Company NameDalziel Home Design Ltd
DirectorsJames McFadyen and Christopher James Lambe
Company StatusActive
Company NumberSC493405
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James McFadyen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6 Blairston Avenue
Bothwell
Glasgow
G71 8RU
Scotland
Director NameMr Christopher James Lambe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address47 Auchingramont Gardens Auchingramont Road
Hamilton
ML3 6JP
Scotland
Secretary NameMrs Tracey Lambe
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Curriefield View
Cleland
Motherwell
ML1 5GQ
Scotland

Location

Registered Address25-27 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

11 March 2021Delivered on: 17 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over 25-27 and 31-33 albert street motherwell (title numbers lan 38530 and lan 60723).
Outstanding
10 June 2015Delivered on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 August 2020Change of details for Mr Christopher James Lambe as a person with significant control on 17 August 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 May 2019Registered office address changed from 19 Curriefield View Cleland Motherwell ML1 5GQ Scotland to 25-27 Albert Street Motherwell ML1 1PR on 2 May 2019 (1 page)
2 May 2019Director's details changed for Mr Christopher James Lambe on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from 25-27 Albert Street Motherwell ML1 1PR to 19 Curriefield View Cleland Motherwell ML1 5GQ on 1 May 2019 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2018Secretary's details changed for Mrs Tracey Lambe on 9 October 2018 (1 page)
10 October 2018Change of details for Mr Christopher James Lambe as a person with significant control on 9 October 2018 (2 pages)
29 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 December 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Director's details changed for Mr James Mcfadyen on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Mr James Mcfadyen on 15 December 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
4 October 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
18 June 2015Registration of charge SC4934050001, created on 10 June 2015 (5 pages)
18 June 2015Registration of charge SC4934050001, created on 10 June 2015 (5 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)