D S DALGLEISH & SON (COLDSTREAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/12/2211 December 2022 Satisfaction of charge 5 in full

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

12/05/2212 May 2022 Second filing for the notification of Ds Dalgleish & Son (Hawick) Ltd as a person with significant control

View Document

10/05/2210 May 2022 Second filing for the notification of Ds Dalgleish & Son (Hawick) Ltd as a person with significant control

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Cessation of Andrew Scott Dalgleish as a person with significant control on 2022-04-21

View Document

30/03/2230 March 2022 Notification of Ds Dalgleish & Son (Hawick) Ltd as a person with significant control on 2016-06-09

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SCOTT DALGLEISH / 13/07/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER STEVEN DALGLEISH

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR BARRY SCOTT DALGLEISH

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR GAVIN STUART DALGLEISH

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR STEPHEN CAMERON

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT DALGLEISH / 04/07/2017

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS HAMILTON

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS HAMILTON

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

11/03/1311 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS HAMILTON / 26/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JAMES HAMILTON / 26/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT DALGLEISH / 26/09/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 DEC MORT/CHARGE *****

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 PARTIC OF MORT/CHARGE *****

View Document

19/09/0219 September 2002 DIR VOTE ON GUARANTEE 23/08/02

View Document

16/09/0216 September 2002 APPROVE GUARANTEE 23/08/02

View Document

11/09/0211 September 2002 DEC MORT/CHARGE *****

View Document

06/09/026 September 2002 PARTIC OF MORT/CHARGE *****

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/98

View Document

22/06/9822 June 1998 £ NC 1000/100000 09/06

View Document

22/06/9822 June 1998 NC INC ALREADY ADJUSTED 09/06/98

View Document

16/06/9816 June 1998 PARTIC OF MORT/CHARGE *****

View Document

05/11/975 November 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 PARTIC OF MORT/CHARGE *****

View Document

10/05/9610 May 1996 PARTIC OF MORT/CHARGE *****

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED DUNWILCO (479) LIMITED CERTIFICATE ISSUED ON 22/01/96

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN, EH1 2EN

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9528 September 1995 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