Dalglen (no. 1030) Limited

General information

Name:

Dalglen (no. 1030) Ltd

Office Address:

Third Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC296809

Incorporation date: 2006-02-08

Dissolution date: 2023-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dalglen (no. 1030) started its operations in 2006 as a Private Limited Company under the following Company Registration No.: SC296809. This firm's registered office was registered in Glasgow at Third Floor Turnberry House. The Dalglen (no. 1030) Limited company had been operating in this business field for at least 17 years.

The company was administered by an individual managing director: William N. who was supervising it for 17 years.

William N. was the individual with significant control over this firm, owned over 3/4 of company shares.

Company staff

Diane N.

Role: Secretary

Appointed: 04 December 2006

Latest update: 17 January 2024

William N.

Role: Director

Appointed: 04 December 2006

Latest update: 17 January 2024

People with significant control

William N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Number Shares Allotted 450,000
Shareholder Funds 450,000
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 June 2015
Called Up Share Capital 450,000
Total Assets Less Current Liabilities 450,000
Number Shares Allotted 450,000
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Investments Fixed Assets 450,000
Share Capital Allotted Called Up Paid 450,000
Shareholder Funds 450,000
Called Up Share Capital 450,000
Number Shares Allotted 450,000
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Share Capital Allotted Called Up Paid 450,000
Shareholder Funds 450,000
Total Assets Less Current Liabilities 450,000
Called Up Share Capital 450,000
Investments Fixed Assets 450,000
Number Shares Allotted 450,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Fixed Assets 450,000
Total Assets Less Current Liabilities 450,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Fixed Assets 450,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Total Assets Less Current Liabilities 450,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 March 2021
Fixed Assets 450,000
Total Assets Less Current Liabilities 450,000
Annual Accounts 11 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 April 2013
Called Up Share Capital 450,000
Number Shares Allotted 450,000
Share Capital Allotted Called Up Paid 450,000
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Investments Fixed Assets 450,000
Share Capital Allotted Called Up Paid 450,000
Total Assets Less Current Liabilities 450,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2021 (AA)
filed on: 7th, July 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

70 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

HQ address,
2013

Address:

70 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

HQ address,
2014

Address:

73 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

HQ address,
2015

Address:

73 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

HQ address,
2016

Address:

73 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
17
Company Age

Closest Companies - by postcode