Deil'S Craig Dam Proprietors Limited

  • Active
  • Incorporated on 24 Feb 1994

Reg Address: C/O Lindsays, 100 Queen Street, Glasgow G1 3DN, Scotland

Previous Names:
Mitreshelf 186 Limited - 24 Feb 1994

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Deil'S Craig Dam Proprietors Limited" is a ltd and located in C/O Lindsays, 100 Queen Street, Glasgow G1 3DN. Deil'S Craig Dam Proprietors Limited is currently in active status and it was incorporated on 24 Feb 1994 (30 years 6 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Deil'S Craig Dam Proprietors Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Christian Clancy Director 31 May 2023 Irish Active
2 Margaret Anne Gordon Of Strathblane Director 15 Jun 2020 Scottish Active
3 Margaret Anne Gordon Of Strathblane Director 15 Jun 2020 Scottish Resigned
6 May 2022
4 Janice Steele Fergusson Director 13 Dec 2012 British Active
5 Janice Steele Fergusson Director 13 Dec 2012 British Active
6 LINDSAYS LLP Corporate Secretary 1 Jul 2010 - Active
7 LINDSAYS Corporate Secretary 1 Jul 2010 - Active
8 Edward Pickard Director 23 Mar 2009 British Active
9 Colin Anderson Director 29 Nov 2007 British Resigned
23 Mar 2009
10 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Resigned
1 Jul 2010
11 BISHOPS SOLICITORS LLP Corporate Secretary 16 May 2005 - Resigned
7 Aug 2006
12 Fiona Henry Director 31 Jul 2003 British Resigned
2 May 2007
13 BISHOPS Corporate Secretary 1 Aug 2002 - Resigned
16 May 2005
14 Rosalind Pamela Patrick Director 27 Mar 1998 British Resigned
31 Jul 2003
15 Neil Douglas Director 20 Jul 1997 British Active
16 Dorothea Ross Kirkwood Director 11 Jul 1995 British Resigned
6 Nov 2015
17 Robert Duncan Stevenson Director 4 Apr 1995 British Active
18 James Stuart Gordon Of Strathblane Director 4 Apr 1995 British Resigned
31 Mar 2020
19 David Christie Director 4 Apr 1995 British Resigned
31 May 2012
20 James William Morris Director 4 Apr 1995 British Active
21 John Cameron Ferguson Director 4 Apr 1995 British Active
22 Elizabeth Forfar Macboyle Director 4 Apr 1995 British Resigned
20 Jul 1997
23 Gordon Lowe Mccombe Director 4 Apr 1995 British Resigned
27 Mar 1998
24 James Russell Lang Nominee Director 24 Feb 1994 British Resigned
4 Apr 1995
25 James Allan Millar Nominee Director 24 Feb 1994 British Resigned
4 Apr 1995
26 Morison Bishop Secretary 24 Feb 1994 - Resigned
1 Aug 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lindsays Trustees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Deil'S Craig Dam Proprietors Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 27 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 24 Jan 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 22 Jun 2023 Download PDF
4 Accounts - Micro Entity 5 May 2023 Download PDF
5 Confirmation Statement - No Updates 27 Feb 2023 Download PDF
6 Accounts - Micro Entity 18 Jul 2022 Download PDF
3 Pages
7 Accounts - Micro Entity 5 May 2021 Download PDF
8 Officers - Change Corporate Secretary Company With Change Date 6 Apr 2021 Download PDF
9 Confirmation Statement - No Updates 25 Feb 2021 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 3 Nov 2020 Download PDF
2 Pages
11 Accounts - Micro Entity 26 Jun 2020 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 18 Jun 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 15 Apr 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 26 Feb 2020 Download PDF
3 Pages
15 Accounts - Micro Entity 22 May 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 26 Feb 2019 Download PDF
3 Pages
17 Accounts - Micro Entity 31 Oct 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 6 Mar 2018 Download PDF
3 Pages
19 Accounts - Amended Total Exemption Full 30 Nov 2017 Download PDF
6 Pages
20 Accounts - Amended Total Exemption Full 30 Nov 2017 Download PDF
6 Pages
21 Accounts - Total Exemption Full 28 Nov 2017 Download PDF
6 Pages
22 Address - Change Registered Office Company With Date Old New 25 Sep 2017 Download PDF
1 Pages
23 Gazette - Filings Brought Up To Date 27 May 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 25 May 2017 Download PDF
5 Pages
25 Gazette - Notice Compulsory 23 May 2017 Download PDF
1 Pages
26 Accounts - Total Exemption Full 7 Nov 2016 Download PDF
6 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2016 Download PDF
7 Pages
28 Officers - Termination Director Company With Name Termination Date 11 Mar 2016 Download PDF
1 Pages
29 Accounts - Total Exemption Full 29 Nov 2015 Download PDF
12 Pages
30 Officers - Change Person Director Company With Change Date 11 Mar 2015 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 11 Mar 2015 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2015 Download PDF
7 Pages
33 Accounts - Total Exemption Full 3 Dec 2014 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2014 Download PDF
7 Pages
35 Accounts - Total Exemption Full 14 Oct 2013 Download PDF
6 Pages
36 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2013 Download PDF
7 Pages
39 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 5 Mar 2013 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 24 Dec 2012 Download PDF
3 Pages
45 Officers - Termination Director Company With Name 24 Dec 2012 Download PDF
2 Pages
46 Accounts - Total Exemption Full 19 Oct 2012 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2012 Download PDF
11 Pages
48 Officers - Change Corporate Secretary Company With Change Date 27 Feb 2012 Download PDF
2 Pages
49 Address - Change Sail Company With Old 27 Feb 2012 Download PDF
1 Pages
50 Accounts - Total Exemption Full 11 Nov 2011 Download PDF
6 Pages
51 Officers - Change Person Director Company With Change Date 16 Mar 2011 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2011 Download PDF
11 Pages
53 Officers - Change Person Director Company With Change Date 15 Mar 2011 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 15 Mar 2011 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 15 Mar 2011 Download PDF
2 Pages
56 Accounts - Total Exemption Full 12 Nov 2010 Download PDF
6 Pages
57 Officers - Appoint Corporate Secretary Company With Name 15 Jul 2010 Download PDF
3 Pages
58 Officers - Termination Secretary Company With Name 15 Jul 2010 Download PDF
2 Pages
59 Address - Change Sail Company 15 Jul 2010 Download PDF
2 Pages
60 Address - Change Registered Office Company With Date Old 15 Jul 2010 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2010 Download PDF
8 Pages
62 Officers - Change Person Director Company With Change Date 16 Mar 2010 Download PDF
2 Pages
63 Accounts - Total Exemption Full 24 Dec 2009 Download PDF
6 Pages
64 Officers - Legacy 15 Apr 2009 Download PDF
1 Pages
65 Officers - Legacy 7 Apr 2009 Download PDF
2 Pages
66 Annual Return - Legacy 19 Mar 2009 Download PDF
6 Pages
67 Accounts - Total Exemption Full 20 Nov 2008 Download PDF
6 Pages
