Glasgow
G3 6AP
Scotland
Secretary Name | Tina Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | 70 Discovery Docks West 2 South Quay Square London E14 9RT |
Secretary Name | Dashmeen Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Flat 2 25 Park Circus Glasgow G3 6AP Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
2 at £1 | Kabir Singh Kohli 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
5 October 2007 | Delivered on: 13 October 2007 Persons entitled: Bank of Scotland PLC 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 |
---|---|
23 September 2007 | Delivered on: 4 October 2007 Persons entitled: 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. Outstanding |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
16 January 2019 | Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 16 January 2019 (1 page) |
16 January 2019 | Change of details for Mr Kabir Singh Kohli as a person with significant control on 31 December 2018 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Director's details changed for Kabir Singh Kohli on 14 October 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Dashmeen Kohli as a secretary on 31 August 2017 (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 17-25 Maclellan Street Kinning Park Esate Glasgow G41 1RR Scotland on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 17-25 Maclellan Street Kinning Park Esate Glasgow G41 1RR Scotland on 14 May 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Director's details changed for Kabir Singh Kohli on 13 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Kabir Singh Kohli on 13 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Director's details changed for Kabir Singh Kohli on 10 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Dashmeen Kohli on 10 September 2010 (1 page) |
7 October 2010 | Termination of appointment of Tina Kohli as a secretary (1 page) |
7 October 2010 | Termination of appointment of Tina Kohli as a secretary (1 page) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Kabir Singh Kohli on 10 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Dashmeen Kohli on 10 September 2010 (1 page) |
7 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Appointment of Dashmeen Kohli as a secretary (3 pages) |
8 July 2010 | Appointment of Dashmeen Kohli as a secretary (3 pages) |
13 January 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
13 January 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
27 November 2009 | Registered office address changed from 6 Thorn Avenue Thorntonhall Glasgow G74 5AT on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Registered office address changed from 6 Thorn Avenue Thorntonhall Glasgow G74 5AT on 27 November 2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
8 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (4 pages) |
4 October 2007 | Partic of mort/charge * (4 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Company name changed dalglen (no. 1116) LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed dalglen (no. 1116) LIMITED\certificate issued on 12/09/07 (2 pages) |
10 September 2007 | Incorporation (16 pages) |
10 September 2007 | Incorporation (16 pages) |