Company NameDavid Dalgarno Consultancy Ltd
DirectorsDavid Dalgarno and Lisa Dalgarno
Company StatusLiquidation
Company NumberSC457372
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameDavid Dalgarno
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMrs Lisa Dalgarno
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered AddressC/O Begbies Traynor Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1David Dalgarno
100.00%
Ordinary

Financials

Year2014
Net Worth£50,896
Cash£72,401
Current Liabilities£40,302

Accounts

Latest Accounts25 February 2021 (3 years, 1 month ago)
Next Accounts Due25 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return22 August 2020 (3 years, 7 months ago)
Next Return Due5 September 2021 (overdue)

Filing History

3 March 2021Registered office address changed from 8 Earlspark Gardens Bieldside Aberdeen AB15 9AZ to C/O Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 March 2021 (2 pages)
2 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 September 2018Notification of Lisa Dalgarno as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 October 2017Appointment of Mrs Lisa Dalgarno as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mrs Lisa Dalgarno as a director on 1 October 2017 (2 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 February 2015Registered office address changed from 28 Braeside Place Aberdeen AB15 7TU to 8 Earlspark Gardens Bieldside Aberdeen AB15 9AZ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 28 Braeside Place Aberdeen AB15 7TU to 8 Earlspark Gardens Bieldside Aberdeen AB15 9AZ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 28 Braeside Place Aberdeen AB15 7TU to 8 Earlspark Gardens Bieldside Aberdeen AB15 9AZ on 4 February 2015 (1 page)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)