Company NameREG Dalnessie Limited
Company StatusDissolved
Company NumberSC580294
CategoryPrivate Limited Company
Incorporation Date31 October 2017(6 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Edward Crockford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bond Dickinson Llp 6th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Matthew Richard Partridge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(same day as company formation)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bond Dickinson Llp 6th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Simon Thomas Wannop
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bond Dickinson Llp 6th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Andrew Nicholas Whalley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bond Dickinson Llp 6th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stephen Booth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bond Dickinson Llp 6th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 October 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
3 December 2018Notification of Reg Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
3 December 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 February 2018Registered office address changed from C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 22 February 2018 (1 page)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 October 2017Incorporation
Statement of capital on 2017-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)