Company NameDalry Properties 2007 Limited
DirectorRoss Falconer Cooper
Company StatusActive
Company NumberSC332536
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ross Falconer Cooper
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 401/403 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMaxwell Keith Bruce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayar
Tongland Road
Kirkcudbright
Dumfries & Galloway
DG6 4UR
Scotland
Secretary NameOlive Margaret Bruce
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMayar
Tongland Road
Kirkcudbright
Dumfries & Galloway
DG6 4UR
Scotland
Director NameMr Alexander Stewart Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alexander Stewart Cooper
50.00%
Ordinary
1 at £1Maxwell Keith Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,657
Cash£39
Current Liabilities£77,698

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

25 January 2008Delivered on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects registered under title number KRK7188.
Part Satisfied
25 January 2008Delivered on: 9 February 2008
Persons entitled: Cooper Consult Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at monaive road (A702), st john's town of dalry, castle douglas KRK8143.
Part Satisfied
18 January 2008Delivered on: 23 January 2008
Persons entitled: Cooper Consult Limited

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
10 December 2007Delivered on: 12 December 2007
Satisfied on: 16 May 2009
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.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
10 January 2023Registered office address changed from Suite 401/403 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
3 October 2022Appointment of Mr Ross Falconer Cooper as a director on 24 September 2022 (2 pages)
26 September 2022Notification of Ross Falconer Coopere as a person with significant control on 22 September 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Cessation of Alexander Stewart Cooper as a person with significant control on 22 September 2022 (1 page)
26 September 2022Termination of appointment of Alexander Stewart Cooper as a director on 22 September 2022 (1 page)
9 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Suite 401/403 Wellington Street Glasgow G2 6HJ on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Suite 401/403 Wellington Street Glasgow G2 6HJ on 30 May 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Termination of appointment of Olive Margaret Bruce as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Maxwell Keith Bruce as a director on 1 June 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Termination of appointment of Olive Margaret Bruce as a secretary on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Maxwell Keith Bruce as a director on 1 June 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
8 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Registered office address changed from 40/42 St Mary Street Kirkcudbright DG6 4DN on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 40/42 St Mary Street Kirkcudbright DG6 4DN on 19 June 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Director's details changed for Alexander Stewart Cooper on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Maxwell Keith Bruce on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Alexander Stewart Cooper on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Maxwell Keith Bruce on 29 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
23 June 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
8 February 2008Alterations to a floating charge (5 pages)
8 February 2008Alterations to a floating charge (5 pages)
8 February 2008Alterations to a floating charge (5 pages)
8 February 2008Alterations to a floating charge (5 pages)
28 January 2008Ad 18/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2008Ad 18/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
17 October 2007Incorporation (18 pages)
17 October 2007Incorporation (18 pages)