Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALGLEISH FINANCE HOUSE LIMITED
Company Information for

DALGLEISH FINANCE HOUSE LIMITED

30 ST GEORGE STREET, LONDON, W1S 2FH,
Company Registration Number
02642407
Private Limited Company
Active

Company Overview

About Dalgleish Finance House Ltd
DALGLEISH FINANCE HOUSE LIMITED was founded on 1991-08-28 and has its registered office in London. The organisation's status is listed as "Active". Dalgleish Finance House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALGLEISH FINANCE HOUSE LIMITED
 
Legal Registered Office
30 ST GEORGE STREET
LONDON
W1S 2FH
Other companies in W1U
 
Previous Names
EUROPEAN SETTLED ESTATES LIMITED15/05/2024
Filing Information
Company Number 02642407
Company ID Number 02642407
Date formed 1991-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577325123  
Last Datalog update: 2025-03-05 10:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALGLEISH FINANCE HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALGLEISH FINANCE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL BROWN
Company Secretary 2015-04-01
MALCOLM DONALD DALGLEISH
Director 1991-08-28
STUART MICHAEL LEIGHTON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MICHAEL LEIGHTON
Company Secretary 2003-10-20 2015-04-01
SUSAN KIRSTEN MARY ELLAM
Director 2007-04-01 2015-04-01
KEITH HENRY CLAPP
Director 1997-04-30 2006-06-14
SUSAN KIRSTEN MARY HAMILTON
Company Secretary 1997-10-01 2003-10-20
ADRIAN WALTER HARRY DOWLING
Company Secretary 1996-03-25 1997-10-01
JANETTE SANDRA GILES
Director 1991-08-28 1997-04-30
GLYNN EDWARD DAVIES
Company Secretary 1991-08-28 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DONALD DALGLEISH ELA CAPITAL UK LTD Director 2017-01-05 CURRENT 2017-01-05 Active
MALCOLM DONALD DALGLEISH BURLINGTON VENTURES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
MALCOLM DONALD DALGLEISH BURLINGTON VENTURES 1 LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
MALCOLM DONALD DALGLEISH BURLINGTON CAPITAL 1 LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
MALCOLM DONALD DALGLEISH LODGEPRIDE LIMITED Director 2001-12-20 CURRENT 2001-11-29 Active - Proposal to Strike off
MALCOLM DONALD DALGLEISH LONDON SETTLED ESTATES LIMITED Director 1991-11-07 CURRENT 1985-11-12 Active
MALCOLM DONALD DALGLEISH OAKFLOWER LIMITED Director 1991-09-27 CURRENT 1987-09-25 Active
MALCOLM DONALD DALGLEISH GRINDMERE LIMITED Director 1991-08-02 CURRENT 1985-09-02 Active
STUART MICHAEL LEIGHTON ELA CAPITAL UK LTD Director 2017-01-05 CURRENT 2017-01-05 Active
STUART MICHAEL LEIGHTON BURLINGTON VENTURES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
STUART MICHAEL LEIGHTON BURLINGTON VENTURES 1 LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
STUART MICHAEL LEIGHTON BURLINGTON CAPITAL 1 LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
STUART MICHAEL LEIGHTON RIB-EYE INVESTMENTS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STUART MICHAEL LEIGHTON BURLINGTON CAPITAL LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
STUART MICHAEL LEIGHTON LEIGHTON HAMILTON MANAGEMENT LTD Director 2006-09-20 CURRENT 2006-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1111/12/24 STATEMENT OF CAPITAL GBP 787603
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-01-30Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-1023/12/22 STATEMENT OF CAPITAL GBP 787503
2023-01-10SH0123/12/22 STATEMENT OF CAPITAL GBP 787503
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 026424070045
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026424070045
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-10-22SH0114/10/21 STATEMENT OF CAPITAL GBP 787502
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026424070044
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-05AD02Register inspection address changed from 10 Wyndham Place London W1H 2PU England to 30 st. George Street London W1S 2FH
2020-03-05CH01Director's details changed for Mr Malcolm Donald Dalgleish on 2020-03-01
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM 10 Wyndham Place London W1H 2PU England
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10CERT10Certificate of re-registration from Public Limited Company to Private
2018-08-10MARRe-registration of memorandum and articles of association
2018-08-10RES02Resolutions passed:
  • Resolution of re-registration
2018-08-10RR02Re-registration from a public company to a private limited company
2018-03-05AD02Register inspection address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM 9 Sherlock Mews London W1U 6DP
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-08AR0128/02/16 FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15AP01DIRECTOR APPOINTED MR STUART MICHAEL LEIGHTON
2015-05-15AP03SECRETARY APPOINTED MR STEVEN PAUL BROWN
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY STUART LEIGHTON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLAM
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-09AR0128/02/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-07AR0128/02/14 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04AR0128/02/13 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0128/02/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0128/02/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0128/02/10 FULL LIST
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIRSTEN MARY ELLAM / 02/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DONALD DALGLEISH / 02/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART MICHAEL LEIGHTON / 02/03/2010
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM SUITE 28 CENTRAL CHAMBERS THE BROADWAY EALING LONDON W5 2NR
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29363sRETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-24288bDIRECTOR RESIGNED
2006-04-06363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 80 NEW BOND STREET LONDON W1S 1DD
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-16288cSECRETARY'S PARTICULARS CHANGED
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22288bSECRETARY RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/03
2003-03-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 18-20 GRAFTON STREET LONDON W1S 4DG
2002-09-18225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-08-21AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/02
2002-03-15363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 18-20 GRAFTON STREET LONDON W1S 4DG
2001-09-06AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 18-20 GRAFTON STREET LONDON W1X 4PT
2001-03-26363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-05363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-09-16363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10AUDAUDITOR'S RESIGNATION
1999-02-04AUDAUDITOR'S RESIGNATION
1998-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DALGLEISH FINANCE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALGLEISH FINANCE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DALGLEISH FINANCE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALGLEISH FINANCE HOUSE LIMITED
Trademarks
We have not found any records of DALGLEISH FINANCE HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AP WELLBEING LTD 2011-10-08 Outstanding

