About

Registered Number: SC214606
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 26 Viewfield Terrace, Dunfermline, KY12 7LB,

 

Established in 2001, Dalgety Investments Ltd are based in Dunfermline, it's status is listed as "Active". We don't know the number of employees at this organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 04 February 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 11 December 2017
MR04 - N/A 26 October 2017
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 03 March 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 25 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 14 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 June 2011
MG02s - Statement of satisfaction in full or in part of a charge 09 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 10 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 08 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 June 2010
466(Scot) - N/A 28 May 2010
466(Scot) - N/A 28 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363s - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 05 October 2006
410(Scot) - N/A 09 June 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 01 February 2005
410(Scot) - N/A 07 April 2004
363s - Annual Return 21 January 2004
410(Scot) - N/A 21 January 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 06 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 05 February 2002
225 - Change of Accounting Reference Date 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 01 July 2011 Fully Satisfied

N/A

Standard security 01 July 2011 Fully Satisfied

N/A

Standard security 09 June 2011 Outstanding

N/A

Standard security 09 June 2011 Outstanding

N/A

Standard security 09 June 2011 Outstanding

N/A

Standard security 28 May 2010 Outstanding

N/A

Standard security 28 May 2010 Fully Satisfied

N/A

Standard security 28 May 2010 Fully Satisfied

N/A

Bond & floating charge 18 May 2010 Outstanding

N/A

Standard security 19 May 2006 Fully Satisfied

N/A

Floating charge 29 March 2004 Fully Satisfied

N/A

Standard security 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.