DALRIADA TRUSTEES LIMITED
BELFAST


Company number NI038344
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 250,000 . The most likely internet sites of DALRIADA TRUSTEES LIMITED are www.dalriadatrustees.co.uk, and www.dalriada-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Dalriada Trustees Limited is a Private Limited Company. The company registration number is NI038344. Dalriada Trustees Limited has been working since 10 April 2000. The present status of the company is Active. The registered address of Dalriada Trustees Limited is Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . STAFFORD, Kerry is a Secretary of the company. COPELAND, David Neil is a Director of the company. JOHNSTONE, Constance Margaret is a Director of the company. KENNETT, Adrian Brian is a Director of the company. SPENCE, Brian David is a Director of the company. Secretary COPELAND, David Neil has been resigned. Director BISSETT, Alan has been resigned. Director CONLON, Ian William has been resigned. Director CONLON, Ian William has been resigned. Director COPELAND, David Neil has been resigned. Director DAVISON, David James has been resigned. Director ELLIOTT, Claire Louise has been resigned. Director MAIRS, Kim has been resigned. Director MCGRUER, Claire Jane has been resigned. Director MONTGOMERY, Ian has been resigned. Director SPENCE, David Brian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STAFFORD, Kerry
Appointed Date: 29 November 2005

Director
COPELAND, David Neil
Appointed Date: 18 August 2014
60 years old

Director
JOHNSTONE, Constance Margaret
Appointed Date: 22 August 2006
77 years old

Director
KENNETT, Adrian Brian
Appointed Date: 09 September 2013
53 years old

Director
SPENCE, Brian David
Appointed Date: 29 November 2005
63 years old

Resigned Directors

Secretary
COPELAND, David Neil
Resigned: 28 November 2005
Appointed Date: 10 April 2000

Director
BISSETT, Alan
Resigned: 07 September 2000
Appointed Date: 10 April 2000
58 years old

Director
CONLON, Ian William
Resigned: 22 August 2006
Appointed Date: 14 June 2004
60 years old

Director
CONLON, Ian William
Resigned: 23 July 2001
Appointed Date: 07 September 2000
60 years old

Director
COPELAND, David Neil
Resigned: 09 June 2008
Appointed Date: 22 July 2001
60 years old

Director
DAVISON, David James
Resigned: 23 August 2006
Appointed Date: 22 August 2006
62 years old

Director
ELLIOTT, Claire Louise
Resigned: 07 September 2000
Appointed Date: 10 April 2000
50 years old

Director
MAIRS, Kim
Resigned: 29 November 2005
Appointed Date: 22 July 2001
56 years old

Director
MCGRUER, Claire Jane
Resigned: 24 July 2014
Appointed Date: 23 September 2009
63 years old

Director
MONTGOMERY, Ian
Resigned: 22 August 2006
Appointed Date: 01 August 2003
85 years old

Director
SPENCE, David Brian
Resigned: 23 July 2001
Appointed Date: 07 September 2000
63 years old

Persons With Significant Control

Mr Brian David Spence
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ellcon Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALRIADA TRUSTEES LIMITED Events

16 May 2017
Confirmation statement made on 10 April 2017 with updates
18 Jul 2016
Accounts for a small company made up to 31 March 2016
08 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 250,000

22 Jul 2015
Accounts for a small company made up to 31 March 2015
08 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 250,000

...
... and 85 more events
10 Apr 2000
Certificate of incorporation
10 Apr 2000
Decln complnce reg new co
10 Apr 2000
Pars re dirs/sit reg off
10 Apr 2000
Memorandum
10 Apr 2000
Articles

DALRIADA TRUSTEES LIMITED Charges

9 January 2009
Debenture
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies debenture. The company covenants to discharge on…
2 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Ellcon Investments Limited
Description: All monies mortgage debenture. Creation of security…