About

Registered Number: SC249540
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3 St David's Business Park, Dalgety Bay, Fife, KY11 9PF

 

Dalgety Joiners Ltd was registered on 15 May 2003 and has its registered office in Fife. There are 3 directors listed for Dalgety Joiners Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Katrina Elizabeth 31 October 2003 - 1
HENDRY, Marc 15 May 2003 - 1
DARLING, Christopher David 15 May 2003 31 October 2003 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 15 May 2017
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 August 2016
AA01 - Change of accounting reference date 24 March 2016
AA01 - Change of accounting reference date 28 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 18 March 2015
AA01 - Change of accounting reference date 18 December 2014
DISS40 - Notice of striking-off action discontinued 23 September 2014
AR01 - Annual Return 22 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 25 October 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.