Company NameDestination Largs Limited
Company StatusDissolved
Company NumberSC310586
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameDalglen (No. 1063) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John Kirkwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(3 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 03 January 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Gatehouse
Southannan Estate
Fairlie
KA29 0ET
Scotland
Director NameMr Malcolm George Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed10 November 2006(3 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 03 January 2023)
RoleHotelier
Country of ResidenceScotland
Correspondence Address82 Waterside
Irvine
Ayrshire
KA12 8QL
Scotland
Secretary NameMr William John Kirkwood
NationalityBritish
StatusClosed
Appointed10 November 2006(3 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 03 January 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Gatehouse
Southannan Estate
Fairlie
KA29 0ET
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Malcolm George Simpson
50.00%
Ordinary
1 at £1William John Kirkwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,589
Cash£7,410
Current Liabilities£9,999

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
9 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(5 pages)
19 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Malcolm George Simpson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William John Kirkwood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Malcolm George Simpson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for William John Kirkwood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William John Kirkwood on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Malcolm George Simpson on 3 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2006Company name changed dalglen (no. 1063) LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Company name changed dalglen (no. 1063) LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
14 November 2006Memorandum and Articles of Association (10 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Memorandum and Articles of Association (10 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
18 October 2006Incorporation (18 pages)
18 October 2006Incorporation (18 pages)