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.