Company NameDalriada Capital Ltd
Company StatusDissolved
Company NumberSC519098
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
Director NameMrs Claire Elizabeth Moore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(2 years after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2022)
RoleDispenser
Country of ResidenceScotland
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland

Location

Registered Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
24 March 2022Application to strike the company off the register (1 page)
20 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
31 October 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 November 2017Notification of John Clark Moore as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Cessation of Claire Elizabeth Moore as a person with significant control on 15 November 2017 (1 page)
15 November 2017Appointment of Mrs Claire Elizabeth Moore as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mrs Claire Elizabeth Moore as a director on 15 November 2017 (2 pages)
15 November 2017Notification of John Clark Moore as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Clark Moore on 15 November 2017 (2 pages)
15 November 2017Cessation of Claire Elizabeth Moore as a person with significant control on 15 November 2017 (1 page)
15 November 2017Director's details changed for Mr John Clark Moore on 15 November 2017 (2 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Registered office address changed from 25 First Avenue Bearsden Glasgow G61 2JD Scotland to 20 Ballater Drive Bearsden Glasgow G61 1BY on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 25 First Avenue Bearsden Glasgow G61 2JD Scotland to 20 Ballater Drive Bearsden Glasgow G61 1BY on 26 July 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 October 2016Registered office address changed from 55 Woodvale Avenue Bearsden Glasgow G61 2NY Scotland to 25 First Avenue Bearsden Glasgow G61 2JD on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mr John Clark Moore on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from 55 Woodvale Avenue Bearsden Glasgow G61 2NY Scotland to 25 First Avenue Bearsden Glasgow G61 2JD on 24 October 2016 (1 page)
24 October 2016Director's details changed for Mr John Clark Moore on 24 October 2016 (2 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)