Company NameJ.R. Dalziel Limited
Company StatusActive
Company NumberSC335080
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Previous NamesLycidas (469) Limited and J.R. Dalziel (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr James Edward Dickens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lime Street
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UP
Director NameMr Colin Ian Darroch
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Secretary NameMrs Morag Love
StatusCurrent
Appointed16 August 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusResigned
Appointed19 March 2008(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitedalziel.co.uk
Email address[email protected]
Telephone01698 749595
Telephone regionMotherwell

Location

Registered Address8 Belgowan Street
Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address Matches3 other UK companies use this postal address

Shareholders

27.8k at £0.1James Edward Dickens
8.23%
Ordinary A
143.4k at £0.1Alexander Stuart Dalziel
42.47%
Ordinary A
70.1k at £0.1John Whyte Darroch
20.77%
Ordinary A
49.7k at £0.1Trustee Of Jr Dalziel LTD Employee Benefit Trust
14.72%
Ordinary C
36.7k at £0.1Colin I. Darroch & Claire Darroch Stocks & Shares Trust
10.88%
Ordinary A
2.8k at £0.1Robin Robinson
0.83%
Ordinary C
2k at £0.1Paul Nelson
0.59%
Ordinary C
1.4k at £0.1Andrew Pickford
0.41%
Ordinary C
1.4k at £0.1Stuart Robinson
0.41%
Ordinary C
1.4k at £0.1Timothy Pickford
0.41%
Ordinary C
1000 at £0.1Danny Upson
0.30%
Ordinary C
1000 at £0.1James Mclean
0.30%
Ordinary C
364 at £0.1A.w. Hall
0.11%
Ordinary C
364 at £0.1D.w. Graham
0.11%
Ordinary C
364 at £0.1M. O'hara
0.11%
Ordinary C
100 at £0.1Peter Gregory
0.03%
Ordinary C

Financials

Year2014
Turnover£154,740,587
Gross Profit£36,875,103
Net Worth£23,645,035
Cash£11,095,408
Current Liabilities£25,147,115

