Glasgow
G2 5QY
Scotland
Director Name | Mr Jeremy Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Steven Ashley Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 10 August 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Tonnard Tweedbank View, Tweedbank Galashiels Selkirkshire TD1 3RA Scotland |
Director Name | Mr Kenneth Drummond McGeoch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairdeas Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Thomas Morton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Mary Street Dunoon Argyll PA23 7EE Scotland |
Secretary Name | Mr Kenneth Drummond McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairdeas Barrhill Crescent Kilbarchan PA10 2EU Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
20 December 2022 | Delivered on: 28 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
20 December 2022 | Delivered on: 28 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
11 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
28 December 2022 | Registration of charge SC3290280002, created on 20 December 2022 (21 pages) |
28 December 2022 | Registration of charge SC3290280001, created on 20 December 2022 (21 pages) |
15 August 2022 | Termination of appointment of Thomas Morton as a director on 19 April 2022 (1 page) |
15 August 2022 | Appointment of Mr Christopher Lewis Newman as a director on 19 April 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
15 August 2022 | Appointment of Mr Jeremy Williams as a director on 19 April 2022 (2 pages) |
3 May 2022 | Resolutions
|
3 May 2022 | Cessation of Tom Morton as a person with significant control on 19 April 2022 (1 page) |
3 May 2022 | Cessation of Riona Morton as a person with significant control on 19 April 2022 (1 page) |
3 May 2022 | Memorandum and Articles of Association (37 pages) |
3 May 2022 | Notification of Send for Help Limited as a person with significant control on 19 April 2022 (2 pages) |
25 March 2022 | Change of details for Mr Tom Morton as a person with significant control on 14 February 2022 (2 pages) |
25 March 2022 | Change of details for Mrs Riona Morton as a person with significant control on 14 February 2022 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
13 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
14 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
25 November 2019 | Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 22 November 2019 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 January 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 November 2018 | Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to 213 st. Vincent Street Glasgow G2 5QY on 2 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
20 December 2016 | Termination of appointment of Steven Ashley Brown as a director on 10 August 2016 (1 page) |
20 December 2016 | Termination of appointment of Steven Ashley Brown as a director on 10 August 2016 (1 page) |
7 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
22 October 2015 | Registered office address changed from Safe Shores House Sandbank Business Park Sandbank Dunoon PA23 8PB to 200 st. Vincent Street Glasgow G2 5SG on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Safe Shores House Sandbank Business Park Sandbank Dunoon PA23 8PB to 200 st. Vincent Street Glasgow G2 5SG on 22 October 2015 (1 page) |
24 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
29 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
23 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 80 argyll street dunoon argyll PA23 7NE (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 80 argyll street dunoon argyll PA23 7NE (1 page) |
4 September 2009 | Location of debenture register (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 October 2008 | Return made up to 09/08/08; full list of members (7 pages) |
27 October 2008 | Return made up to 09/08/08; full list of members (7 pages) |
8 October 2008 | Memorandum and Articles of Association (17 pages) |
8 October 2008 | Memorandum and Articles of Association (17 pages) |
22 September 2008 | Appointment terminated secretary dalglen secretaries LIMITED (1 page) |
22 September 2008 | Appointment terminated director dalglen directors LIMITED (1 page) |
22 September 2008 | Director appointed steven ashley brown (2 pages) |
22 September 2008 | Director and secretary appointed kenneth drummond mcgeoch (2 pages) |
22 September 2008 | Appointment terminated director dalglen directors LIMITED (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Ad 14/07/08\gbp si [email protected]=49998\gbp ic 50000/99998\ (2 pages) |
22 September 2008 | Director appointed thomas morton (2 pages) |
22 September 2008 | Director and secretary appointed kenneth drummond mcgeoch (2 pages) |
22 September 2008 | Conve (1 page) |
22 September 2008 | Ad 14/07/08\gbp si [email protected]=49998\gbp ic 50000/99998\ (2 pages) |
22 September 2008 | Director appointed thomas morton (2 pages) |
22 September 2008 | Appointment terminated secretary dalglen secretaries LIMITED (1 page) |
22 September 2008 | Gbp nc 100/100000\14/07/08 (1 page) |
22 September 2008 | Ad 14/07/08\gbp si [email protected]=49998\gbp ic 2/50000\ (2 pages) |
22 September 2008 | Ad 14/07/08\gbp si [email protected]=49998\gbp ic 2/50000\ (2 pages) |
22 September 2008 | Director appointed steven ashley brown (2 pages) |
22 September 2008 | Gbp nc 100/100000\14/07/08 (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Conve (1 page) |
12 September 2007 | Company name changed dalglen (no.1112) LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed dalglen (no.1112) LIMITED\certificate issued on 12/09/07 (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
9 August 2007 | Incorporation (18 pages) |
9 August 2007 | Incorporation (18 pages) |