DALGLEN (NO. 1150) LIMITED

DALGLEN (NO. 1150) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDALGLEN (NO. 1150) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353371
    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. 1150) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DALGLEN (NO. 1150) LIMITED located?

    Registered Office Address
    c/o WALKER TECHNICAL RESOURCES LIMITED
    Scotstown Moor Base Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALGLEN (NO. 1150) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for DALGLEN (NO. 1150) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DALGLEN (NO. 1150) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to nil 11/06/2014
    RES13

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registration of charge 3533710006

    23 pagesMR01

    Registration of charge 3533710005

    21 pagesMR01

    Annual return made up to Jan 13, 2014 with full list of shareholders

    5 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Jan 13, 2013

    16 pagesRP04

    Statement of capital on Jul 04, 2011

    • Capital: GBP 562,189.00
    5 pagesSH02

    Accounts for a small company made up to May 31, 2012

    7 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Sep 27, 2013A second filed AR01 was registered on 27/09/2013.

    Accounts for a small company made up to May 31, 2011

    7 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    10 pagesAR01

    Appointment of Mr Gordon Davidson as a secretary

    2 pagesAP03

    Termination of appointment of Iain Wolstenholme as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on Jul 04, 2011

    • Capital: GBP 562,289
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Iain Wolstenholme as a secretary

    2 pagesAP03

    Registered office address changed from * 12-16 Albyn Place Aberdeen AB10 1PS* on Jul 14, 2011

    1 pagesAD01

    Who are the officers of DALGLEN (NO. 1150) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Gordon
    Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    7
    Scotland
    Secretary
    Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    7
    Scotland
    162346020001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritish50248110002
    RENNIE, William George
    5 Blacklaws Brae
    AB32 6QP Westhill
    Aberdeenshire
    Director
    5 Blacklaws Brae
    AB32 6QP Westhill
    Aberdeenshire
    United KingdomBritish110611260001
    WOLSTENHOLME, Iain
    c/o Gresham Llp
    King Street
    M2 4WQ Manchester
    82
    United Kingdom
    Secretary
    c/o Gresham Llp
    King Street
    M2 4WQ Manchester
    82
    United Kingdom
    161593010001
    DALGLEN SECRETARIES LIMITED
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Strathclyde
    Nominee Secretary
    310 St. Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Strathclyde
    900015270001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    138912580001
    FEECHAN, Catherine Mary
    Aincroft
    Ranfurly Place
    PA11 3DE Bridge Of Weir
    Director
    Aincroft
    Ranfurly Place
    PA11 3DE Bridge Of Weir
    ScotlandBritish67852370002
    GARDINER, Jock Alistair
    Harlaw Road
    AB15 4YY Aberdeen
    38
    Aberdeenshire
    Director
    Harlaw Road
    AB15 4YY Aberdeen
    38
    Aberdeenshire
    United KingdomBritish122105600001

    Does DALGLEN (NO. 1150) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 18, 2014
    Outstanding
    Brief description
    100 ordinary shares of £1 each in walker technical resources and any future shares.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 18, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    Floating charge
    Created On Jul 04, 2011
    Delivered On Jul 11, 2011
    Satisfied
    Amount secured
    All present and future obligations and liabilities under or pursuant to any loan note document
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barrington House Nominees Limited
    Transactions
    • Jul 11, 2011Registration of a charge (MG01s)
    • Jul 11, 2011Alteration to a floating charge (466 Scot)
    • Mar 25, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 04, 2011
    Delivered On Jul 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2011Registration of a charge (MG01s)
    • Jul 07, 2011Alteration to a floating charge (466 Scot)
    • Mar 25, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 10, 2009Alteration to a floating charge (466 Scot)
    • Jun 10, 2009Registration of a charge (410)
    • Jul 06, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 2009
    Delivered On Jun 03, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aberdeen Asset Managers Limited
    Transactions
    • Jun 03, 2009Registration of a charge (410)
    • Jun 12, 2009Alteration to a floating charge (466 Scot)
    • Jul 06, 2011Statement of satisfaction of a floating charge (MG03s)
    • 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