Company NameDalziel Global Enterprises Ltd.
DirectorDrew James Dalziel
Company StatusActive - Proposal to Strike off
Company NumberSC417207
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Drew James Dalziel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Kenilworth Drive
Airdrie
North Lanarkshire
ML6 7EY
Scotland
Director NameMrs Rungnapa Dalziel
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Kenilworth Drive
Airdrie
North Lanarkshire
ML6 7EY
Scotland

Contact

Websitewww.dalzielcleaningservices.com
Telephone07 958327611
Telephone regionMobile

Location

Registered Address30 Stirling Road
Team Dalziel Office 4
Airdrie
ML6 7JA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rungnapa Dalziel
100.00%
Ordinary

Financials

Year2014
Net Worth£12,969
Cash£41,465
Current Liabilities£68,717

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

9 June 2023Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT Scotland to 30 Stirling Road Team Dalziel Office 4 Airdrie ML6 7JA on 9 June 2023 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
18 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
18 February 2022Termination of appointment of Rungnapa Dalziel as a director on 8 February 2022 (1 page)
18 February 2022Cessation of Rungnapa Dalziel as a person with significant control on 8 February 2022 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
26 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
28 February 2021Registered office address changed from 29 Kenilworth Drive Airdrie North Lanarkshire ML6 7EY to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 28 February 2021 (1 page)
28 February 2021Total exemption full accounts made up to 28 February 2020 (5 pages)
16 October 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
16 October 2020Confirmation statement made on 11 February 2019 with no updates (2 pages)
16 October 2020Administrative restoration application (3 pages)
16 October 2020Confirmation statement made on 11 February 2020 with no updates (2 pages)
16 October 2020Total exemption full accounts made up to 28 February 2018 (9 pages)
23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2012Incorporation (22 pages)
16 February 2012Incorporation (22 pages)