Perth
PH1 1RA
Scotland
Director Name | Andrew Kenneth Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Kenneth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2012) |
Role | Chartered Accountant |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 25 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Ms Lesley Fiona Watt |
---|---|
Status | Resigned |
Appointed | 31 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Website | dalaglar.co.uk |
---|
Registered Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Balhousie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £125,000 |
Gross Profit | £66,000 |
Net Worth | -£741,000 |
Cash | £1,000 |
Current Liabilities | £1,107,000 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 lynedoch road methven perth pth 3011. Outstanding |
---|---|
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Rigifa care home college road perth pth 22441. Outstanding |
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: Banco Santander Sa Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the subjects known as 31 lynedoch road, methven, perth, PH1 3PH being the whole subjects registered in the land register of scotland under the title number PTH3011; and. All and whole the subjects known as rigifa, college road, methven, perth, PH1 3PB being the whole subjects registered in the land register of scotland under title number PTH22441. Outstanding |
28 September 2010 | Delivered on: 15 October 2010 Satisfied on: 30 July 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 November 2007 | Delivered on: 4 December 2007 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stormont lodge, blairgowrie in the parish of blairgowrie and county of perth extending to four hundred and fifty decimal or one thousandth parts of a hectare or thereby and subjects which extend to two hundred and one poles and six hundred and fifty decimal or one thousandth parts of a pole or thereby and that piece of ground extending to forty two poles or thereby, with exceptions - see form 410 for details. Fully Satisfied |
22 December 2006 | Delivered on: 8 January 2007 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subject known as and forming rigifa residential care home, college road, methven, perth (title number PTH2244). Fully Satisfied |
28 December 2006 | Delivered on: 8 January 2007 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming dalnaglar, comrie road, crieff, perthshire consisting of two pieces of ground at the knock of crieff extending to 1 acre. Fully Satisfied |
22 December 2006 | Delivered on: 8 January 2007 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the dalnaglar residential home, 31 lynedoch road, methven, perth PTH3011. Fully Satisfied |
16 November 2006 | Delivered on: 22 November 2006 Satisfied on: 1 October 2010 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. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (1 page) |
23 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC3083390010 in full (4 pages) |
9 September 2017 | Satisfaction of charge 6 in full (4 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
9 September 2017 | Satisfaction of charge 9 in full (4 pages) |
9 September 2017 | Satisfaction of charge 9 in full (4 pages) |
9 September 2017 | Satisfaction of charge 6 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC3083390010 in full (4 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 July 2015 | Satisfaction of charge 7 in full (4 pages) |
30 July 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
9 January 2015 | Auditor's resignation (1 page) |
9 January 2015 | Auditor's resignation (1 page) |
19 December 2014 | Full accounts made up to 30 September 2013 (17 pages) |
19 December 2014 | Full accounts made up to 30 September 2013 (17 pages) |
11 December 2014 | Registration of charge SC3083390010, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC3083390010, created on 26 November 2014 (17 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
5 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 April 2013 | Full accounts made up to 30 April 2012 (17 pages) |
4 April 2013 | Full accounts made up to 30 April 2012 (17 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
4 May 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
4 May 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
3 May 2012 | Full accounts made up to 30 April 2011 (17 pages) |
3 May 2012 | Full accounts made up to 30 April 2011 (17 pages) |
13 December 2011 | Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
20 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
20 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (18 pages) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
25 October 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 October 2010 | Alterations to floating charge 7 (15 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 October 2010 | Alterations to floating charge 7 (15 pages) |
14 October 2010 | Alterations to floating charge 6 (15 pages) |
14 October 2010 | Alterations to floating charge 6 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 July 2010 | Auditor's resignation (1 page) |
28 July 2010 | Auditor's resignation (1 page) |
2 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
24 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
22 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
7 February 2008 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
7 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
7 February 2008 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
19 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
11 September 2006 | Incorporation (17 pages) |
11 September 2006 | Incorporation (17 pages) |