Company NameDalglen (No. 1127) Limited
Company StatusDissolved
Company NumberSC332762
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 11 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 David Angus Sharp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(3 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Keith Alexander Vallance
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(3 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr David Angus Sharp
NationalityBritish
StatusClosed
Appointed16 November 2007(3 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 May 2016)
RoleCompany Director
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Donald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(3 years, 6 months after company formation)
Appointment Duration5 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(3 years, 6 months after company formation)
Appointment Duration5 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteforrest-group.co.uk
Telephone0141 4206000
Telephone regionGlasgow

Location

Registered Address7 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Forrest Developments LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£6,565
Cash£638
Current Liabilities£617,109

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
9 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
9 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
19 May 2011Appointment of Mr Christopher David Trainer as a director (2 pages)
19 May 2011Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 19 May 2011 (1 page)
19 May 2011Appointment of Mr Donald Gordon William Stewart as a director (2 pages)
19 May 2011Appointment of Mr Christopher David Trainer as a director (2 pages)
19 May 2011Appointment of Mr Donald Gordon William Stewart as a director (2 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 November 2009Secretary's details changed for Mr David Angus Sharp on 22 October 2009 (1 page)
13 November 2009Director's details changed for Keith Vallance on 22 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr David Angus Sharp on 22 October 2009 (1 page)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr David Angus Sharp on 22 October 2009 (2 pages)
13 November 2009Director's details changed for Keith Vallance on 22 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Angus Sharp on 22 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 22/10/08; full list of members; amend (5 pages)
7 November 2008Return made up to 22/10/08; full list of members; amend (5 pages)
24 October 2008Return made up to 22/10/08; full list of members (3 pages)
24 October 2008Return made up to 22/10/08; full list of members (3 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Secretary resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Secretary resigned (2 pages)
22 October 2007Incorporation (16 pages)
22 October 2007Incorporation (16 pages)