D S DALGLEISH & SON (COLDSTREAM) LIMITED

111 Melrose Rd 111 Melrose Rd, TD1 2BZ
StatusACTIVE
Company No.SC160703
CategoryPrivate Limited Company
Incorporated28 Sep 1995
Age28 years, 7 months, 19 days
JurisdictionScotland

SUMMARY

D S DALGLEISH & SON (COLDSTREAM) LIMITED is an active private limited company with number SC160703. It was incorporated 28 years, 7 months, 19 days ago, on 28 September 1995. The company address is 111 Melrose Rd 111 Melrose Rd, TD1 2BZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-10

Charge number: SC1607030008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Second filing notification of a person with significant control

Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Ds Dalgleish & Son (Hawick) Ltd

Documents

View document PDF

Second filing notification of a person with significant control

Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Ds Dalgleish & Son (Hawick) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-21

Psc name: Andrew Scott Dalgleish

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ds Dalgleish & Son (Hawick) Ltd

Notification date: 2016-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1607030007

Charge creation date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mr Andrew Scott Dalgleish

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Steven Dalgleish

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cameron

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Stuart Dalgleish

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Scott Dalgleish

Appointment date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Scott Dalgleish

Change date: 2017-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis James Hamilton

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Dennis James Hamilton

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Mr Dennis James Hamilton

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Andrew Scott Dalgleish

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dennis Hamilton

Change date: 2010-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 26 Nov 2002

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 19 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 01 Oct 1998

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/06/98--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Resolution

Date: 22 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/98

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/04

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CMSQUARED PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11065575
Status:ACTIVE
Category:Private Limited Company

COCO MIMS LIMITED

FLAT 2,SOUTH CROYDON,CR2 6JE

Number:07612203
Status:ACTIVE
Category:Private Limited Company

GB DRIVER WORKS LTD

BUCKLANDS POPLAR ESTATE,SUFFOLK,IP28 8EH

Number:09775894
Status:ACTIVE
Category:Private Limited Company

KURVILL DS LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11085206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L J QUALITY CONSULTING LIMITED

8 GALLOWAY ROAD,SWINDON,SN25 1WT

Number:07652759
Status:ACTIVE
Category:Private Limited Company

SELECTLINE TECHNOLOGY LIMITED

TEMPLEMAN HOUSE C1,LINCOLN,LN6 3QN

Number:03619156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source