DALGLEN (NO.817) LIMITED

DALGLEN (NO.817) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDALGLEN (NO.817) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229722
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALGLEN (NO.817) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DALGLEN (NO.817) LIMITED located?

    Registered Office Address
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALGLEN (NO.817) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for DALGLEN (NO.817) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    11 pagesAA

    legacy

    53 pagesPARENT_ACC

    Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2021

    11 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2020

    11 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Oct 31, 2020 to Oct 30, 2020

    1 pagesAA01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Full accounts made up to Oct 31, 2019

    13 pagesAA

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of DALGLEN (NO.817) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    Secretary
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    274119510001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    ScotlandBritishFinance Director330152850001
    MILNE, Stewart
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    Scotland
    Director
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    Scotland
    ScotlandBritishCompany Director190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritishCompany Director211208700001
    PARK, Robert Fraser Pearson
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    Director
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    ScotlandBritishGroup Finance Director241939100001
    BARRIE, Lesley
    Woodend Crescent
    AB15 6YQ Aberdeen
    70
    Aberdeenshire
    Secretary
    Woodend Crescent
    AB15 6YQ Aberdeen
    70
    Aberdeenshire
    British83529270003
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Industrial Estate
    AB32 6JQ Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Industrial Estate
    AB32 6JQ Westhill
    Peregrine House
    Aberdeenshire
    Scotland
    178988160001
    MEDINE, Michael Sinclair
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    Secretary
    Peregrine House
    Mosscroft Avenue,
    AB32 6JQ Westhill Business Park Westhill
    Aberdeen
    248568510001
    MITCHELL, Paul Watt
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Secretary
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    British86499970002
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritishCompany Director63687770002
    COCHRANE, Gordon
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    Director
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    ScotlandBritishCompany Director545540005
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of DALGLEN (NO.817) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Sep 28, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Apr 06, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc057709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DALGLEN (NO.817) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 28, 2016
    Delivered On Oct 06, 2016
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Oct 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 11, 2013Registration of a charge (MR01)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 24, 2004
    Delivered On Apr 14, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2004Registration of a charge (410)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0