Dealcairn Limited MILTON KEYNES


Founded in 2000, Dealcairn, classified under reg no. 04073914 is an active company. Currently registered at C/o Marshall Volkswagen Milton Keynes, MK10 0BN, Milton Keynes the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2001/03/13 Dealcairn Limited is no longer carrying the name Limworld.

Currently there are 3 directors in the the firm, namely Martin C., James M. and Mark H.. In addition one secretary - Martin L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dealcairn Limited Address / Contact

Office Address C/o Marshall Volkswagen Milton Keynes,
Office Address2 Greyfriars Court
Town Milton Keynes
Post code MK10 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073914
Date of Incorporation Tue, 19th Sep 2000
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Martin C.

Position: Director

Appointed: 29 November 2023

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 09 March 2023

Mark H.

Position: Director

Appointed: 30 January 2023

Timothy L.

Position: Director

Appointed: 01 July 2022

Resigned: 31 March 2023

Jamie C.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Jonathan H.

Position: Director

Appointed: 01 July 2022

Resigned: 01 December 2023

Richard B.

Position: Director

Appointed: 14 October 2021

Resigned: 31 December 2022

Daksh G.

Position: Director

Appointed: 14 October 2021

Resigned: 25 May 2022

Stephen J.

Position: Secretary

Appointed: 14 October 2021

Resigned: 28 February 2023

Timothy H.

Position: Director

Appointed: 01 October 2019

Resigned: 31 May 2022

Thomas O.

Position: Director

Appointed: 28 June 2016

Resigned: 14 October 2021

Paul B.

Position: Director

Appointed: 28 June 2016

Resigned: 31 December 2019

Gary O.

Position: Director

Appointed: 28 June 2016

Resigned: 09 February 2021

Glen O.

Position: Director

Appointed: 28 June 2016

Resigned: 14 October 2021

Mark R.

Position: Director

Appointed: 01 November 2010

Resigned: 30 April 2014

Martin B.

Position: Director

Appointed: 01 February 2008

Resigned: 13 December 2013

Stephen F.

Position: Director

Appointed: 16 December 2003

Resigned: 31 July 2015

Stephen F.

Position: Secretary

Appointed: 01 December 2001

Resigned: 31 July 2015

Kim P.

Position: Director

Appointed: 23 July 2001

Resigned: 28 June 2016

Shiv T.

Position: Director

Appointed: 23 July 2001

Resigned: 14 August 2012

John P.

Position: Director

Appointed: 29 November 2000

Resigned: 28 June 2016

Joanne B.

Position: Secretary

Appointed: 29 November 2000

Resigned: 01 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2000

Resigned: 29 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 September 2000

Resigned: 29 November 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Motorline Holdings Limited from Milton Keynes, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Motorline Holdings Limited

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court, Broad Oak, Milton Keynes, Buckinghamshire, MK10 0BN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05478773
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Limworld March 13, 2001
Dealcairn January 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 6th, February 2024
Free Download (15 pages)

Company search