Company NameDalglen (No. 1111) Limited
Company StatusDissolved
Company NumberSC328965
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Colin Peter Cruickshank
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed22 November 2007(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 30 August 2019)
RoleHead Chef
Country of ResidenceScotland
Correspondence Address63 Brent Field Circle
Ellon
Aberdeenshire
AB41 9DA
Scotland
Secretary NameJill Cruikshank
NationalityBritish
StatusClosed
Appointed22 November 2007(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 30 August 2019)
RoleTeacher
Correspondence Address63 Brent Field Circle
Ellon
Aberdeenshire
AB41 9DA
Scotland
Director NameMr Guido Antonio Bicocchi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Markle Steading
East Linton
East Lothian
EH40 3EB
Scotland
Director NameBruce McGill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 May 2011)
RoleChef
Country of ResidenceScotland
Correspondence Address40 Swan Road
Ellon
Aberdeenshire
AB41 9FQ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitecasasalvatore.co.uk
Telephone01358 722737
Telephone regionEllon

Location

Registered AddressGrant Thornton Uk Llp
7 Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

10k at £1Ronald Cruickshank
5.13%
Ordinary
55k at £1Guido Antonio Bicocchi
28.21%
Ordinary
55k at £1Sandy Cow
28.21%
Ordinary
27.5k at £1Colin Peter Cruickshank
14.10%
Ordinary
27.5k at £1Jill Cruickshank
14.10%
Ordinary
20k at £1Sharon Mcvey
10.26%
Ordinary

Financials

Year2014
Net Worth£105,322
Current Liabilities£39,786

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 November 2007Delivered on: 4 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Final account prior to dissolution in a winding-up by the court (8 pages)
23 April 2018Registered office address changed from 41 Station Road Ellon Aberdeenshire AB41 9AR to Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 23 April 2018 (2 pages)
30 January 2018Court order notice of winding up (1 page)
30 January 2018Notice of winding up order (2 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
27 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 195,000
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 195,000
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 195,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 195,000
(5 pages)
7 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 195,000
(5 pages)
7 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 195,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 195,000
(5 pages)
7 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 195,000
(5 pages)
7 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 195,000
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Bruce Mcgill as a director (1 page)
10 June 2011Termination of appointment of Bruce Mcgill as a director (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Return made up to 08/08/08; full list of members (5 pages)
5 November 2008Return made up to 08/08/08; full list of members (5 pages)
23 September 2008Appointment terminated director guido bicocchi (1 page)
23 September 2008Appointment terminated director guido bicocchi (1 page)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007New director appointed (2 pages)
4 December 2007Registered office changed on 04/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
4 December 2007New secretary appointed (2 pages)
4 December 2007New secretary appointed (2 pages)
4 December 2007Registered office changed on 04/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
4 December 2007New director appointed (2 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (2 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Ad 22/11/07--------- £ si 194998@1=194998 £ ic 2/195000 (3 pages)
4 December 2007Nc inc already adjusted 22/11/07 (1 page)
4 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 December 2007New director appointed (2 pages)
4 December 2007Ad 22/11/07--------- £ si 194998@1=194998 £ ic 2/195000 (3 pages)
4 December 2007Nc inc already adjusted 22/11/07 (1 page)
4 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
4 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 December 2007New director appointed (2 pages)
4 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
4 December 2007New director appointed (2 pages)
8 August 2007Incorporation (19 pages)
8 August 2007Incorporation (19 pages)