Advanced company searchLink opens in new window

DALGLEN (NO. 1036) LIMITED

Company number SC302199

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
14 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2017 AD01 Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Simon Capaldi Knight Frank Llp 2 Castle Terrace Edinburgh EH1 2EL on 4 December 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
05 Dec 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-12-05
  • GBP 2
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016
02 Jun 2016 AD01 Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016
01 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
01 Jul 2015 CH02 Director's details changed for Badminton Estates Limited on 1 January 2015
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 Jul 2014 CH02 Director's details changed for Badminton Estates Limited on 1 June 2013