Company NameAladal Ltd
DirectorSandra Daly
Company StatusActive
Company NumberSC440817
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sandra Daly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 The Apartments 49 Milverton Road
Giffnock
Glasgow
G46 7JT
Scotland
Director NameMr Alan Crawford Daly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFlat 7 The Apartments 49 Milverton Road
Giffnock
Glasgow
G46 7JT
Scotland

Location

Registered Address237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Alan Daly
50.00%
Ordinary
50 at £1Sandra Daly
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

20 September 2023Registered office address changed from Flat 7 the Apartments 49 Milverton Road Giffnock Glasgow G46 7JT Scotland to 237 Kilmarnock Road Glasgow G41 3JF on 20 September 2023 (2 pages)
16 April 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
19 July 2018Change of details for Mrs Sandra Daly as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Registered office address changed from 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ to Flat 7 the Apartments 49 Milverton Road Giffnock Glasgow G46 7JT on 19 July 2018 (1 page)
19 July 2018Cessation of Alan Crawford Daly as a person with significant control on 19 July 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 July 2018Termination of appointment of Alan Crawford Daly as a director on 19 July 2018 (1 page)
19 July 2018Appointment of Mrs Sandra Daly as a director on 19 July 2018 (2 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Notification of Sandra Daly as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Notification of Sandra Daly as a person with significant control on 18 October 2017 (2 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
7 March 2013Registered office address changed from 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 7 March 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)