UKBizDB.co.uk

DALRADIAN GOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalradian Gold Limited. The company was founded 52 years ago and was given the registration number NI008465. The firm's registered office is in OMAGH. You can find them at 3 Killybrack Road, Killybrack Business Park, Omagh, County Tyrone. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:DALRADIAN GOLD LIMITED
Company Number:NI008465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1971
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:3 Killybrack Road, Killybrack Business Park, Omagh, County Tyrone, BT79 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Corporate Secretary22 September 2014Active
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG

Director01 June 2020Active
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG

Director14 December 2023Active
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG

Director22 July 2014Active
Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Secretary30 October 2009Active
Unit 9 Marine View, Phoenix Terrace, Blackrock,

Secretary26 November 1971Active
92-96, Lisburn Road, Belfast, BT9 6AG

Secretary07 February 2011Active
4657 200th Street, Langley, British Columbia, V3A 1L4

Secretary26 October 2007Active
3, Killybrack Road, Killybrack Business Park, Omagh, BT79 7DG

Secretary18 March 2014Active
1893 Ocean Surf Place, South Surrey, British Columbia, V4A 9P1

Secretary12 December 2008Active
92-96, Lisburn Road, Belfast, BT9 6AG

Secretary12 July 2010Active
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG

Secretary17 October 2012Active
2326 West 34th Avenue, Vancouver, British Columbia, V6M 1G7

Secretary01 September 2006Active
439 East 13th Street, North Vancouver, Bc, V7L 2M2

Secretary16 December 2004Active
92-96, Lisburn Road, Belfast, BT9 6AG

Director30 October 2009Active
17 Dame Street, Dublin 2,

Director01 October 2002Active
1101-2180 Argyle Avenue, West Vancouver, British Columbia, V7V 1A4

Director21 September 1999Active
45, Nutley Park,, Donnybrook,, Dublin 4,

Director26 November 1971Active
Ballinvirick House, Askeaton, Co Limerick,

Director26 November 1971Active
92-96, Lisburn Road, Belfast, BT9 6AG

Director10 January 2011Active
4657 200th Street, Langley, British Columbia, V3A 1L4

Director26 October 2007Active
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG

Director25 June 2012Active
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG

Director02 August 2011Active
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG

Director10 January 2011Active
1893 Ocean Surf Place, South Surrey, British Columbia, V4A 9P1

Director12 December 2008Active
3821 Miramontes Drive, Victoria, British Columbia,

Director26 November 1971Active
1590 Little Raven Street, #602, Denver, Colorado,

Director02 July 2008Active
92-96, Lisburn Road, Belfast, BT9 6AG

Director12 July 2010Active
2326 West 34th Avenue, Vancouver, British Columbia, V6M 1G7

Director01 September 2006Active
3 Pintail Crescent, Burleigh Waters, Queensland,

Director16 December 2004Active
14 Vernon Grove, Rathgar, Dublin,

Director26 November 1971Active
3, Killybrack Road, Killybrack Business Park, Omagh, Northern Ireland, BT79 7DG

Director25 January 2012Active
439 East 13th Street, North Vancouver, Canada, V7L 2M2

Director16 December 2004Active
One University Avenue, Suite 401, Toronto Ontario, M5J 2P1

Director30 October 2009Active
3226 Marine Drive, West Vancouver, British Columbia,

Director26 November 1971Active

People with Significant Control

Dalradian Resources Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Queen's Quay Terminal, 207 Queen's Quay West, Toronto, Canada, M5J 1A7
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-22Incorporation

Memorandum articles.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-05-08Capital

Capital allotment shares.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.