DALTERN LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC116679
Status Active
Incorporation Date 8 March 1989
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Josephine Anne Ewing as a director on 12 January 2017; Termination of appointment of Josephine Anne Ewing as a secretary on 12 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DALTERN LIMITED are www.daltern.co.uk, and www.daltern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Daltern Limited is a Private Limited Company. The company registration number is SC116679. Daltern Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of Daltern Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . EWING, Alexander Francis is a Director of the company. Secretary EWING, Josephine Anne has been resigned. Director EWING, Josephine Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
EWING, Josephine Anne
Resigned: 12 January 2017

Director
EWING, Josephine Anne
Resigned: 12 January 2017
79 years old

DALTERN LIMITED Events

19 Jan 2017
Termination of appointment of Josephine Anne Ewing as a director on 12 January 2017
19 Jan 2017
Termination of appointment of Josephine Anne Ewing as a secretary on 12 January 2017
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
17 May 1989
G88(2)-£1.X 1000 ordy shs 090589

17 May 1989
Registered office changed on 17/05/89 from: 27 castle street edinburgh EH2 3HT

17 May 1989
New director appointed

17 May 1989
Secretary resigned;director resigned

08 Mar 1989
Incorporation

DALTERN LIMITED Charges

23 December 1992
Standard security
Delivered: 5 January 1993
Status: Satisfied on 29 January 1997
Persons entitled: Alloa Brewery Company Limited
Description: Duntocher hotel, dumbarton road, duntocher.
24 May 1990
Standard security
Delivered: 31 May 1990
Status: Satisfied on 28 October 1996
Persons entitled: Alloa Brewery Company
Description: Duntocher hotel duntocher.
4 September 1989
Standard security
Delivered: 20 September 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Maltings hotel duntocher.
4 September 1989
Standard security
Delivered: 20 September 1989
Status: Satisfied on 28 October 1996
Persons entitled: Alloa Brewery Company LTD
Description: Maltings hotel duntocher.
4 September 1989
Standard security
Delivered: 14 September 1989
Status: Satisfied on 28 October 1996
Persons entitled: Alloa Brewery Company LTD
Description: Maltings hotel duntocher.
17 August 1989
Floating charge
Delivered: 21 August 1989
Status: Satisfied on 1 November 1996
Persons entitled: Alloa Brewery Company Limited
Description: Undertaking and all property and assets present and future…