This company is commonly known as Dalcarnie Limited. The company was founded 46 years ago and was given the registration number SC062601. The firm's registered office is in PAISLEY. You can find them at 26 New Street, , Paisley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DALCARNIE LIMITED |
---|---|---|
Company Number | : | SC062601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 26 New Street, Paisley, PA1 1YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 New Street, Paisley, United Kingdom, PA1 1YB | Director | 28 December 2021 | Active |
Moncrieff House, 10 Moncrieff Street, Paisley, Scotland, PA3 2BE | Director | - | Active |
Foxburn South Avenue, Paisley, PA2 7SP | Secretary | - | Active |
26 New Street, Paisley, United Kingdom, PA1 1YB | Secretary | 26 August 2020 | Active |
26, New Street, Paisley, PA1 1YB | Secretary | 07 June 1995 | Active |
26, New Street, Paisley, PA1 1YB | Director | 01 February 2018 | Active |
Mr Neville David Shaffer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Norwood Drive, Whitecraigs, Glasgow, United Kingdom, G46 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Officers | Appoint person secretary company with name date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.