Company NameDalgety Limited
Company StatusDissolved
Company NumberSC339863
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 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 William Green Slade Rowan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Essex Road
Edinburgh
EH4 6LG
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2008(same day as company formation)
Correspondence Address3 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr William Green Slade Rowan
100.00%
Ordinary

Financials

Year2014
Net Worth£134,592
Cash£25
Current Liabilities£119,770

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 May 2013Delivered on: 4 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Director's details changed for Mr William Green Slade Rowan on 19 August 2014 (2 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Director's details changed for Mr William Green Slade Rowan on 19 August 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Registration of charge 3398630001 (18 pages)
4 June 2013Registration of charge 3398630001 (18 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Secretary's details changed for Thomson Cooper Secretaries Limited on 20 March 2010 (2 pages)
21 March 2011Secretary's details changed for Thomson Cooper Secretaries Limited on 20 March 2010 (2 pages)
1 April 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 1 October 2009 (1 page)
31 March 2010Director's details changed for Mr William Green Slade Rowan on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr William Green Slade Rowan on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr William Green Slade Rowan on 1 October 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2008Incorporation (16 pages)
19 March 2008Incorporation (16 pages)