Company NameDaleglade Limited
Company StatusDissolved
Company NumberSC437496
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Marguerita Lindsay Taylor
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed05 January 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Taylor Accounting Services Lindston Farm
Ayr
Ayrshire
KA6 6AL
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
Director NameMr Trevor Matthew Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2013)
RoleManagement Entertainment And Leisure
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
South Ayrshire
KA7 2AY
Scotland
Director NameMr Mark David Struthers
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2013)
RoleManagement Entertainment And Leisure
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
South Ayrshire
KA7 2AY
Scotland
Director NameMr Charles William Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 week after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2013)
RoleManagement Entertainment And Leisure
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
South Ayrshire
KA7 2AY
Scotland
Director NameClark Daniel Taylor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Steven Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ewenfield Gardens
Ayr
Ayrshire
KA7 2QN
Scotland
Director NameMr Alan Charles Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMiss Mariea Mohan
Date of BirthMay 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2019(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38a Carrick Street
Ayr
Ayrshire
KA7 1NS
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 Taylor Accounting Services
Lindston Farm
Ayr
Ayrshire
KA6 6AL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

1 at £1Alan Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Registered office address changed from 30 Miller Road Ayr KA7 2AY to 3 High Maybole Road Ayr KA7 4EB on 14 April 2021 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 January 2020Termination of appointment of Mariea Mohan as a director on 26 December 2019 (1 page)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Termination of appointment of Alan Charles Taylor as a director on 1 March 2019 (1 page)
28 January 2019Appointment of Miss Mariea Mohan as a director on 14 January 2019 (2 pages)
4 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Appointment of Mrs Marguerita Taylor as a director on 5 January 2017 (2 pages)
9 January 2017Appointment of Mrs Marguerita Taylor as a director on 5 January 2017 (2 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
25 January 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
19 February 2015Termination of appointment of Steven Taylor as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Steven Taylor as a director on 19 February 2015 (1 page)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (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
(4 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
(4 pages)
12 August 2014Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages)
12 August 2014Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages)
12 August 2014Appointment of Alan Charles Taylor as a director on 4 August 2014 (3 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
1 May 2013Appointment of Mr Steven Taylor as a director (3 pages)
1 May 2013Termination of appointment of Charles Taylor as a director (2 pages)
1 May 2013Termination of appointment of Charles Taylor as a director (2 pages)
1 May 2013Appointment of Mr Steven Taylor as a director (3 pages)
13 March 2013Appointment of Clark Dnaiel Taylor as a director (3 pages)
13 March 2013Appointment of Clark Dnaiel Taylor as a director (3 pages)
5 February 2013Termination of appointment of Trevor Lee as a director (2 pages)
5 February 2013Termination of appointment of Mark Struthers as a director (2 pages)
5 February 2013Termination of appointment of Trevor Lee as a director (2 pages)
5 February 2013Termination of appointment of Mark Struthers as a director (2 pages)
4 December 2012Appointment of Trevor Matthew Lee as a director (3 pages)
4 December 2012Appointment of Mr Charles William Taylor as a director (3 pages)
4 December 2012Appointment of Mr Charles William Taylor as a director (3 pages)
4 December 2012Appointment of Mark David Struthers as a director (3 pages)
4 December 2012Appointment of Mark David Struthers as a director (3 pages)
4 December 2012Appointment of Trevor Matthew Lee as a director (3 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 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 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)
23 November 2012Incorporation (22 pages)
23 November 2012Incorporation (22 pages)