DALRY INVESTMENTS LIMITED
COATBRIDGE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4EF

Company number SC140788
Status Active
Incorporation Date 19 October 1992
Company Type Private Limited Company
Address C/O LEES FOODS PLC, NORTH CALDEEN ROAD, COATBRIDGE, NORTH LANARKSHIRE, ML5 4EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of DALRY INVESTMENTS LIMITED are www.dalryinvestments.co.uk, and www.dalry-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Dalry Investments Limited is a Private Limited Company. The company registration number is SC140788. Dalry Investments Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of Dalry Investments Limited is C O Lees Foods Plc North Caldeen Road Coatbridge North Lanarkshire Ml5 4ef. . SIMSON, David John is a Secretary of the company. MIQUEL, Clive John is a Director of the company. PERCH-NIELSEN, Klaus is a Director of the company. SIMSON, David John is a Director of the company. Nominee Secretary FLINT, David has been resigned. Secretary MANSON, Gavin Maxwell has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director GREIG, Christopher George, Dr has been resigned. Director MANSON, Garodon James has been resigned. Director MIQUEL, Raymond Clive has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMSON, David John
Appointed Date: 17 May 1999

Director
MIQUEL, Clive John
Appointed Date: 18 March 2010
65 years old

Director
PERCH-NIELSEN, Klaus
Appointed Date: 01 October 1998
88 years old

Director
SIMSON, David John
Appointed Date: 26 August 2005
58 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 02 February 1993
Appointed Date: 19 October 1992

Secretary
MANSON, Gavin Maxwell
Resigned: 17 May 1999
Appointed Date: 17 November 1993

Secretary
MACROBERTS (SOLICITORS)
Resigned: 17 November 1993
Appointed Date: 02 February 1993

Nominee Director
DICKSON, Ian
Resigned: 02 February 1993
Appointed Date: 19 October 1992
75 years old

Nominee Director
FLINT, David
Resigned: 02 February 1993
Appointed Date: 19 October 1992
70 years old

Director
GREIG, Christopher George, Dr
Resigned: 08 February 2012
Appointed Date: 02 June 2010
91 years old

Director
MANSON, Garodon James
Resigned: 20 September 1993
Appointed Date: 02 February 1993
61 years old

Director
MIQUEL, Raymond Clive
Resigned: 11 September 2009
Appointed Date: 02 February 1993
94 years old

Persons With Significant Control

Lees Group Limited
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

DALRY INVESTMENTS LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

05 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2

...
... and 72 more events
04 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Feb 1993
Secretary resigned;new secretary appointed
17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Director resigned;new director appointed

19 Oct 1992
Incorporation

DALRY INVESTMENTS LIMITED Charges

11 May 1998
Floating charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 March 1993
Floating charge
Delivered: 9 March 1993
Status: Satisfied on 30 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…