Edinburgh
Midlothian
EH4 6DE
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2007(1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 9 Claremont Drive Bridge Of Allan Stirling FK9 4EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Gordon Lawrence Mearns 50.00% Ordinary |
---|---|
500 at £1 | Lesley Anne Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,072,464 |
Cash | £4,839 |
Current Liabilities | £434,650 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
27 December 2007 | Delivered on: 29 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at kingseat road, halbeath exchange, dunfermline FFE49459. Outstanding |
---|---|
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Royal 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 |
12 September 2023 | Registered office address changed from C/O Sterling Furniture Group Limited 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS to 9 Claremont Drive Bridge of Allan Stirling FK9 4EE on 12 September 2023 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
19 May 2023 | Satisfaction of charge 2 in full (1 page) |
19 May 2023 | Satisfaction of charge 1 in full (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Ad 16/11/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
10 December 2007 | Ad 16/11/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
13 November 2007 | Company name changed dalglen (no. 1126) LIMITED\certificate issued on 13/11/07 (3 pages) |
13 November 2007 | Company name changed dalglen (no. 1126) LIMITED\certificate issued on 13/11/07 (3 pages) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |