DALEGLADE LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC437496
Status Active
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, KA7 2AY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Appointment of Mrs Marguerita Taylor as a director on 5 January 2017; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of DALEGLADE LIMITED are www.daleglade.co.uk, and www.daleglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Daleglade Limited is a Private Limited Company. The company registration number is SC437496. Daleglade Limited has been working since 23 November 2012. The present status of the company is Active. The registered address of Daleglade Limited is 30 Miller Road Ayr Ka7 2ay. . TAYLOR, Alan Charles is a Director of the company. TAYLOR, Marguerita is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director LEE, Trevor Matthew has been resigned. Director MABBOTT, Stephen George has been resigned. Director STRUTHERS, Mark David has been resigned. Director TAYLOR, Charles William has been resigned. Director TAYLOR, Clark Daniel has been resigned. Director TAYLOR, Steven has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
TAYLOR, Alan Charles
Appointed Date: 04 August 2014
49 years old

Director
TAYLOR, Marguerita
Appointed Date: 05 January 2017
38 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 27 November 2012
Appointed Date: 23 November 2012

Director
LEE, Trevor Matthew
Resigned: 25 January 2013
Appointed Date: 30 November 2012
54 years old

Director
MABBOTT, Stephen George
Resigned: 27 November 2012
Appointed Date: 23 November 2012
74 years old

Director
STRUTHERS, Mark David
Resigned: 25 January 2013
Appointed Date: 30 November 2012
53 years old

Director
TAYLOR, Charles William
Resigned: 12 April 2013
Appointed Date: 30 November 2012
79 years old

Director
TAYLOR, Clark Daniel
Resigned: 04 August 2014
Appointed Date: 07 March 2013
42 years old

Director
TAYLOR, Steven
Resigned: 19 February 2015
Appointed Date: 12 April 2013
50 years old

Persons With Significant Control

Mr Alan Charles Taylor
Notified on: 19 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

DALEGLADE LIMITED Events

19 May 2017
Accounts for a dormant company made up to 31 March 2017
09 Jan 2017
Appointment of Mrs Marguerita Taylor as a director on 5 January 2017
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
21 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Current accounting period shortened from 30 November 2016 to 31 March 2016
...
... and 16 more events
04 Dec 2012
Appointment of Mr Charles William Taylor as a director
28 Nov 2012
Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 November 2012
28 Nov 2012
Termination of appointment of Brian Reid Ltd. as a secretary
28 Nov 2012
Termination of appointment of Stephen Mabbott as a director
23 Nov 2012
Incorporation