DALGARNO (WINE CELLARS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2HG

Company number SC057673
Status Active
Incorporation Date 1 May 1975
Company Type Private Limited Company
Address TLT SCOTLAND LIMITED, 140 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 20 August 2016; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 22 August 2015. The most likely internet sites of DALGARNO (WINE CELLARS) LIMITED are www.dalgarnowinecellars.co.uk, and www.dalgarno-wine-cellars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalgarno Wine Cellars Limited is a Private Limited Company. The company registration number is SC057673. Dalgarno Wine Cellars Limited has been working since 01 May 1975. The present status of the company is Active. The registered address of Dalgarno Wine Cellars Limited is Tlt Scotland Limited 140 West George Street Glasgow G2 2hg. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director DUTTON, Philip has been resigned. Director HARBRON, Edgar has been resigned. Director JONES, Bruce Abbott has been resigned. Director KEMP, Deborah Jane has been resigned. Director MCDONALD, Robert James has been resigned. Director OLPHIN, Albert Edward Laurence has been resigned. Director PRESTON, Neil David has been resigned. Director WHITEHEAD, Gordon William George has been resigned. Director WILFORD, Nicholas James has been resigned. Director WILKINSON, Anthony Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 01 July 2008
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
53 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 26 April 2002

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 12 August 2002
Appointed Date: 30 December 1989
80 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
HARBRON, Edgar
Resigned: 30 December 1989
95 years old

Director
JONES, Bruce Abbott
Resigned: 10 December 1999
Appointed Date: 31 May 1995
83 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 12 August 2002
64 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 10 December 1999
70 years old

Director
OLPHIN, Albert Edward Laurence
Resigned: 31 July 1991
93 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 16 June 1999
65 years old

Director
WHITEHEAD, Gordon William George
Resigned: 05 March 1999
87 years old

Director
WILFORD, Nicholas James
Resigned: 31 May 1995
86 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
Appointed Date: 31 July 1991
85 years old

Persons With Significant Control

Punch Taverns (Dc) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALGARNO (WINE CELLARS) LIMITED Events

26 Apr 2017
Accounts for a dormant company made up to 20 August 2016
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
20 May 2016
Accounts for a dormant company made up to 22 August 2015
24 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,200

22 May 2015
Accounts for a dormant company made up to 23 August 2014
...
... and 118 more events
26 Feb 1987
Return made up to 19/12/86; full list of members

06 Jan 1987
Accounting reference date shortened from 30/04 to 31/01

27 Nov 1986
Secretary resigned;new secretary appointed

12 Jun 1984
Memorandum of association
11 Jun 1982
Articles of association

DALGARNO (WINE CELLARS) LIMITED Charges

27 August 1984
Bond & floating charge
Delivered: 3 September 1984
Status: Satisfied on 24 October 1985
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…