R C DALGLIESH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Appointment of Mrs Clare Alexandra Dalgliesh as a director on 2021-12-14

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/12/183 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

28/08/1728 August 2017 28/11/16 STATEMENT OF CAPITAL GBP 150

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 51 RAE STREET DUMFRIES DUMFRIESSHIRE DG1 1JD

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3331240001

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANET DALGLIESH

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET DALGLIESH / 02/11/2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COKE DALGLIESH / 02/11/2009

View Document

14/02/0914 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 5 LOGIE MILL BEAVERBANK BUSINESS PARK LOGIE GREEN ROAD EDINBURGH EH7 4MM

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 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