About

Registered Number: SC300854
Date of Incorporation: 18/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 59 Bonnygate, Cupar, Fife, KY15 4BY

 

Having been setup in 2006, Daly Engine Management Services Ltd are based in Fife, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Daly, Gary Trantor, Daly, Kim Alison are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Gary Trantor 30 March 2009 - 1
DALY, Kim Alison 18 April 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 14 July 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 May 2019
AA01 - Change of accounting reference date 25 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
288a - Notice of appointment of directors or secretaries 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 19 February 2008
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 04 May 2007
410(Scot) - N/A 11 August 2006
410(Scot) - N/A 13 July 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 07 August 2006 Outstanding

N/A

Bond & floating charge 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.