UKBizDB.co.uk

DARGAVEL MANAGEMENT LTD

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

This company is commonly known as Dargavel Management Ltd. The company was founded 5 years ago and was given the registration number SC633693. The firm's registered office is in GLASGOW. You can find them at Rockmount Springfield Road, Barrhead, Glasgow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DARGAVEL MANAGEMENT LTD
Company Number:SC633693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2019
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Rockmount Springfield Road, Barrhead, Glasgow, United Kingdom, G78 2SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Macdowall Street, Suite 3.1, Paisley, Scotland, PA3 2NB

Director14 September 2020Active
586, Glasgow Road, Clydebank, Scotland, G81 3NH

Director18 June 2019Active
Unit 27, 30 Edison Street, Hillington Industrial Estate, Glasgow, Scotland, G52 4JW

Director29 November 2019Active
Rockmount, Springfield Road, Barrhead, Glasgow, United Kingdom, G78 2SG

Director03 September 2020Active
586, Glasgow Road, Clydebank, Scotland, G81 3NH

Director18 June 2019Active
27, Ingram Street, Glasgow, Scotland, G1 1HA

Corporate Director30 July 2020Active

People with Significant Control

Mr Rajbir Singh
Notified on:10 September 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:Scotland
Address:Unit 27, 30 Edison Street, Glasgow, Scotland, G52 4JW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brianza Holdings Limited
Notified on:30 July 2020
Status:Active
Country of residence:Scotland
Address:27, Ingram Street, Glasgow, Scotland, G1 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baljit Singh
Notified on:29 November 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:Scotland
Address:Unit 27, 30 Edison Street, Glasgow, Scotland, G52 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Formisano
Notified on:18 June 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Scotland
Address:586, Glasgow Road, Clydebank, Scotland, G81 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajbir Singh
Notified on:18 June 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:586, Glasgow Road, Clydebank, Scotland, G81 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Officers

Appoint corporate director company with name date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.