Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Daigeil Limited
Daigeil Limited is a dissolved company incorporated on 26 April 2002 with the registered office located in Edinburgh, City of Edinburgh. Daigeil Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 November 2017
(7 years ago)
Was
15 years old
at the time of dissolution
Company No
SC230828
Private limited company
Scottish Company
Age
23 years
Incorporated
26 April 2002
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
Learn more about Daigeil Limited
Contact
Address
KPMG LLP
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
10 years
Companies in EH1 2EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Robert Joseph McLuckie
Director • British • Lives in Scotland • Born in Mar 1961
Mr James Shanks Halliday
Director • British • Lives in Scotland • Born in Mar 1965
Brodies Secretarial Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Bourse Du Vin Limited
Brodies Secretarial Services Limited is a mutual person.
Active
The Wine Exchange Limited
Brodies Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
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
£126.04K
Decreased by £217.87K (-63%)
Total Liabilities
-£9.4K
Decreased by £227.3K (-96%)
Net Assets
£116.64K
Increased by £9.43K (+9%)
Debt Ratio (%)
7%
Decreased by 61.37% (-89%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 1 Jul 2015
Confirmation Submitted
10 Years Ago on 18 Jun 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 25 Apr 2015
Compulsory Gazette Notice
10 Years Ago on 10 Apr 2015
Confirmation Submitted
11 Years Ago on 2 Jul 2014
Small Accounts Submitted
11 Years Ago on 20 Dec 2013
Registered Address Changed
11 Years Ago on 2 Dec 2013
Confirmation Submitted
12 Years Ago on 13 Jun 2013
Small Accounts Submitted
12 Years Ago on 28 Dec 2012
Small Accounts Submitted
13 Years Ago on 23 Aug 2012
Get Alerts
Get Credit Report
Discover Daigeil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 Nov 2017
Notice of move from Administration to Dissolution
Submitted on 29 Jun 2016
Administrator's progress report
Submitted on 29 Jun 2016
Administrator's progress report
Submitted on 4 Feb 2016
Submitted on 7 Sep 2015
Statement of administrator's proposal
Submitted on 17 Aug 2015
Appointment of an administrator
Submitted on 30 Jul 2015
Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015
Submitted on 1 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Submitted on 18 Jun 2015
Compulsory strike-off action has been discontinued
Submitted on 25 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs