DALGARNO (WINE CELLARS) LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

26/07/1326 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
21, YORK PLACE
EDINBURGH
EH1 3EN

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

02/08/112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

16/07/1016 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM
THE OLD LAUNDRY
TOUCH BUSINESS CENTRE
TOUCH ROAD, CAMBUSBARRON
STIRLING
FK8 3AQ

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH KEMP

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM:
SUITE 5 TOUCH STABLES
TOUCH ESTATE
STIRLING
FK8 3AQ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

27/03/0627 March 2006 S386 DISP APP AUDS 23/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 S366A DISP HOLDING AGM 23/03/06

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM:
PHOENIX HOUSE, PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
LANARKSHIRE ML4 3NJ

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/01

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/00

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 LOCATION OF DEBENTURE REGISTER

View Document

04/08/004 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM:
1ST FLOOR, STUART HOUSE
ESKMILLS
STATION ROAD
MUSSELBURGH EH21 7PH

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/99

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/98

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/97

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
111 PEFFERMILL ROAD
EDINBURGH
EH1 64A

View Document

30/07/9730 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/95

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 24/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 01/03

View Document

17/05/8817 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM:
HAWTHORN HOUSE
CLOBERFIELD INDUSTRIAL ESTATE
MILNGAVIE
GLASGOW G62 7LN

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8412 June 1984 MEMORANDUM OF ASSOCIATION

View Document

11/06/8211 June 1982 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