Company NameDalziel Taxi's Limited
DirectorCraig Hamilton
Company StatusActive
Company NumberSC339695
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Craig Hamilton
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Albert Park
Braidwood
Carluke
ML8 4RZ
Scotland
Director NameJames Dalziel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Horatiaus Street
Motherwell
ML1 3RS
Scotland
Director NameMr William Quinn Dalziel
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lisemore Avenue
Motherwell
ML1 3RA
Scotland
Director NameMr Cameron Quinn Dalziel
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Meadow Road
Motherwell
ML1 1QB
Scotland
Director NameMr Cameron Dalziel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Meadow Road
Motherwell
ML1 1QB
Scotland
Secretary NameMr Cameron Dalziel
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Meadow Road
Motherwell
ML1 1QB
Scotland
Director NameMr James Copland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Meadow Road
Motherwell
ML1 1QB
Scotland
Director NameMrs Jenna Dalziel
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Meadow Road
Motherwell
ML1 1QB
Scotland
Director NameMrs Mary-Frances Kelly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address21a Meadow Road
Motherwell
ML1 1QB
Scotland

Contact

Websitewww.dalzielsecurity.co.uk
Telephone01698 324959
Telephone regionMotherwell

Location

Registered Address7 Albert Park
Braidwood
Carluke
ML8 4RZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Cameron Dalziel
70.00%
Ordinary
15 at £1Cameron Quinn Dalziel
15.00%
Ordinary
15 at £1Jenna Dalziel
15.00%
Ordinary

Financials

Year2014
Net Worth£60,047
Cash£6,950
Current Liabilities£25,198

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

29 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
2 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
6 March 2018Notification of Craig Hamilton as a person with significant control on 1 September 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
8 August 2017Registered office address changed from 21a Meadow Road Motherwell ML1 1QB to 7 Albert Park Braidwood Carluke ML8 4RZ on 8 August 2017 (1 page)
8 August 2017Cessation of Mary-Frances Kelly as a person with significant control on 14 July 2017 (1 page)
8 August 2017Termination of appointment of Mary-Frances Kelly as a director on 14 July 2017 (1 page)
8 August 2017Appointment of Mr Craig Hamilton as a director on 14 July 2017 (2 pages)
8 August 2017Termination of appointment of Mary-Frances Kelly as a director on 14 July 2017 (1 page)
8 August 2017Registered office address changed from 21a Meadow Road Motherwell ML1 1QB to 7 Albert Park Braidwood Carluke ML8 4RZ on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Craig Hamilton as a director on 14 July 2017 (2 pages)
8 August 2017Cessation of Mary-Frances Kelly as a person with significant control on 14 July 2017 (1 page)
8 February 2017Termination of appointment of Cameron Dalziel as a director on 31 January 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Cameron Dalziel as a director on 31 January 2017 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2016Termination of appointment of Jenna Dalziel as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of James Copland as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Cameron Quinn Dalziel as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Cameron Dalziel as a secretary on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Jenna Dalziel as a director on 26 July 2016 (1 page)
26 July 2016Appointment of Mrs Mary-Frances Kelly as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Cameron Dalziel as a secretary on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Cameron Quinn Dalziel as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of James Copland as a director on 26 July 2016 (1 page)
26 July 2016Appointment of Mrs Mary-Frances Kelly as a director on 26 July 2016 (2 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Director's details changed for Ms Jenna Biggum on 2 December 2014 (2 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Director's details changed for Ms Jenna Biggum on 2 December 2014 (2 pages)
16 April 2015Director's details changed for Ms Jenna Biggum on 2 December 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Appointment of Ms Jenna Biggum as a director (2 pages)
16 May 2013Appointment of Mr James Copland as a director (2 pages)
16 May 2013Appointment of Mr James Copland as a director (2 pages)
16 May 2013Appointment of Ms Jenna Biggum as a director (2 pages)
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Mr Cameron Dalziel on 1 March 2010 (1 page)
14 April 2010Secretary's details changed for Mr Cameron Dalziel on 1 March 2010 (1 page)
14 April 2010Director's details changed for Cameron Quinn Dalziel on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Cameron Quinn Dalziel on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Cameron Dalziel on 1 March 2010 (1 page)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Cameron Quinn Dalziel on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Cameron Dalziel on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Cameron Dalziel on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Cameron Dalziel on 1 March 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 November 2009Termination of appointment of William Quinn Dalziel as a director (1 page)
12 November 2009Termination of appointment of James Dalziel as a director (1 page)
12 November 2009Termination of appointment of James Dalziel as a director (1 page)
12 November 2009Termination of appointment of William Quinn Dalziel as a director (1 page)
14 April 2009Return made up to 17/03/09; full list of members (5 pages)
14 April 2009Return made up to 17/03/09; full list of members (5 pages)
17 March 2008Incorporation (18 pages)
17 March 2008Incorporation (18 pages)