DALAVICH IMPROVEMENT GROUP

Register to unlock more data on OkredoRegister

DALAVICH IMPROVEMENT GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227767

Incorporation date

06/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalavich Post Office, Dalavich, By Taynuilt, Argyll PA35 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon31/03/2026
Termination of appointment of Pamela Joy Stansbury as a director on 2026-01-31
dot icon12/02/2026
Director's details changed for Mrs Elizabeth Foy-Lowrey on 2026-02-12
dot icon12/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/10/2025
Registration of charge SC2277670001, created on 2025-10-02
dot icon24/07/2025
Appointment of Mr Hayati Joseph Gök as a director on 2025-07-20
dot icon24/06/2025
Termination of appointment of Chris Fowler as a director on 2025-06-05
dot icon03/06/2025
Appointment of Mrs Georgia Skye Macpherson as a director on 2025-04-16
dot icon22/05/2025
Previous accounting period shortened from 2025-02-02 to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon11/12/2024
Termination of appointment of Luke Silvan as a director on 2024-12-10
dot icon16/10/2024
Total exemption full accounts made up to 2024-02-05
dot icon10/09/2024
Appointment of Mrs Agnes Mary Fleming as a director on 2024-08-10
dot icon10/07/2024
Termination of appointment of Wendy Akam as a director on 2024-04-17
dot icon10/07/2024
Appointment of Mr Luke Silvan as a director on 2024-05-17
dot icon10/07/2024
Appointment of Mr Chris Fowler as a director on 2023-10-17
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-02-05
dot icon20/07/2023
Appointment of Mrs Wendy Akam as a director on 2023-05-25
dot icon19/07/2023
Termination of appointment of Brett Kerr as a director on 2023-05-25
dot icon19/07/2023
Termination of appointment of Callum Richard Thomas as a director on 2023-07-13
dot icon12/02/2023
Termination of appointment of Roberta Lydia Leitch as a director on 2023-02-01
dot icon12/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon27/10/2022
Termination of appointment of Christopher Frank Fowler as a director on 2022-10-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

85
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Alan
Director
01/05/2013 - 11/04/2017
2
Todd, Richard
Director
06/02/2002 - 21/04/2011
-
Gillespie, Patrick
Director
22/04/2005 - 21/04/2006
2
Kerr, Brett
Director
19/02/2022 - 25/05/2023
2
Watson, David John
Director
06/02/2002 - 30/04/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALAVICH IMPROVEMENT GROUP

DALAVICH IMPROVEMENT GROUP is an(a) Active company incorporated on 06/02/2002 with the registered office located at Dalavich Post Office, Dalavich, By Taynuilt, Argyll PA35 1HN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALAVICH IMPROVEMENT GROUP?

toggle

DALAVICH IMPROVEMENT GROUP is currently Active. It was registered on 06/02/2002 .

Where is DALAVICH IMPROVEMENT GROUP located?

toggle

DALAVICH IMPROVEMENT GROUP is registered at Dalavich Post Office, Dalavich, By Taynuilt, Argyll PA35 1HN.

What does DALAVICH IMPROVEMENT GROUP do?

toggle

DALAVICH IMPROVEMENT GROUP operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DALAVICH IMPROVEMENT GROUP?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Pamela Joy Stansbury as a director on 2026-01-31.