Company NameDalgrain Developments Limited
DirectorsDennis Adrian Amor and Guy Amor
Company StatusActive
Company NumberSC476292
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Previous NameMainridge Limited

Business Activity

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

Directors

Director NameMr Dennis Adrian Amor
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameGuy Amor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Dennis Amor
75.00%
Ordinary
25 at £1Guy Amor
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
29 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 10 May 2014
  • GBP 100
(4 pages)
2 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-10
(1 page)
2 June 2014Company name changed mainridge LIMITED\certificate issued on 02/06/14
  • CONNOT ‐
(3 pages)
9 May 2014Appointment of Guy Amor as a director (2 pages)
9 May 2014Appointment of Dennis Adrian Amor as a director (2 pages)
9 May 2014Termination of appointment of Stephen Mabbott as a director (1 page)
30 April 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 30 April 2014 (1 page)
28 April 2014Incorporation (22 pages)