Company NameDalstrowan Ltd
DirectorGordon Murray Gourlay
Company StatusActive
Company NumberSC382215
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Gordon Murray Gourlay
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Avenue
Bridge Of Allan
Stirlingshire
FK9 4QS
Scotland

Location

Registered Address8 Queens Avenue
Bridge Of Allan
Stirling
FK9 4QS
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

10 at £1Gordon Murray Gourlay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2023Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 8 Queens Avenue Bridge of Allan Stirling FK9 4QS on 12 May 2023 (1 page)
5 November 2022Compulsory strike-off action has been discontinued (1 page)
4 November 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Amended micro company accounts made up to 31 March 2021 (5 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
7 July 2021Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 7 July 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 July 2017Notification of Gordon Murray Gourlay as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 July 2017Notification of Gordon Murray Gourlay as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
15 December 2015Director's details changed for Mr Gordon Murray Gourlay on 14 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Gordon Murray Gourlay on 14 December 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(3 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
2 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)