DALRIADA INVESTMENTS LIMITED
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK5 4AW

Company number SC068511
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address 15-17 FOUNDRY LOAN, LARBERT, STIRLINGSHIRE, FK5 4AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration two hundred and forty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC0685110109, created on 10 May 2016. The most likely internet sites of DALRIADA INVESTMENTS LIMITED are www.dalriadainvestments.co.uk, and www.dalriada-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Dalriada Investments Limited is a Private Limited Company. The company registration number is SC068511. Dalriada Investments Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of Dalriada Investments Limited is 15 17 Foundry Loan Larbert Stirlingshire Fk5 4aw. . MORRISON, Valerie Gray is a Secretary of the company. FOTHERINGHAM, Claire is a Director of the company. RAE, Cameron John is a Director of the company. RAE, John is a Director of the company. Secretary RAE, John has been resigned. Secretary RAE, Marion has been resigned. Director RAE, Marion has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRISON, Valerie Gray
Appointed Date: 04 October 1993

Director
FOTHERINGHAM, Claire
Appointed Date: 12 January 2016
52 years old

Director
RAE, Cameron John
Appointed Date: 12 January 2016
30 years old

Director
RAE, John

74 years old

Resigned Directors

Secretary
RAE, John
Resigned: 03 December 1991

Secretary
RAE, Marion
Resigned: 04 October 1993
Appointed Date: 03 December 1991

Director
RAE, Marion
Resigned: 04 October 1993
105 years old

Persons With Significant Control

Mr John Rae
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DALRIADA INVESTMENTS LIMITED Events

16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Registration of charge SC0685110109, created on 10 May 2016
10 Mar 2016
All of the property or undertaking has been released from charge 70
10 Mar 2016
All of the property or undertaking has been released from charge 52
...
... and 239 more events
19 Jan 1988
Full accounts made up to 31 March 1987

