This company is commonly known as Dalegrange (scotland) Limited. The company was founded 25 years ago and was given the registration number SC188114. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, Lanarkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DALEGRANGE (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC188114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1998 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 29 Brandon Street, Hamilton, Lanarkshire, ML3 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Brandon Street, Hamilton, ML3 6DA | Director | 20 October 2021 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 August 1998 | Active |
29, Brandon Street, Hamilton, ML3 6DA | Secretary | 24 November 1998 | Active |
29, Brandon Street, Hamilton, ML3 6DA | Director | 03 August 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 03 August 1998 | Active |
29, Brandon Street, Hamilton, ML3 6DA | Director | 31 August 2015 | Active |
Mr Walter Kidd Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | 29, Brandon Street, Hamilton, ML3 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-07 | Dissolution | Dissolution application strike off company. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-23 | Officers | Appoint person director company with name date. | Download |
2015-09-23 | Officers | Termination director company with name termination date. | Download |
2015-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.