DALGARNO SUBSHOPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

03/04/253 April 2025 Notification of Zsq Group Ltd as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from 40 Redwood Avenue Inverness IV2 6HA to Unit R3 Eastgate Shopping Centre Falcon Square Inverness IV2 3PP on 2025-04-02

View Document

02/04/252 April 2025 Registration of charge SC2647010002, created on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Liam John Dalgarno as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Salman Qureshi as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Sld Group Holdings Limited as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Sharon Louise Dalgarno as a director on 2025-04-01

View Document

07/01/257 January 2025 Satisfaction of charge 1 in full

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF SHARON LOUISE DALGARNO AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF DENISE SMITH DALGARNO AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF LIAM JOHN DALGARNO AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF ROBERT ALEXANDER DALGARNO AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLD GROUP HOLDINGS LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALGARNO

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE DALGARNO

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DALGARNO

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEXANDER DALGARNO

View Document

13/08/1813 August 2018 CESSATION OF ROBERT ALEXANDER DALGARNO AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 200

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DALGARNO / 09/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SMITH DALGARNO / 09/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE DALGARNO / 09/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN DALGARNO / 09/03/2014

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DALGARNO / 09/03/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS SHARON LOUISE DALGARNO

View Document

22/04/1322 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DALGARNO / 22/04/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DALGARNO / 22/04/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MRS DENISE SMITH DALGARNO

View Document

19/04/1219 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DALGARNO / 01/12/2010

View Document

19/04/1019 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DALGARNO / 02/06/2008

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DALGARNO / 02/06/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DALGARNO / 01/09/2006

View Document

22/04/0822 April 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 17 QUEENSGATE INVERNESS IV1 1DF

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 PARTIC OF MORT/CHARGE *****

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company