DALKEITH APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

DALKEITH APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

SC559641

Incorporation date

07/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, Third Floor Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2017)
dot icon10/04/2026
Move from Administration to Dissolution
dot icon13/11/2025
Administrator's progress report
dot icon09/10/2025
Notice of extension of period of Administration
dot icon06/06/2025
Order removing administrator from office
dot icon22/05/2025
Appointment of replacement or additional administrator
dot icon28/04/2025
Administrator's progress report
dot icon04/04/2025
Notice of extension of period of Administration
dot icon20/11/2024
Administrator's progress report
dot icon07/05/2024
Administrator's progress report
dot icon20/03/2024
Notice of extension of period of Administration
dot icon07/11/2023
Administrator's progress report
dot icon17/10/2023
Establishment of creditors' committee (Administration)
dot icon26/06/2023
Creditors’ decision on administrator’s proposals
dot icon06/06/2023
Notice of Administrator's proposal
dot icon18/05/2023
Statement of affairs AM02SOASCOT
dot icon20/04/2023
Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2023-04-20
dot icon13/04/2023
Appointment of an administrator
dot icon12/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/09/2022
Termination of appointment of Raymond Michael Mclennan as a director on 2022-08-17
dot icon14/03/2022
Satisfaction of charge SC5596410002 in full
dot icon14/03/2022
Satisfaction of charge SC5596410003 in full
dot icon14/03/2022
Satisfaction of charge SC5596410004 in full
dot icon06/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon22/02/2022
Registration of charge SC5596410005, created on 2022-02-17
dot icon22/02/2022
Registration of charge SC5596410006, created on 2022-02-21
dot icon01/09/2021
Compulsory strike-off action has been suspended
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon10/02/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon06/01/2020
Termination of appointment of Alexander O'hara Mcquade as a director on 2020-01-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/05/2019
Registration of charge SC5596410004, created on 2019-05-13
dot icon20/05/2019
Registration of charge SC5596410002, created on 2019-05-13
dot icon20/05/2019
Registration of charge SC5596410003, created on 2019-05-17
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon12/03/2019
Appointment of Mr Alexander O'hara Mcquade as a director on 2017-07-10
dot icon06/03/2019
Director's details changed for Mr Alexander O'hara Mcquade on 2018-08-03
dot icon05/03/2019
Notification of Teresa Natalina Valente as a person with significant control on 2017-07-12
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon06/02/2019
Registered office address changed from 11 Cranshaws Drive Redding Polmont FK2 9UY to 16 Ravelston House Park Edinburgh EH4 3LU on 2019-02-06
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon13/09/2018
Registered office address changed from , 16 Ravelston House Park, Edinburgh, EH4 3LU, Scotland to 11 Cranshaws Drive Redding Polmont FK2 9UY on 2018-09-13
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon13/03/2018
Notification of Alexander O'hara Mcquade as a person with significant control on 2017-07-12
dot icon09/10/2017
Registration of charge SC5596410001, created on 2017-10-02
dot icon30/08/2017
Termination of appointment of Robin Cargill Silander as a director on 2017-08-30
dot icon30/08/2017
Cessation of Robin Cargill Silander as a person with significant control on 2017-08-30
dot icon17/07/2017
Appointment of Mr Alexander O'hara Mcquade as a director on 2017-07-10
dot icon23/05/2017
Registered office address changed from , 5 Bonaly Road, Edinburgh, EH13 0EB, Scotland to 11 Cranshaws Drive Redding Polmont FK2 9UY on 2017-05-23
dot icon22/05/2017
Appointment of Mr Raymond Michael Mclennan as a director on 2017-05-22
dot icon22/05/2017
Appointment of Mrs Teresa Natalina Valente as a director on 2017-05-22
dot icon07/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,855.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
06/03/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
824.10K
-
0.00
9.86K
-
2021
0
824.10K
-
0.00
9.86K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

824.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.86K £Ascended- *

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
Mcquade, Alexander O'hara
Director
10/07/2017 - Present
13
Valente, Teresa Natalina
Director
22/05/2017 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

23
AVEBURY AVENUE LIMITED6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10584996

Reg. date:

26/01/2017

Turnover:

-

No. of employees:

-
HENLEY DEVELOPMENTS 210 LIMITEDRSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

11774014

Reg. date:

17/01/2019

Turnover:

-

No. of employees:

-
PARADIGM WELLINGTON LIMITED25 Farringdon Street, London EC4A 4AB
Dissolved

Category:

Development of building projects

Comp. code:

09278919

Reg. date:

24/10/2014

Turnover:

-

No. of employees:

-
MALTINGS DEVELOPMENTS BURTON ON TRENT LTDC/O Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AU
Insolvency Proceedings

Category:

Other building completion and finishing

Comp. code:

10795266

Reg. date:

31/05/2017

Turnover:

-

No. of employees:

-
M. ABELSON LIMITED27 Byrom Street, Manchester M3 4PF
Insolvency Proceedings

Category:

Wholesale of watches and jewellery

Comp. code:

01387504

Reg. date:

06/09/1978

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALKEITH APARTMENTS LIMITED

DALKEITH APARTMENTS LIMITED is an(a) Insolvency Proceedings company incorporated on 07/03/2017 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, Third Floor Turnberry House 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALKEITH APARTMENTS LIMITED?

toggle

DALKEITH APARTMENTS LIMITED is currently Insolvency Proceedings. It was registered on 07/03/2017 .

Where is DALKEITH APARTMENTS LIMITED located?

toggle

DALKEITH APARTMENTS LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, Third Floor Turnberry House 175 West George Street, Glasgow G2 2LB.

What does DALKEITH APARTMENTS LIMITED do?

toggle

DALKEITH APARTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DALKEITH APARTMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Move from Administration to Dissolution.