Bellshill North Industrial Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director Name | Mr John Whyte Darroch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill North Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Mr James Edward Dickens |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lime Street Burton Lazars Melton Mowbray Leicestershire LE14 2UP |
Director Name | Mr Colin Ian Darroch |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill North Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Secretary Name | Mrs Morag Love |
---|---|
Status | Current |
Appointed | 16 August 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Belgowan Street Bellshill North Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Secretary Name | Mr John Whyte Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill North Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | dalziel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 749595 |
Telephone region | Motherwell |
Registered Address | 8 Belgowan Street Bellshill North Industrial Estate Bellshill Lanarkshire ML4 3NS Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | 3 other UK companies use this postal address |
27.8k at £0.1 | James Edward Dickens 8.23% Ordinary A |
---|---|
143.4k at £0.1 | Alexander Stuart Dalziel 42.47% Ordinary A |
70.1k at £0.1 | John Whyte Darroch 20.77% Ordinary A |
49.7k at £0.1 | Trustee Of Jr Dalziel LTD Employee Benefit Trust 14.72% Ordinary C |
36.7k at £0.1 | Colin I. Darroch & Claire Darroch Stocks & Shares Trust 10.88% Ordinary A |
2.8k at £0.1 | Robin Robinson 0.83% Ordinary C |
2k at £0.1 | Paul Nelson 0.59% Ordinary C |
1.4k at £0.1 | Andrew Pickford 0.41% Ordinary C |
1.4k at £0.1 | Stuart Robinson 0.41% Ordinary C |
1.4k at £0.1 | Timothy Pickford 0.41% Ordinary C |
1000 at £0.1 | Danny Upson 0.30% Ordinary C |
1000 at £0.1 | James Mclean 0.30% Ordinary C |
364 at £0.1 | A.w. Hall 0.11% Ordinary C |
364 at £0.1 | D.w. Graham 0.11% Ordinary C |
364 at £0.1 | M. O'hara 0.11% Ordinary C |
100 at £0.1 | Peter Gregory 0.03% Ordinary C |
Year | 2014 |
---|---|
Turnover | £154,740,587 |
Gross Profit | £36,875,103 |
Net Worth | £23,645,035 |
Cash | £11,095,408 |
Current Liabilities | £25,147,115 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
28 March 2008 | Delivered 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 |
---|
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Group of companies' accounts made up to 27 September 2019 (35 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with updates (6 pages) |
16 August 2019 | Appointment of Mrs Morag Love as a secretary on 16 August 2019 (2 pages) |
16 August 2019 | Appointment of Mr Colin Ian Darroch as a director on 16 August 2019 (2 pages) |
12 March 2019 | Group of companies' accounts made up to 28 September 2018 (33 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with updates (6 pages) |
17 April 2018 | Group of companies' accounts made up to 29 September 2017 (32 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with updates (6 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with updates (6 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
10 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
25 May 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
25 May 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
22 June 2016 | Auditor's resignation (1 page) |
22 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Group of companies' accounts made up to 2 October 2015 (23 pages) |
13 June 2016 | Group of companies' accounts made up to 2 October 2015 (23 pages) |
6 May 2016 | Memorandum and Articles of Association (20 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Memorandum and Articles of Association (20 pages) |
6 May 2016 | Resolutions
|
7 January 2016 | Annual return made up to 10 December 2015 Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 Statement of capital on 2016-01-07
|
19 March 2015 | Group of companies' accounts made up to 26 September 2014 (23 pages) |
19 March 2015 | Group of companies' accounts made up to 26 September 2014 (23 pages) |
16 January 2015 | Annual return made up to 10 December 2014. List of shareholders has changed Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 December 2014. List of shareholders has changed Statement of capital on 2015-01-16
|
8 September 2014 | Company name changed J.R. dalziel (holdings) LIMITED\certificate issued on 08/09/14
|
8 September 2014 | Company name changed J.R. dalziel (holdings) LIMITED\certificate issued on 08/09/14
|
9 April 2014 | Group of companies' accounts made up to 27 September 2013 (22 pages) |
9 April 2014 | Group of companies' accounts made up to 27 September 2013 (22 pages) |
