DALEBRAE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DALEBRAE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC437495

Incorporation date

23/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2012)
dot icon18/06/2024
Final Gazette dissolved following liquidation
dot icon18/03/2024
Final account prior to dissolution in a winding-up by the court
dot icon03/08/2023
Court order in a winding-up (& Court Order attachment)
dot icon03/08/2023
Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2023-08-03
dot icon09/06/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon23/03/2023
Previous accounting period shortened from 2022-03-26 to 2022-03-25
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon28/11/2022
Termination of appointment of Lesley Margaret Robb as a director on 2022-11-22
dot icon14/09/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Previous accounting period shortened from 2021-03-27 to 2021-03-26
dot icon11/01/2022
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon26/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon17/03/2021
Previous accounting period shortened from 2020-03-28 to 2020-03-27
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/03/2020
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon25/11/2019
Change of details for Mrs Lesley Margaret Morton as a person with significant control on 2019-03-19
dot icon25/11/2019
Director's details changed for Mrs Lesley Margaret Morton on 2019-03-19
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/04/2018
Previous accounting period extended from 2017-11-28 to 2018-03-31
dot icon27/02/2018
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2017
Current accounting period shortened from 2016-11-29 to 2016-11-28
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/08/2016
Registration of charge SC4374950001, created on 2016-08-09
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon29/05/2015
Appointment of Mr Robert Robb as a director on 2015-05-27
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/01/2013
Appointment of Lesley Margaret Morton as a director
dot icon23/01/2013
Certificate of change of name
dot icon28/11/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon28/11/2012
Termination of appointment of Stephen Mabbott as a director
dot icon28/11/2012
Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2012-11-28
dot icon23/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
197.54K
-
0.00
-
-
2021
10
197.54K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

197.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Robert
Director
27/05/2015 - Present
7
Mrs Lesley Margaret Robb
Director
27/11/2012 - 22/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DALEBRAE CONSTRUCTION LIMITED

DALEBRAE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 23/11/2012 with the registered office located at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DALEBRAE CONSTRUCTION LIMITED?

toggle

DALEBRAE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 23/11/2012 and dissolved on 18/06/2024.

Where is DALEBRAE CONSTRUCTION LIMITED located?

toggle

DALEBRAE CONSTRUCTION LIMITED is registered at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB.

What does DALEBRAE CONSTRUCTION LIMITED do?

toggle

DALEBRAE CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DALEBRAE CONSTRUCTION LIMITED have?

toggle

DALEBRAE CONSTRUCTION LIMITED had 10 employees in 2021.

What is the latest filing for DALEBRAE CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved following liquidation.