DALNAGLACK HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 7AJ

Company number SC040476
Status Active
Incorporation Date 1 June 1964
Company Type Private Limited Company
Address 42 FROGSTON ROAD WEST, EDINBURGH, SCOTLAND, EH10 7AJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Hilda Martha Jamieson as a director on 12 May 2016. The most likely internet sites of DALNAGLACK HOLDINGS LIMITED are www.dalnaglackholdings.co.uk, and www.dalnaglack-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Edinburgh Rail Station is 3.7 miles; to Edinburgh Park Rail Station is 4.7 miles; to South Gyle Rail Station is 4.7 miles; to Brunstane Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalnaglack Holdings Limited is a Private Limited Company. The company registration number is SC040476. Dalnaglack Holdings Limited has been working since 01 June 1964. The present status of the company is Active. The registered address of Dalnaglack Holdings Limited is 42 Frogston Road West Edinburgh Scotland Eh10 7aj. . SPEIRS, Valery Elizabeth Kennedy is a Secretary of the company. NESS, Sheila Mary Dorothy is a Director of the company. Secretary JAMIESON, Hilda Martha has been resigned. Director JAMIESON, David has been resigned. Director JAMIESON, Hilda Martha has been resigned. Director JAMIESON, Hilda Martha has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SPEIRS, Valery Elizabeth Kennedy
Appointed Date: 25 March 2002

Director
NESS, Sheila Mary Dorothy
Appointed Date: 28 May 2012
83 years old

Resigned Directors

Secretary
JAMIESON, Hilda Martha
Resigned: 25 March 2002

Director
JAMIESON, David
Resigned: 25 March 2002
112 years old

Director
JAMIESON, Hilda Martha
Resigned: 12 May 2016
Appointed Date: 25 March 2002
112 years old

Director
JAMIESON, Hilda Martha
Resigned: 25 March 2002
112 years old

Persons With Significant Control

Mrs Helen Macfarlane Somerville
Notified on: 12 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valery Elizabeth Speirs
Notified on: 12 May 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Mary Dorothy Ness
Notified on: 12 May 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALNAGLACK HOLDINGS LIMITED Events

16 Feb 2017
Micro company accounts made up to 31 May 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Oct 2016
Termination of appointment of Hilda Martha Jamieson as a director on 12 May 2016
15 Oct 2016
Registered office address changed from Dalnaglack Newtyle Angus to 42 Frogston Road West Edinburgh EH10 7AJ on 15 October 2016
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 62 more events
25 Jan 1989
Full accounts made up to 31 May 1988

22 Jan 1988
Return made up to 19/11/87; full list of members

06 Jan 1988
Full accounts made up to 31 May 1987

13 Nov 1986
Full accounts made up to 31 May 1986

13 Nov 1986
Return made up to 28/10/86; full list of members