ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dalcarnie Limited

Dalcarnie Limited is an active company incorporated on 24 June 1977 with the registered office located in Glasgow, Renfrewshire. Dalcarnie Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
SC062601
Private limited company
Scottish Company
Age
48 years
Incorporated 24 June 1977
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (7 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
25 Norwood Drive
Giffnock
G46 7LS
Scotland
Address changed on 13 Aug 2024 (1 year ago)
Previous address was Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland
Telephone
01418893257
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1990
Mr Neville David Shaffer
PSC • British • Lives in UK • Born in Feb 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atalaya Ltd
Gregor Mearns Brown is a mutual person.
Active
G M Brown Property Consultants Ltd
Gregor Mearns Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.87M
Decreased by £710.69K (-28%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£11.89M
Increased by £1.6M (+16%)
Total Liabilities
-£469K
Increased by £70.74K (+18%)
Net Assets
£11.42M
Increased by £1.53M (+16%)
Debt Ratio (%)
4%
Increased by 0.07% (+2%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 12 May 2025
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Mr Gregor Mearns Brown Details Changed
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 24 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 30 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 28 Nov 2022
Valerie O'neil Resigned
2 Years 9 Months Ago on 21 Nov 2022
Get Credit Report
Discover Dalcarnie Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 12 May 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 22 Jan 2025
Director's details changed for Mr Gregor Mearns Brown on 3 September 2024
Submitted on 3 Sep 2024
Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland to 25 Norwood Drive Giffnock G46 7LS on 13 August 2024
Submitted on 13 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 15 May 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 23 Jan 2024
Total exemption full accounts made up to 31 August 2022
Submitted on 24 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
Submitted on 30 Jan 2023
Termination of appointment of Valerie O'neil as a secretary on 21 November 2022
Submitted on 28 Nov 2022
Registered office address changed from 26 New Street Paisley PA1 1YB to Moncrieff House 10 Moncrieff Street Paisley PA3 2BE on 28 November 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year