68 Annual Return - Legacy 14 Mar 2008 Download PDF
6 Pages
69 Officers - Legacy 7 Mar 2008 Download PDF
1 Pages
70 Officers - Legacy 6 Jan 2008 Download PDF
2 Pages
71 Accounts - Total Exemption Full 11 Dec 2007 Download PDF
6 Pages
72 Annual Return - Legacy 13 Mar 2007 Download PDF
3 Pages
73 Accounts - Total Exemption Full 11 Dec 2006 Download PDF
7 Pages
74 Officers - Legacy 21 Aug 2006 Download PDF
1 Pages
75 Officers - Legacy 21 Aug 2006 Download PDF
2 Pages
76 Annual Return - Legacy 6 Mar 2006 Download PDF
10 Pages
77 Accounts - Total Exemption Full 22 Dec 2005 Download PDF
7 Pages
78 Officers - Legacy 26 May 2005 Download PDF
1 Pages
79 Officers - Legacy 26 May 2005 Download PDF
1 Pages
80 Annual Return - Legacy 4 May 2005 Download PDF
10 Pages
81 Accounts - Total Exemption Full 30 Dec 2004 Download PDF
7 Pages
82 Annual Return - Legacy 16 Mar 2004 Download PDF
10 Pages
83 Accounts - Total Exemption Full 23 Jan 2004 Download PDF
7 Pages
84 Officers - Legacy 23 Sep 2003 Download PDF
1 Pages
85 Officers - Legacy 23 Sep 2003 Download PDF
1 Pages
86 Annual Return - Legacy 24 Mar 2003 Download PDF
10 Pages
87 Accounts - Total Exemption Full 24 Dec 2002 Download PDF
7 Pages
88 Officers - Legacy 22 Oct 2002 Download PDF
2 Pages
89 Officers - Legacy 22 Oct 2002 Download PDF
1 Pages
90 Annual Return - Legacy 4 Mar 2002 Download PDF
8 Pages
91 Accounts - Total Exemption Full 20 Dec 2001 Download PDF
7 Pages
92 Annual Return - Legacy 13 Mar 2001 Download PDF
8 Pages
93 Accounts - Full 17 Dec 2000 Download PDF
6 Pages
94 Officers - Legacy 17 Dec 2000 Download PDF
1 Pages
95 Annual Return - Legacy 2 Mar 2000 Download PDF
8 Pages
96 Accounts - Full 12 Jan 2000 Download PDF
6 Pages
97 Officers - Legacy 13 Oct 1999 Download PDF
1 Pages
98 Annual Return - Legacy 10 Mar 1999 Download PDF
7 Pages
99 Accounts - Full 24 Dec 1998 Download PDF
6 Pages
100 Officers - Legacy 25 Nov 1998 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tailors (Edinburgh) Limited
Mutual People: LINDSAYS
Active
2 The Edinburgh Chiropractic Centre Limited
Mutual People: LINDSAYS
Active
3 Thinktank Maths Limited
Mutual People: LINDSAYS
Active
4 Barclays Investment Solutions Limited
Mutual People: James William Morris
Active
5 R.C. Greig Nominees Limited
Mutual People: James William Morris
Active
6 Gwssb
Mutual People: James William Morris
Active
7 Cantilena Festival On Islay
Mutual People: Robert Duncan Stevenson
Active
8 The Macallan Distillers Limited
Mutual People: Edward Pickard
Active
9 St George'S, Edinburgh
Mutual People: Edward Pickard
Active
10 Macfarlan Smith Limited
Mutual People: Edward Pickard
Active
11 Meconic Limited
Mutual People: Edward Pickard
Liquidation
12 Aberlour Child Care Trust
Mutual People: Edward Pickard
Active
13 Epic Developments Limited
Mutual People: Edward Pickard
Active
14 Dumbrock Loch Limited
Mutual People: Edward Pickard
Active
15 Punchbowl Dam Ltd.
Mutual People: Edward Pickard
Active
16 M&C Energy Group Limited
Mutual People: Edward Pickard
Active
17 Planning & Process Energy Ltd
Mutual People: LINDSAYS LLP
dissolved
18 Plan-It (Uk) Ltd.
Mutual People: LINDSAYS LLP
dissolved
19 Asgbi Charity
Mutual People: John Cameron Ferguson
Active
20 Christie & Son (Metal Merchants) Limited
Mutual People: Janice Steele Fergusson
Liquidation
21 Acretrail Limited
Mutual People: Janice Steele Fergusson
Liquidation
22 Christie & Fergusson Property Limited
Mutual People: Janice Steele Fergusson
Active