Advanced company searchLink opens in new window

DALGLEN (NO. 1127) LIMITED

Company number SC332762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
21 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
22 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a small company made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a small company made up to 31 October 2010
19 May 2011 AP01 Appointment of Mr Donald Gordon William Stewart as a director
19 May 2011 AD01 Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 19 May 2011
19 May 2011 AP01 Appointment of Mr Christopher David Trainer as a director
25 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr David Angus Sharp on 22 October 2009
13 Nov 2009 CH03 Secretary's details changed for Mr David Angus Sharp on 22 October 2009
13 Nov 2009 CH01 Director's details changed for Keith Vallance on 22 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Nov 2008 363a Return made up to 22/10/08; full list of members; amend
24 Oct 2008 363a Return made up to 22/10/08; full list of members