Company NameDaggs Online Ltd
Company StatusDissolved
Company NumberSC422222
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Barrie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Amanda Barrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Ewan Macintosh Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

300 at £1Colin Barrie
60.00%
Ordinary
100 at £1Amanda Barrie
20.00%
Ordinary
100 at £1Ewan Moody
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Director's details changed for Mrs Amanda Barrie on 3 May 2016 (2 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
(4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
(4 pages)
4 May 2016Director's details changed for Mrs Amanda Barrie on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Colin Barrie on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Ewan Moody on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Ewan Moody on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Colin Barrie on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 3 May 2016 (1 page)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(5 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(5 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(5 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
20 July 2012Appointment of Ewan Moody as a director (3 pages)
20 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
20 July 2012Appointment of Ewan Moody as a director (3 pages)
20 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
10 July 2012Appointment of Mrs Amanda Barrie as a director (3 pages)
10 July 2012Registered office address changed from 63 Kilsyth Road Kirkintilloch Glasgow G66 1QF United Kingdom on 10 July 2012 (2 pages)
10 July 2012Appointment of Mrs Amanda Barrie as a director (3 pages)
10 July 2012Director's details changed for Mr Colin Barrie on 8 May 2012 (3 pages)
10 July 2012Director's details changed for Mr Colin Barrie on 8 May 2012 (3 pages)
10 July 2012Registered office address changed from 63 Kilsyth Road Kirkintilloch Glasgow G66 1QF United Kingdom on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Colin Barrie on 8 May 2012 (3 pages)
11 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
11 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 April 2012Incorporation (48 pages)
18 April 2012Incorporation (48 pages)