ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dalnaglack Holdings Limited

Dalnaglack Holdings Limited is a dissolved company incorporated on 1 June 1964 with the registered office located in Dundee, City of Dundee. Dalnaglack Holdings Limited was registered 61 years ago.
Status
Dissolved
Dissolved on 14 April 2019 (6 years ago)
Was 54 years old at the time of dissolution
Following liquidation
Company No
SC040476
Private limited company
Scottish Company
Age
61 years
Incorporated 1 June 1964
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
6
Director • PSC • PSC • Retired • British • Lives in Scotland • Born in Aug 1942
Secretary • PSC • PSC • British • Lives in Scotland • Born in Jun 1940
Mrs Helen McFarlane Somerville
PSC • PSC • British • Lives in Canada • Born in Dec 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 May 2017
For period 31 May31 May 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£41.7K
Same as previous period
Total Liabilities
-£17.5K
Increased by £939 (+6%)
Net Assets
£24.21K
Decreased by £939 (-4%)
Debt Ratio (%)
42%
Increased by 2.25% (+6%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 14 Apr 2019
Registered Address Changed
7 Years Ago on 9 May 2018
Confirmation Submitted
7 Years Ago on 16 Oct 2017
Micro Accounts Submitted
7 Years Ago on 10 Oct 2017
Sheila Mary Dorothy Ness (PSC) Appointed
8 Years Ago on 25 Jul 2017
Helen Mcfarlane Somerville (PSC) Appointed
8 Years Ago on 25 Jul 2017
Valery Elizabeth Kennedy Speirs (PSC) Appointed
8 Years Ago on 25 Jul 2017
Micro Accounts Submitted
8 Years Ago on 16 Feb 2017
Registered Address Changed
8 Years Ago on 15 Oct 2016
Hilda Martha Jamieson Resigned
9 Years Ago on 12 May 2016
Get Credit Report
Discover Dalnaglack Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Apr 2019
Return of final meeting of voluntary winding up
Submitted on 14 Jan 2019
Registered office address changed from 42 Frogston Road West Edinburgh EH10 7AJ Scotland to Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 9 May 2018
Submitted on 9 May 2018
Resolutions
Submitted on 9 May 2018
Notification of Valery Elizabeth Kennedy Speirs as a person with significant control on 25 July 2017
Submitted on 2 Feb 2018
Notification of Helen Mcfarlane Somerville as a person with significant control on 25 July 2017
Submitted on 2 Feb 2018
Notification of Sheila Mary Dorothy Ness as a person with significant control on 25 July 2017
Submitted on 2 Feb 2018
Confirmation statement made on 10 October 2017 with updates
Submitted on 16 Oct 2017
Withdrawal of a person with significant control statement on 16 October 2017
Submitted on 16 Oct 2017
Micro company accounts made up to 31 May 2017
Submitted on 10 Oct 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year