West Lothian
EH49 6QE
Scotland
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 40 Beech Avenue Glasgow G77 5PP Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 20 March 2008) |
Role | Accountant |
Correspondence Address | 40 Beech Avenue Glasgow G77 5PP Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2009) |
Role | Banker |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wilton Road Edinburgh Midlothian EH16 5NN Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2009) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £118,874,000 |
Gross Profit | -£72,530,000 |
Net Worth | -£85,343,000 |
Cash | £3,469,000 |
Current Liabilities | £374,035,000 |
Latest Accounts | 4 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 5 April 2017 (overdue) |
---|
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
---|---|
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
14 October 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (10 pages) |
14 October 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (10 pages) |
18 June 2010 | Administrator's progress report (11 pages) |
18 June 2010 | Administrator's progress report (11 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
4 February 2010 | Statement of affairs with form 2.13B(SCOT) (55 pages) |
4 February 2010 | Statement of affairs with form 2.13B(SCOT) (55 pages) |
21 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
21 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
20 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
20 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
15 January 2010 | Statement of administrator's proposal (17 pages) |
15 January 2010 | Statement of administrator's proposal (17 pages) |
11 December 2009 | Termination of appointment of Neil Burnett as a director (2 pages) |
11 December 2009 | Termination of appointment of Neil Burnett as a director (2 pages) |
10 December 2009 | Appointment of an administrator (3 pages) |
10 December 2009 | Appointment of an administrator (3 pages) |
1 December 2009 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page) |
27 October 2009 | Appointment of James Scott Cairns as a director (2 pages) |
27 October 2009 | Appointment of James Scott Cairns as a director (2 pages) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
1 July 2009 | Appointment terminated director fraser sime (1 page) |
1 July 2009 | Appointment terminated director bruce anderson (1 page) |
1 July 2009 | Appointment terminated director fraser sime (1 page) |
1 July 2009 | Appointment terminated director bruce anderson (1 page) |
31 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
18 March 2009 | Group of companies' accounts made up to 4 July 2008 (19 pages) |
18 March 2009 | Group of companies' accounts made up to 4 July 2008 (19 pages) |
18 March 2009 | Group of companies' accounts made up to 4 July 2008 (19 pages) |
17 February 2009 | Director appointed neil scott burnett (8 pages) |
17 February 2009 | Appointment terminated director gillian sellar (1 page) |
17 February 2009 | Appointment terminated director gillian sellar (1 page) |
17 February 2009 | Director appointed neil scott burnett (8 pages) |
19 November 2008 | Alterations to floating charge 1 (18 pages) |
19 November 2008 | Alterations to floating charge 1 (18 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
23 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
11 July 2008 | Alterations to floating charge 1 (16 pages) |
11 July 2008 | Alterations to floating charge 1 (16 pages) |
30 June 2008 | Director appointed mr ronald alexander robson (2 pages) |
30 June 2008 | Director appointed mr ronald alexander robson (2 pages) |
30 June 2008 | Appointment terminated director john brown (1 page) |
30 June 2008 | Appointment terminated director john brown (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
6 May 2008 | Director appointed fraser mckenzie sime (2 pages) |
6 May 2008 | Director appointed fraser mckenzie sime (2 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
4 April 2008 | Secretary appointed peter michael mccall (2 pages) |
4 April 2008 | Secretary appointed peter michael mccall (2 pages) |
4 April 2008 | Appointment terminated secretary john brown (1 page) |
4 April 2008 | Appointment terminated secretary john brown (1 page) |
6 August 2007 | Nc inc already adjusted 10/07/07 (1 page) |
6 August 2007 | Nc inc already adjusted 10/07/07 (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Ad 10/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Ad 10/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
19 July 2007 | Alterations to a floating charge (16 pages) |
19 July 2007 | Alterations to a floating charge (16 pages) |
17 July 2007 | Partic of mort/charge * (10 pages) |
17 July 2007 | Partic of mort/charge * (10 pages) |
17 July 2007 | Partic of mort/charge * (4 pages) |
17 July 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | New secretary appointed;new director appointed (8 pages) |
26 June 2007 | New secretary appointed;new director appointed (8 pages) |
26 June 2007 | New director appointed (7 pages) |
26 June 2007 | New director appointed (7 pages) |
25 June 2007 | New director appointed (8 pages) |
25 June 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
25 June 2007 | New director appointed (8 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (8 pages) |
25 June 2007 | New director appointed (8 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
21 June 2007 | Company name changed dalglen (no. 1096) LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed dalglen (no. 1096) LIMITED\certificate issued on 21/06/07 (2 pages) |
22 March 2007 | Incorporation (18 pages) |
22 March 2007 | Incorporation (18 pages) |