ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.C. Dalgliesh Limited

D.C. Dalgliesh Limited is a liquidation company incorporated on 18 November 1946 with the registered office located in Glasgow, City of Glasgow. D.C. Dalgliesh Limited was registered 78 years ago.
Status
Liquidation
Company No
SC024749
Private limited company
Scottish Company
Age
78 years
Incorporated 18 November 1946
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2024 (1 year 4 months ago)
Next confirmation dated 14 May 2025
Was due on 28 May 2025 (3 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
C/O QUANTUMA ADVISORY LIMITED, THIRD FLOOR
Turnberry House 175 West George Street
Glasgow
G2 2LB
Address changed on 17 Apr 2025 (4 months ago)
Previous address was Dunsdale Mill Selkirk TD7 5EB
Telephone
0175020781
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Managing Director • British • Lives in Scotland • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scotweb Marketing Ltd
Dr Nicholas John Fiddes is a mutual person.
Active
Scotweb Ltd
Dr Nicholas John Fiddes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£4.67K
Decreased by £3.74K (-44%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£227.35K
Increased by £95.92K (+73%)
Total Liabilities
-£741.61K
Increased by £91.59K (+14%)
Net Assets
-£514.26K
Increased by £4.33K (-1%)
Debt Ratio (%)
326%
Decreased by 168.38% (-34%)
Latest Activity
Registered Address Changed
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Dr Nicholas John Fiddes (PSC) Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 27 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Adele Lees Telford Resigned
4 Years Ago on 28 May 2021
Adele Telford (PSC) Resigned
4 Years Ago on 21 May 2021
Get Credit Report
Discover D.C. Dalgliesh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Dunsdale Mill Selkirk TD7 5EB to Turnberry House 175 West George Street Glasgow G2 2LB on 17 April 2025
Submitted on 17 Apr 2025
Resolutions
Submitted on 15 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Change of details for Dr Nicholas John Fiddes as a person with significant control on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 27 May 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Confirmation statement made on 14 May 2023 with no updates
Submitted on 16 May 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 24 Jan 2023
Termination of appointment of Adele Lees Telford as a secretary on 28 May 2021
Submitted on 6 Jun 2022
Termination of appointment of Adele Lees Telford as a director on 28 May 2021
Submitted on 6 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year