19 Jan 1988
Return made up to 31/12/87; full list of members

30 Apr 1987
Full accounts made up to 31 March 1986

30 Apr 1987
Return made up to 19/12/86; full list of members

08 Dec 1981
Memorandum and Articles of Association

DALRIADA INVESTMENTS LIMITED Charges

10 May 2016
Charge code SC06 8511 0109
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-3 high street, dunblane. PTH47245…
7 January 2016
Charge code SC06 8511 0108
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 472 main street, camelon. STG23711…
21 December 2015
Charge code SC06 8511 0073
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 beech road, dunblane…
18 December 2015
Charge code SC06 8511 0107
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94-96 main street, larbert. STG23716…
18 December 2015
Charge code SC06 8511 0106
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 and 8 broad street, stirling. STG59300…
18 December 2015
Charge code SC06 8511 0105
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 newmarket street, falkirk. STG23719…
18 December 2015
Charge code SC06 8511 0104
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32A west main street, whitburn. WLN37019…
18 December 2015
Charge code SC06 8511 0103
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 stenhouse cross, edinburgh. MID87677…
18 December 2015
Charge code SC06 8511 0102
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 port street, stirling. STG13283…
18 December 2015
Charge code SC06 8511 0101
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 henderson street, bridge of allan. STG54358…
18 December 2015
Charge code SC06 8511 0100
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 main street, larbert. STG23712…
18 December 2015
Charge code SC06 8511 0099
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 244 main street, stenhousemuir. STG25731…
18 December 2015
Charge code SC06 8511 0098
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 242 main street, stenhousemuir. STG25730…
18 December 2015
Charge code SC06 8511 0097
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 vicar street, falkirk. STG23724…
18 December 2015
Charge code SC06 8511 0096
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56 main street, larbert. STG62954…
18 December 2015
Charge code SC06 8511 0095
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 108A & 108B main street, larbert. STG54356…
18 December 2015
Charge code SC06 8511 0094
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 61 henderson street, bridge of allan. STG6307…
18 December 2015
Charge code SC06 8511 0093
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 213 high street, linlithgow. WLN41629…
18 December 2015
Charge code SC06 8511 0092
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 334A main street, stenhousemuir. STG23717…
18 December 2015
Charge code SC06 8511 0091
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 338 main street, stenhousemuir. STG34641…
18 December 2015
Charge code SC06 8511 0090
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 and 17 foundry loan, larbert. STG56102…
18 December 2015
Charge code SC06 8511 0089
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 allanvale road, bridge of allan. STG30765…
18 December 2015
Charge code SC06 8511 0088
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 bank street, falkirk. STG31984…
18 December 2015
Charge code SC06 8511 0087
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 187 high street, aucherarder. PTH35669…
18 December 2015
Charge code SC06 8511 0086
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 and 10 bank street, falkirk. STG23713…
18 December 2015
Charge code SC06 8511 0085
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 whitehouse road, stirling. STG11988…
18 December 2015
Charge code SC06 8511 0084
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 henderson street, bridge of allan. STG9913…
18 December 2015
Charge code SC06 8511 0083
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 henderson stret, bridge of allan. STG46304…
18 December 2015
Charge code SC06 8511 0082
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 henderson street, bridge of allan. STG5687…
18 December 2015
Charge code SC06 8511 0081
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 newmarket street,…
18 December 2015
Charge code SC06 8511 0080
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 newmarket street, falkirk…
18 December 2015
Charge code SC06 8511 0079
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2/4 bank street, falkirk…
18 December 2015
Charge code SC06 8511 0078
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22-24 newmarket street, falkirk…
18 December 2015
Charge code SC06 8511 0077
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 main street, bainsford, falkirk…
18 December 2015
Charge code SC06 8511 0076
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 cockburn street, falkirk…
18 December 2015
Charge code SC06 8511 0075
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 bank street, falkirk…
18 December 2015
Charge code SC06 8511 0074
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12A cow wynd, falkirk…
8 December 2015
Charge code SC06 8511 0072
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
4 July 2011
Floating charge
Delivered: 13 July 2011
Status: Satisfied on 9 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 September 2009
Standard security
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 56 main street larbert.
9 February 2009
Standard security
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 187 high street, auchterarder.
4 February 2009
Standard security
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 drummond street, comrie, crieff.
14 February 2008
Standard security
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 213 high street, linlithgow.
16 November 2007
Standard security
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4,6 & 8 broad street, stirling.
30 May 2007
Standard security
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Front and back shops on the street floor at 338 main…
8 January 2007
Standard security
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming sixteen whitehouse road…
24 November 2006
Standard security
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop premises fifty six main street, larbert.
18 October 2006
Standard security
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15-17 foundry loan, larbert.
13 March 2006
Standard security
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32A west main street, whitburn.
13 March 2006
Standard security
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 stenhouse cross, edinburgh.
10 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground fronting henderson street, bridge of allan, county…
10 March 2006
Standard security
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 108 main street, larbert.
16 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming one allanvale road…
30 November 2005
Standard security
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects comprising the shop premises known as and…
30 November 2005
Standard security
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor shop premises known as and forming 244…
30 November 2005
Standard security
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor shop premises known as and forming 242…
29 November 2005
Standard security
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor shop premises known as and forming 244…
29 November 2005
Standard security
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor shop premises known as and forming 242…
12 October 2005
Standard security
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 henderson street, bridge of allan STG46304.
22 May 2003
Standard security
Delivered: 2 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 central avenue, grangemouth.
12 July 2002
Standard security
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Woodlands store, murray court, majors loan, falkirk.
18 April 2000
Standard security
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 bank street, edinburgh.
20 February 1998
Standard security
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 94/96 main street,larbert.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 & 27A henderson street,bridge of allan.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at whitehouse road,springkerse industrial…
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 & 31A henderson street,bridge of allan.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 henderson street,bridge of allan.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 main street,larbert.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8/10 bank street,falkirk.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 cockburn street,falkirk.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 kerse lane,falkirk.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Satisfied on 2 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 central avenue,grangemouth.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 334A main street,stenhousemuir.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 newmarket street,falkirk.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 st crispins place,falkirk.
20 February 1998
Standard security
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 vicar street,falkirk.
19 February 1998
Standard security
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 472 main street,camelon,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 beech road,dunblane.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2/4 bank street,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 newmarket street,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 newmarket street,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 mary street,laurieston.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 primrose street,alloa.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12A cow wynd,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 main street,bainsford,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 newmarket street,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 bank street,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 cockburn street,falkirk.
19 December 1997
Standard security
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 princes street,falkirk.
29 November 1997
Floating charge
Delivered: 16 December 1997
Status: Satisfied on 9 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 February 1995
Standard security
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 henderson street, bridge of allan.
5 September 1994
Standard security
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.98 acre of southeast side of whitehouse road…
13 June 1994
Standard security
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 henderson street, bridge of allan, stirling.
29 April 1994
Standard security
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 henderson street, bridge of allan.
26 March 1992
Standard security
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: North of bank street, falkirk relative to dispostion by…
16 December 1991
Standard security
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 263 sq yards in newmarket street…
10 December 1991
Standard security
Delivered: 23 December 1991
Status: Satisfied on 29 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 30 glenburn park falkirk…
5 December 1991
Bond & floating charge
Delivered: 12 December 1991
Status: Satisfied on 6 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 September 1990
Standard security
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises ground floor of bellair property investments…
19 September 1990
Standard security
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 newmarket street falkirk.
2 October 1989
Standard security
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 21 main st bainsford.
24 May 1989
Standard security
Delivered: 1 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 mary street laurieston falkirk.
24 May 1989
Standard security
Delivered: 1 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 15, bank street, falkirk.
24 May 1989
Standard security
Delivered: 1 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 lawers crescent polmont falkirk.
24 May 1989
Standard security
Delivered: 1 June 1989
Status: Satisfied on 13 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 oswald street falkirk.
17 April 1987
Standard security
Delivered: 28 April 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 31 & 33 primrose street, alloa under exception of 31…
23 February 1987
Standard security
Delivered: 16 March 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 20 cockburn street, falkirk.
16 April 1982
Standard security
Delivered: 17 August 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop & workroom at 26 princes st falkirk.