7 January 2014 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr John Whyte Darroch on 10 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr John Whyte Darroch on 10 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mr John Whyte Darroch on 10 December 2013 (1 page) |
7 January 2014 | Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mr John Whyte Darroch on 10 December 2013 (1 page) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Memorandum and Articles of Association (19 pages) |
3 January 2014 | Memorandum and Articles of Association (19 pages) |
2 April 2013 | Group of companies' accounts made up to 28 September 2012 (20 pages) |
2 April 2013 | Group of companies' accounts made up to 28 September 2012 (20 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
23 March 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Group of companies' accounts made up to 1 October 2010 (19 pages) |
8 April 2011 | Group of companies' accounts made up to 1 October 2010 (19 pages) |
8 April 2011 | Group of companies' accounts made up to 1 October 2010 (19 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 May 2010 | Group of companies' accounts made up to 2 October 2009 (21 pages) |
19 May 2010 | Group of companies' accounts made up to 2 October 2009 (21 pages) |
19 May 2010 | Group of companies' accounts made up to 2 October 2009 (21 pages) |
17 December 2009 | Director's details changed for Mr Alexander Stuart Dalziel on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for James Edward Dickens on 10 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Alexander Stuart Dalziel on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for James Edward Dickens on 10 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
23 June 2009 | Group of companies' accounts made up to 26 September 2008 (21 pages) |
23 June 2009 | Group of companies' accounts made up to 26 September 2008 (21 pages) |
24 March 2009 | Particulars of contract relating to shares (2 pages) |
24 March 2009 | Particulars of contract relating to shares (2 pages) |
24 March 2009 | Amending 88(2) (2 pages) |
24 March 2009 | Amending 88(2) (2 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Director's change of particulars / alexander dalziel / 01/04/2008 (1 page) |
17 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
17 December 2008 | Director's change of particulars / alexander dalziel / 01/04/2008 (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 April 2008 | Ad 28/03/08\gbp si [email protected]=30579.1\gbp ic 1/30580.1\ (2 pages) |
17 April 2008 | Nc inc already adjusted 26/03/08 (2 pages) |
17 April 2008 | Nc inc already adjusted 26/03/08 (2 pages) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | S-div (1 page) |
17 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 28/03/08\gbp si [email protected]=2779.9\gbp ic 30580.1/33360\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | S-div (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Director appointed james edward dickens (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 28/03/08\gbp si [email protected]=2779.9\gbp ic 30580.1/33360\ (2 pages) |
17 April 2008 | Director appointed james edward dickens (2 pages) |
17 April 2008 | Ad 28/03/08\gbp si [email protected]=30579.1\gbp ic 1/30580.1\ (2 pages) |
10 April 2008 | Alterations to floating charge 1 (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Alterations to floating charge 1 (8 pages) |
20 March 2008 | Director appointed alexander stuart dalziel (1 page) |
20 March 2008 | Director appointed john whyte darroch (1 page) |
20 March 2008 | Director appointed john whyte darroch (1 page) |
20 March 2008 | Curr sho from 31/12/2008 to 30/09/2008 (1 page) |
20 March 2008 | Director appointed alexander stuart dalziel (1 page) |
20 March 2008 | Secretary appointed john whyte darroch (1 page) |
20 March 2008 | Secretary appointed john whyte darroch (1 page) |
20 March 2008 | Curr sho from 31/12/2008 to 30/09/2008 (1 page) |
19 March 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director lycidas nominees LIMITED (1 page) |
19 March 2008 | Appointment terminated director lycidas nominees LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 292 st. Vincent street glasgow G2 5TQ (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 292 st. Vincent street glasgow G2 5TQ (1 page) |
26 February 2008 | Company name changed lycidas (469) LIMITED\certificate issued on 03/03/08 (2 pages) |
26 February 2008 | Company name changed lycidas (469) LIMITED\certificate issued on 03/03/08 (2 pages) |
10 December 2007 | Incorporation (19 pages) |
10 December 2007 | Incorporation (19 pages) |