Dalglen (No.745) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number SC205234
Record last updated Wednesday, December 18, 2013 8:23:40 AM UTC
Official Address Mazars LLp 90 St Vincent Street Anderston/City
There are 53 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25UB
Sector Crops combined with animals, mixed farms
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 12, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 30, 2012 Change of registered office address Change of registered office address
Registry Mar 28, 2012 Appointment of liquidator f Appointment of liquidator f
Financials Jun 9, 2011 Annual accounts Annual accounts
Registry May 4, 2011 Annual return Annual return
Registry May 4, 2011 Resignation of one Director Resignation of one Director
Financials Aug 26, 2010 Annual accounts Annual accounts
Registry May 17, 2010 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Apr 29, 2010 Annual return Annual return
Registry Apr 29, 2010 Change of particulars for director Change of particulars for director
Registry Apr 29, 2010 Change of particulars for director 14205... Change of particulars for director 14205...
Registry Apr 29, 2010 Change of particulars for director Change of particulars for director
Financials Jan 18, 2010 Annual accounts Annual accounts
Registry Nov 12, 2009 Change of registered office address Change of registered office address
Registry Apr 17, 2009 Annual return Annual return
Registry Dec 5, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Apr 2, 2008 Annual return Annual return
Financials Nov 30, 2007 Annual accounts Annual accounts
Registry Jul 11, 2007 Appointment of a director Appointment of a director
Registry Jun 1, 2007 Appointment of a man as Director and Farmer Appointment of a man as Director and Farmer
Registry May 9, 2007 Annual return Annual return
Financials Mar 22, 2007 Annual accounts Annual accounts
Registry May 3, 2006 Annual return Annual return
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Jun 28, 2005 Resignation of a director Resignation of a director
Registry May 4, 2005 Annual return Annual return
Registry Dec 7, 2004 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Dec 3, 2004 Appointment of a director Appointment of a director
Registry Dec 3, 2004 Resignation of a director Resignation of a director
Registry Dec 3, 2004 Resignation of a director 14205... Resignation of a director 14205...
Registry Dec 3, 2004 Resignation of a director Resignation of a director
Financials Nov 23, 2004 Annual accounts Annual accounts
Registry Sep 1, 2004 Resignation of 3 people: a man and 2 women Resignation of 3 people: a man and 2 women
Registry Sep 1, 2004 Appointment of a man as Director and Farmer Appointment of a man as Director and Farmer
Registry May 2, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 2, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 16, 2004 Annual return Annual return
Financials Nov 25, 2003 Annual accounts Annual accounts
Registry Apr 29, 2003 Annual return Annual return
Financials May 28, 2002 Annual accounts Annual accounts
Registry Mar 30, 2002 Annual return Annual return
Registry Jan 9, 2002 Change of accounting reference date Change of accounting reference date
Registry May 22, 2001 Annual return Annual return
Registry May 15, 2001 Appointment of a director Appointment of a director
Registry May 15, 2001 Appointment of a director 14205... Appointment of a director 14205...
Registry May 15, 2001 Appointment of a director Appointment of a director
Registry Apr 20, 2001 Appointment of a director 14205... Appointment of a director 14205...
Registry Apr 20, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2001 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Registry Jul 13, 2000 Company name change Company name change
Registry Jul 13, 2000 Resignation of a director Resignation of a director
Registry Jul 13, 2000 Appointment of a director Appointment of a director
Registry Jul 13, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 12, 2000 Change of name certificate Change of name certificate
Registry Jul 11, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Mar 20, 2000 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)