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

28 March 2008Delivered on: 10 April 2008
Satisfied on: 23 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
24 April 2020Group of companies' accounts made up to 27 September 2019 (35 pages)
19 December 2019Confirmation statement made on 10 December 2019 with updates (6 pages)
16 August 2019Appointment of Mrs Morag Love as a secretary on 16 August 2019 (2 pages)
16 August 2019Appointment of Mr Colin Ian Darroch as a director on 16 August 2019 (2 pages)
12 March 2019Group of companies' accounts made up to 28 September 2018 (33 pages)
18 December 2018Confirmation statement made on 10 December 2018 with updates (6 pages)
17 April 2018Group of companies' accounts made up to 29 September 2017 (32 pages)
20 December 2017Confirmation statement made on 10 December 2017 with updates (6 pages)
20 December 2017Confirmation statement made on 10 December 2017 with updates (6 pages)
16 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 39,720.0
(7 pages)
16 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 39,720.0
(7 pages)
10 October 2017Particulars of variation of rights attached to shares (3 pages)
10 October 2017Particulars of variation of rights attached to shares (3 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 May 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
25 May 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
22 June 2016Auditor's resignation (1 page)
22 June 2016Auditor's resignation (1 page)
13 June 2016Group of companies' accounts made up to 2 October 2015 (23 pages)
13 June 2016Group of companies' accounts made up to 2 October 2015 (23 pages)
6 May 2016Memorandum and Articles of Association (20 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2016Memorandum and Articles of Association (20 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2016Annual return made up to 10 December 2015
Statement of capital on 2016-01-07
  • GBP 33,760
(19 pages)
7 January 2016Annual return made up to 10 December 2015
Statement of capital on 2016-01-07
  • GBP 33,760
(19 pages)
19 March 2015Group of companies' accounts made up to 26 September 2014 (23 pages)
19 March 2015Group of companies' accounts made up to 26 September 2014 (23 pages)
16 January 2015Annual return made up to 10 December 2014. List of shareholders has changed
Statement of capital on 2015-01-16
  • GBP 33,760
(15 pages)
16 January 2015Annual return made up to 10 December 2014. List of shareholders has changed
Statement of capital on 2015-01-16
  • GBP 33,760
(15 pages)
8 September 2014Company name changed J.R. dalziel (holdings) LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
8 September 2014Company name changed J.R. dalziel (holdings) LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Group of companies' accounts made up to 27 September 2013 (22 pages)
9 April 2014Group of companies' accounts made up to 27 September 2013 (22 pages)
7 January 2014Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 33,360
(5 pages)
7 January 2014Director's details changed for Mr John Whyte Darroch on 10 December 2013 (2 pages)
7 January 2014Director's details changed for Mr John Whyte Darroch on 10 December 2013 (2 pages)
7 January 2014Secretary's details changed for Mr John Whyte Darroch on 10 December 2013 (1 page)
7 January 2014Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
7 January 2014Secretary's details changed for Mr John Whyte Darroch on 10 December 2013 (1 page)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 33,360
(5 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2014Memorandum and Articles of Association (19 pages)
3 January 2014Memorandum and Articles of Association (19 pages)
2 April 2013Group of companies' accounts made up to 28 September 2012 (20 pages)
2 April 2013Group of companies' accounts made up to 28 September 2012 (20 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
23 March 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
23 March 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
8 April 2011Group of companies' accounts made up to 1 October 2010 (19 pages)
8 April 2011Group of companies' accounts made up to 1 October 2010 (19 pages)
8 April 2011Group of companies' accounts made up to 1 October 2010 (19 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
25 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 May 2010Group of companies' accounts made up to 2 October 2009 (21 pages)
19 May 2010Group of companies' accounts made up to 2 October 2009 (21 pages)
19 May 2010Group of companies' accounts made up to 2 October 2009 (21 pages)
17 December 2009Director's details changed for Mr Alexander Stuart Dalziel on 10 December 2009 (2 pages)
17 December 2009Director's details changed for James Edward Dickens on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Alexander Stuart Dalziel on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for James Edward Dickens on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
23 June 2009Group of companies' accounts made up to 26 September 2008 (21 pages)
23 June 2009Group of companies' accounts made up to 26 September 2008 (21 pages)
24 March 2009Particulars of contract relating to shares (2 pages)
24 March 2009Particulars of contract relating to shares (2 pages)
24 March 2009Amending 88(2) (2 pages)
24 March 2009Amending 88(2) (2 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
17 December 2008Return made up to 10/12/08; full list of members (5 pages)
17 December 2008Return made up to 10/12/08; full list of members (5 pages)
17 December 2008Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
17 December 2008Location of register of members (1 page)
17 April 2008Ad 28/03/08\gbp si [email protected]=30579.1\gbp ic 1/30580.1\ (2 pages)
17 April 2008Nc inc already adjusted 26/03/08 (2 pages)
17 April 2008Nc inc already adjusted 26/03/08 (2 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008S-div (1 page)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub-divided 26/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Ad 28/03/08\gbp si [email protected]=2779.9\gbp ic 30580.1/33360\ (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub-divided 26/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008S-div (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 April 2008Director appointed james edward dickens (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 April 2008Ad 28/03/08\gbp si [email protected]=2779.9\gbp ic 30580.1/33360\ (2 pages)
17 April 2008Director appointed james edward dickens (2 pages)
17 April 2008Ad 28/03/08\gbp si [email protected]=30579.1\gbp ic 1/30580.1\ (2 pages)
10 April 2008Alterations to floating charge 1 (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Alterations to floating charge 1 (8 pages)
20 March 2008Director appointed alexander stuart dalziel (1 page)
20 March 2008Director appointed john whyte darroch (1 page)
20 March 2008Director appointed john whyte darroch (1 page)
20 March 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
20 March 2008Director appointed alexander stuart dalziel (1 page)
20 March 2008Secretary appointed john whyte darroch (1 page)
20 March 2008Secretary appointed john whyte darroch (1 page)
20 March 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
19 March 2008Appointment terminated secretary lycidas secretaries LIMITED (1 page)
19 March 2008Appointment terminated secretary lycidas secretaries LIMITED (1 page)
19 March 2008Appointment terminated director lycidas nominees LIMITED (1 page)
19 March 2008Appointment terminated director lycidas nominees LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from 292 st. Vincent street glasgow G2 5TQ (1 page)
10 March 2008Registered office changed on 10/03/2008 from 292 st. Vincent street glasgow G2 5TQ (1 page)
26 February 2008Company name changed lycidas (469) LIMITED\certificate issued on 03/03/08 (2 pages)
26 February 2008Company name changed lycidas (469) LIMITED\certificate issued on 03/03/08 (2 pages)
10 December 2007Incorporation (19 pages)
10 December 2007Incorporation (19 pages)