We have found 1 mortgage charges which are owed to DALGLEISH FINANCE HOUSE LIMITED

Income
Government Income

Government spend with DALGLEISH FINANCE HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-3 GBP £11,750 Duxbury Coach House Rent - 10,625 per qtr invoiced quarterly Q1: 24/03/17 - 23/06/17 Q2: 23/06/17 - 22/09/17 Q3: 22/09/17
Chorley Borough Council 2017-1 GBP £12,781 Buildings Insurance Period 29/09/2016 - 28/09/2017 Amount due on 23/11/2016
Chorley Borough Council 2016-9 GBP £11,750 Duxbury Coach House Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/16 - 23/06/16 Q2: 24/06/16 - 23/09/16 Q2:
Chorley Borough Council 2016-6 GBP £11,750 Duxbury Coach House Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/16 - 23/06/16 Q2: 24/06/16 - 23/09/16 Q2:
Chorley Borough Council 2016-3 GBP £21,750 Duxbury Coach House Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/16 - 23/06/16 Q2: 24/06/16 - 23/09/16
Chorley Borough Council 2015-12 GBP £11,750 Duxbury Coach House 2015/16 Financial Year Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/15 - 24/06/15
Chorley Borough Council 2015-11 GBP £1,003 Building and terrorism insurance for The Coach House, Duxbury Park
Chorley Borough Council 2015-9 GBP £11,750 Duxbury Coach House 2015/16 Fin Year Rent - 10,625 per qtr invoiced quarterly Q1: 25/03/15 - 24/06/15 Q2: 25/06/15
Chorley Borough Council 2015-6 GBP £11,750 Duxbury Coach House 2015/16 Financial Year Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/15 - 24/06/15
Chorley Borough Council 2015-3 GBP £11,750 Duxbury Coach House 2015/16 Financial Year Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/15 - 24/06/15
Chorley Borough Council 2015-1 GBP £999 Insurance for the Coach House, Duxbury Park Period 29/09/14 - 28/09/14
Chorley Borough Council 2014-12 GBP £11,750 Duxbury Coach House Rent - 10,625 per qtr To be invoiced quarterly Q1: 25/03/14 - 24/06/14 Q2: 25/06/14 - 24/09/14
Chorley Borough Council 2014-9 GBP £11,750
Chorley Borough Council 2014-6 GBP £11,750
Chorley Borough Council 2014-3 GBP £11,750
Chorley Borough Council 2013-12 GBP £13,145
Chorley Borough Council 2013-9 GBP £11,750
Chorley Borough Council 2013-6 GBP £11,750
Chorley Borough Council 2013-3 GBP £11,750
Chorley Borough Council 2012-12 GBP £11,750
Chorley Borough Council 2012-11 GBP £550
Chorley Borough Council 2012-9 GBP £11,750
Chorley Borough Council 2012-6 GBP £11,750
Chorley Borough Council 2012-5 GBP £1,644
Chorley Borough Council 2011-12 GBP £11,750
Chorley Borough Council 2011-10 GBP £11,750
Chorley Borough Council 2011-7 GBP £11,750
Chorley Borough Council 2011-5 GBP £1,613
Chorley Borough Council 2011-3 GBP £11,750
Chorley Borough Council 2011-1 GBP £11,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DALGLEISH FINANCE HOUSE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 25 SAXON COURT NORTHAMPTON NN1 1SR 0
Northampton Borough Council OFFICES AND PREMISES 25 SAXON COURT NORTHAMPTON NN1 1SR 0
Northampton Borough Council OFFICES AND PREMISES 25 SAXON COURT NORTHAMPTON NN1 1SR 011-01-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALGLEISH FINANCE HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALGLEISH FINANCE HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.