Company NameDalebrae Construction Limited
DirectorsLesley Margaret Robb and Robert Robb
Company StatusLiquidation
Company NumberSC437495
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Previous NameDalebrae Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lesley Margaret Robb
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(4 days after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Robert Robb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lesley Morton
50.00%
Ordinary
1 at £1Robert Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£24,954
Cash£7,698
Current Liabilities£13,069

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due23 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return23 November 2022 (1 year, 5 months ago)
Next Return Due7 December 2023 (overdue)

Charges

9 August 2016Delivered on: 10 August 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
25 November 2019Director's details changed for Mrs Lesley Margaret Morton on 19 March 2019 (2 pages)
25 November 2019Change of details for Mrs Lesley Margaret Morton as a person with significant control on 19 March 2019 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
23 April 2018Previous accounting period extended from 28 November 2017 to 31 March 2018 (1 page)
27 February 2018Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 August 2016Registration of charge SC4374950001, created on 9 August 2016 (13 pages)
10 August 2016Registration of charge SC4374950001, created on 9 August 2016 (13 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2
(3 pages)
29 May 2015Appointment of Mr Robert Robb as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr Robert Robb as a director on 27 May 2015 (2 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
29 January 2013Appointment of Lesley Margaret Morton as a director (3 pages)
29 January 2013Appointment of Lesley Margaret Morton as a director (3 pages)
23 January 2013Company name changed dalebrae LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Company name changed dalebrae LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012 (2 pages)
28 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 November 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012 (2 pages)
28 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2012Incorporation (22 pages)
23 November 2012Incorporation (22 pages)