Deil's Craig Dam Proprietors Limited GLASGOW


Founded in 1994, Deil's Craig Dam Proprietors, classified under reg no. SC149281 is an active company. Currently registered at C/o Lindsays G1 3DN, Glasgow the company has been in the business for 30 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Wed, 22nd Mar 1995 Deil's Craig Dam Proprietors Limited is no longer carrying the name Mitreshelf 186.

The firm has 7 directors, namely Peter C., Janice F. and Edward P. and others. Of them, John F., Robert S., James M. have been with the company the longest, being appointed on 4 April 1995 and Peter C. has been with the company for the least time - from 31 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Morison B. who worked with the the firm until 1 August 2002.

Deil's Craig Dam Proprietors Limited Address / Contact

Office Address C/o Lindsays
Office Address2 100 Queen Street
Town Glasgow
Post code G1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149281
Date of Incorporation Thu, 24th Feb 1994
Industry Non-trading company
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Peter C.

Position: Director

Appointed: 31 May 2023

Janice F.

Position: Director

Appointed: 13 December 2012

Lindsays Ws

Position: Corporate Secretary

Appointed: 01 July 2010

Edward P.

Position: Director

Appointed: 23 March 2009

Neil D.

Position: Director

Appointed: 20 July 1997

John F.

Position: Director

Appointed: 04 April 1995

Robert S.

Position: Director

Appointed: 04 April 1995

James M.

Position: Director

Appointed: 04 April 1995

Margaret G.

Position: Director

Appointed: 15 June 2020

Resigned: 06 May 2022

Colin A.

Position: Director

Appointed: 29 November 2007

Resigned: 23 March 2009

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 August 2006

Resigned: 01 July 2010

Bishops Solicitors Llp

Position: Corporate Secretary

Appointed: 16 May 2005

Resigned: 07 August 2006

Fiona H.

Position: Director

Appointed: 31 July 2003

Resigned: 02 May 2007

Bishops

Position: Corporate Secretary

Appointed: 01 August 2002

Resigned: 16 May 2005

Rosalind P.

Position: Director

Appointed: 27 March 1998

Resigned: 31 July 2003

Dorothea K.

Position: Director

Appointed: 11 July 1995

Resigned: 06 November 2015

Elizabeth M.

Position: Director

Appointed: 04 April 1995

Resigned: 20 July 1997

David C.

Position: Director

Appointed: 04 April 1995

Resigned: 31 May 2012

James G.

Position: Director

Appointed: 04 April 1995

Resigned: 31 March 2020

Gordon M.

Position: Director

Appointed: 04 April 1995

Resigned: 27 March 1998

James L.

Position: Nominee Director

Appointed: 24 February 1994

Resigned: 04 April 1995

Morison B.

Position: Secretary

Appointed: 24 February 1994

Resigned: 01 August 2002

James M.

Position: Nominee Director

Appointed: 24 February 1994

Resigned: 04 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Lindsays Trustees Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lindsays Trustees Limited

Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc072422
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mitreshelf 186 March 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets221 7151 6121 4431 2371 699
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22  22
Creditors77 77877 7781 7151 6101 4411 2351 699
Fixed Assets77 77877 77877 77877 77877 77877 77877 778
Net Current Assets Liabilities222222 
Total Assets Less Current Liabilities77 78077 78077 78077 78077 78077 78077 780

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements