Download leads from Nexok and grow your business. Find out more

Dalmonach Properties Limited

Documents

Total Documents145
Total Pages690

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates
23 March 2020Total exemption full accounts made up to 30 June 2019
4 February 2020Confirmation statement made on 4 February 2020 with no updates
4 February 2019Confirmation statement made on 4 February 2019 with no updates
10 January 2019Total exemption full accounts made up to 30 June 2018
27 February 2018Total exemption full accounts made up to 30 June 2017
7 February 2018Confirmation statement made on 4 February 2018 with no updates
7 February 2018Confirmation statement made on 4 February 2017 with updates
6 February 2018Notification of Brian Patrick Caulfield as a person with significant control on 6 April 2016
22 March 2017Total exemption small company accounts made up to 30 June 2016
22 March 2017Total exemption small company accounts made up to 30 June 2016
13 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
1 April 2015Director's details changed for Brian Patrick Caulfield on 26 October 2014
1 April 2015Registered office address changed from 22a West Dhuhill Drive Helensburgh G84 9AW to Hermitage Cottage 104 Sinclair Street Helensburgh Dunbartonshire G84 8TU on 1 April 2015
1 April 2015Director's details changed for Brian Patrick Caulfield on 26 October 2014
1 April 2015Registered office address changed from 22a West Dhuhill Drive Helensburgh G84 9AW to Hermitage Cottage 104 Sinclair Street Helensburgh Dunbartonshire G84 8TU on 1 April 2015
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Registered office address changed from 22a West Dhuhill Drive Helensburgh G84 9AW to Hermitage Cottage 104 Sinclair Street Helensburgh Dunbartonshire G84 8TU on 1 April 2015
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
5 March 2014Total exemption small company accounts made up to 30 June 2013
5 March 2014Total exemption small company accounts made up to 30 June 2013
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders
16 January 2013Total exemption small company accounts made up to 30 June 2012
16 January 2013Total exemption small company accounts made up to 30 June 2012
21 December 2012Termination of appointment of Joyce Caulfield as a director
21 December 2012Termination of appointment of Joyce Caulfield as a director
20 December 2012Annual return made up to 4 February 2012 with a full list of shareholders
20 December 2012Annual return made up to 4 February 2012 with a full list of shareholders
20 December 2012Annual return made up to 4 February 2012 with a full list of shareholders
20 July 2012Statement of capital on 20 July 2012
  • GBP 1
20 July 2012Statement of capital on 20 July 2012
  • GBP 1
29 June 2012Solvency statement dated 19/06/12
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 June 2012Solvency statement dated 19/06/12
22 March 2012Total exemption small company accounts made up to 30 June 2011
22 March 2012Total exemption small company accounts made up to 30 June 2011
27 June 2011Annual return made up to 4 February 2011 with a full list of shareholders
27 June 2011Annual return made up to 4 February 2011 with a full list of shareholders
27 June 2011Annual return made up to 4 February 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 30 June 2010
31 March 2011Total exemption small company accounts made up to 30 June 2010
24 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010
24 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010
3 July 2010Compulsory strike-off action has been discontinued
3 July 2010Compulsory strike-off action has been discontinued
30 June 2010Director's details changed for Joyce Mary Caulfield on 2 October 2009
30 June 2010Annual return made up to 4 February 2010 with a full list of shareholders
30 June 2010Director's details changed for Joyce Mary Caulfield on 2 October 2009
30 June 2010Director's details changed for Joyce Mary Caulfield on 2 October 2009
30 June 2010Annual return made up to 4 February 2010 with a full list of shareholders
30 June 2010Annual return made up to 4 February 2010 with a full list of shareholders
29 June 2010Termination of appointment of Patricia Schooling as a director
29 June 2010Termination of appointment of Richard Schooling as a secretary
29 June 2010Termination of appointment of Richard Schooling as a secretary
29 June 2010Termination of appointment of Richard Schooling as a director
29 June 2010Termination of appointment of Patricia Schooling as a director
29 June 2010Termination of appointment of Richard Schooling as a director
4 June 2010First Gazette notice for compulsory strike-off
4 June 2010First Gazette notice for compulsory strike-off
10 December 2009Total exemption full accounts made up to 28 February 2009
10 December 2009Total exemption full accounts made up to 28 February 2009
