DALGLEISH ASSOCIATES LIMITED
DUNBLANE TAYLOR DALGLEISH ASSOCIATES LIMITED

Hellopages » Stirling » Stirling » FK15 0AH

Company number SC144068
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address 1 SINCLAIR STREET, CATHEDRAL SQUARE, DUNBLANE, FK15 0AH
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 18,750 . The most likely internet sites of DALGLEISH ASSOCIATES LIMITED are www.dalgleishassociates.co.uk, and www.dalgleish-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Bridge of Allan Rail Station is 2.3 miles; to Stirling Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalgleish Associates Limited is a Private Limited Company. The company registration number is SC144068. Dalgleish Associates Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Dalgleish Associates Limited is 1 Sinclair Street Cathedral Square Dunblane Fk15 0ah. . SINCLAIR, William John is a Secretary of the company. BOOTH, William Edward is a Director of the company. DALGLEISH, Karen Victoria is a Director of the company. LATIMER, Robert Mannin is a Director of the company. SINCLAIR, William John is a Director of the company. Secretary CONNAL, John has been resigned. Secretary GILBERT, John has been resigned. Secretary MACFARLANE GRAY has been resigned. Secretary TAYLOR, John Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TAYLOR, John Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
SINCLAIR, William John
Appointed Date: 23 September 2003

Director
BOOTH, William Edward
Appointed Date: 01 March 2002
63 years old

Director
DALGLEISH, Karen Victoria
Appointed Date: 27 April 1993
74 years old

Director
LATIMER, Robert Mannin
Appointed Date: 18 December 2014
48 years old

Director
SINCLAIR, William John
Appointed Date: 23 September 2003
87 years old

Resigned Directors

Secretary
CONNAL, John
Resigned: 21 February 2000
Appointed Date: 01 April 1997

Secretary
GILBERT, John
Resigned: 01 April 1997
Appointed Date: 27 June 1996

Secretary
MACFARLANE GRAY
Resigned: 23 September 2003
Appointed Date: 21 February 2000

Secretary
TAYLOR, John Alexander
Resigned: 26 June 1996
Appointed Date: 27 April 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

Director
TAYLOR, John Alexander
Resigned: 27 June 1996
Appointed Date: 27 April 1993
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 April 1993
Appointed Date: 27 April 1993

Persons With Significant Control

Dal (Holdings) Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

DALGLEISH ASSOCIATES LIMITED Events

11 May 2017
Confirmation statement made on 27 April 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 18,750

20 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 18,750

...
... and 68 more events
06 May 1993
Accounting reference date notified as 30/04

28 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

28 Apr 1993
Director resigned;new director appointed

27 Apr 1993
Registered office changed on 27/04/93 from: 24 great king street edinburgh EH3 6QN

27 Apr 1993
Incorporation

DALGLEISH ASSOCIATES LIMITED Charges

20 January 2015
Charge code SC14 4068 0004
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Karen Delgleish
Description: All and whole the subjects now known as the cornerstone…
18 December 2014
Charge code SC14 4068 0003
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Karen Victoria Dalgleish
Description: The cornerstone gallery, dunblane together with the ground…
18 December 2014
Charge code SC14 4068 0002
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Karen Victoria Dalgleish
Description: Contains floating charge…
13 April 1995
Standard security
Delivered: 27 April 1995
Status: Satisfied on 27 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cornerstone gallery dunblane.