DALMONACH PROPERTIES LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 8TU

Company number SC163151
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address HERMITAGE COTTAGE, 104 SINCLAIR STREET, HELENSBURGH, DUNBARTONSHIRE, G84 8TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DALMONACH PROPERTIES LIMITED are www.dalmonachproperties.co.uk, and www.dalmonach-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Dalmonach Properties Limited is a Private Limited Company. The company registration number is SC163151. Dalmonach Properties Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Dalmonach Properties Limited is Hermitage Cottage 104 Sinclair Street Helensburgh Dunbartonshire G84 8tu. . CAULFIELD, Brian Patrick is a Director of the company. Secretary SCHOOLING, Richard Nicholas has been resigned. Director CAULFIELD, Joyce Mary has been resigned. Director SCHOOLING, Patricia Ann has been resigned. Director SCHOOLING, Richard Nicholas has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAULFIELD, Brian Patrick
Appointed Date: 06 February 1996
78 years old

Resigned Directors

Secretary
SCHOOLING, Richard Nicholas
Resigned: 09 October 2009
Appointed Date: 06 February 1996

Director
CAULFIELD, Joyce Mary
Resigned: 18 December 2012
Appointed Date: 06 February 1996
72 years old

Director
SCHOOLING, Patricia Ann
Resigned: 09 October 2009
Appointed Date: 06 February 1996
75 years old

Director
SCHOOLING, Richard Nicholas
Resigned: 09 October 2009
Appointed Date: 06 February 1996
74 years old

DALMONACH PROPERTIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

01 Apr 2015
Registered office address changed from 22a West Dhuhill Drive Helensburgh G84 9AW to Hermitage Cottage 104 Sinclair Street Helensburgh Dunbartonshire G84 8TU on 1 April 2015
...
... and 54 more events
24 Apr 1997
Ad 06/02/96-24/04/97 £ si 30000@1
24 Apr 1997
Nc inc already adjusted 15/03/96
24 Apr 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1997
Return made up to 06/02/97; full list of members
06 Feb 1996
Incorporation

DALMONACH PROPERTIES LIMITED Charges

12 November 1997
Standard security
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dalmonach offices, dalmonach, bonhill, alexandria.