9 October 2009Registered office address changed from 10 West Montrose Street Helensburgh Argyll & Bute G84 9NE on 9 October 2009
9 October 2009Registered office address changed from 10 West Montrose Street Helensburgh Argyll & Bute G84 9NE on 9 October 2009
9 October 2009Registered office address changed from 10 West Montrose Street Helensburgh Argyll & Bute G84 9NE on 9 October 2009
3 March 2009Return made up to 04/02/09; full list of members
3 March 2009Return made up to 04/02/09; full list of members
31 December 2008Total exemption full accounts made up to 29 February 2008
31 December 2008Total exemption full accounts made up to 29 February 2008
4 March 2008Director's change of particulars / brian caulfield / 03/03/2008
4 March 2008Director's change of particulars / brian caulfield / 03/03/2008
4 March 2008Director's change of particulars / joyce caulfield / 03/03/2008
4 March 2008Return made up to 04/02/08; full list of members
4 March 2008Director's change of particulars / joyce caulfield / 01/08/2007
4 March 2008Director's change of particulars / brian caulfield / 01/08/2007
4 March 2008Director's change of particulars / brian caulfield / 01/08/2007
4 March 2008Director's change of particulars / joyce caulfield / 01/08/2007
4 March 2008Director's change of particulars / joyce caulfield / 03/03/2008
4 March 2008Return made up to 04/02/08; full list of members
21 December 2007Total exemption full accounts made up to 28 February 2007
21 December 2007Total exemption full accounts made up to 28 February 2007
5 March 2007Return made up to 04/02/07; full list of members
5 March 2007Return made up to 04/02/07; full list of members
14 December 2006Total exemption full accounts made up to 28 February 2006
14 December 2006Total exemption full accounts made up to 28 February 2006
4 July 2006Registered office changed on 04/07/06 from: dalmonach bonhill dunbartonshire G83 9HN
4 July 2006Registered office changed on 04/07/06 from: dalmonach bonhill dunbartonshire G83 9HN
6 April 2006Return made up to 04/02/06; full list of members
6 April 2006Return made up to 04/02/06; full list of members
13 December 2005Total exemption full accounts made up to 28 February 2005
13 December 2005Total exemption full accounts made up to 28 February 2005
11 February 2005Return made up to 04/02/05; full list of members
11 February 2005Return made up to 04/02/05; full list of members
16 December 2004Total exemption full accounts made up to 28 February 2004
16 December 2004Total exemption full accounts made up to 28 February 2004
11 February 2004Return made up to 04/02/04; full list of members
11 February 2004Return made up to 04/02/04; full list of members
17 December 2003Total exemption full accounts made up to 28 February 2003
17 December 2003Total exemption full accounts made up to 28 February 2003
4 March 2003Return made up to 04/02/03; full list of members
4 March 2003Return made up to 04/02/03; full list of members
14 November 2002Total exemption full accounts made up to 28 February 2002
14 November 2002Total exemption full accounts made up to 28 February 2002
11 February 2002Return made up to 06/02/02; full list of members
11 February 2002Return made up to 06/02/02; full list of members
22 December 2001Total exemption full accounts made up to 28 February 2001
22 December 2001Total exemption full accounts made up to 28 February 2001
13 February 2001Return made up to 06/02/01; full list of members
13 February 2001Return made up to 06/02/01; full list of members
22 November 2000Full accounts made up to 29 February 2000
22 November 2000Full accounts made up to 29 February 2000
8 February 2000Return made up to 06/02/00; full list of members
8 February 2000Return made up to 06/02/00; full list of members
19 October 1999Full accounts made up to 28 February 1999
19 October 1999Full accounts made up to 28 February 1999
11 February 1999Return made up to 06/02/99; change of members
11 February 1999Return made up to 06/02/99; change of members
4 September 1998Full accounts made up to 28 February 1998
4 September 1998Full accounts made up to 28 February 1998
25 February 1998Return made up to 06/02/98; full list of members
25 February 1998Return made up to 06/02/98; full list of members
18 November 1997Partic of mort/charge *
18 November 1997Partic of mort/charge *
29 August 1997Full accounts made up to 28 February 1997
29 August 1997Full accounts made up to 28 February 1997
24 April 1997Ad 06/02/96-24/04/97 £ si 30000@1
24 April 1997Nc inc already adjusted 15/03/96
24 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 April 1997Nc inc already adjusted 15/03/96
24 April 1997Ad 06/02/96-24/04/97 £ si 30000@1
20 March 1997Return made up to 06/02/97; full list of members
20 March 1997Return made up to 06/02/97; full list of members
6 February 1996Incorporation
6 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing