 (1 page)
4 December 2017Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Simon Capaldi Knight Frank Llp 2 Castle Terrace Edinburgh EH1 2EL on 4 December 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 December 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-12-05
  • GBP 2
(6 pages)
5 December 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-12-05
  • GBP 2
(6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
1 July 2015Director's details changed for Badminton Estates Limited on 1 January 2015 (1 page)
1 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Director's details changed for Badminton Estates Limited on 1 January 2015 (1 page)
1 July 2015Director's details changed for Badminton Estates Limited on 1 January 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Director's details changed for Badminton Estates Limited on 1 June 2013 (1 page)
25 July 2014Director's details changed for Badminton Estates Limited on 1 June 2013 (1 page)
25 July 2014Director's details changed for Badminton Estates Limited on 1 June 2013 (1 page)
30 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(14 pages)
30 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(14 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (14 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
1 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (13 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (13 pages)
7 August 2009Return made up to 11/05/09; full list of members (4 pages)
7 August 2009Return made up to 11/05/09; full list of members (4 pages)
6 August 2009Director's change of particulars / daniel little / 05/11/2008 (1 page)
6 August 2009Director's change of particulars / daniel little / 05/11/2008 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 July 2008Director's change of particulars / badminton estates LIMITED / 04/07/2007 (1 page)
25 July 2008Director's change of particulars / badminton estates LIMITED / 04/07/2007 (1 page)
25 July 2008Return made up to 11/05/08; full list of members (4 pages)
25 July 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
2 July 2007Return made up to 11/05/07; full list of members (7 pages)
2 July 2007Return made up to 11/05/07; full list of members (7 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)