Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALGLEN (NO. 823) LIMITED
Company Information for

DALGLEN (NO. 823) LIMITED

1 CENTRAL BUSINESS PARK AVENUE, CENTRAL BUSINESS PARK, LARBERT, FALKIRK, FK5 4RX,
Company Registration Number
SC231283
Private Limited Company
Active

Company Overview

About Dalglen (no. 823) Ltd
DALGLEN (NO. 823) LIMITED was founded on 2002-05-09 and has its registered office in Larbert. The organisation's status is listed as "Active". Dalglen (no. 823) Limited is a Private Limited Company registered in 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
DALGLEN (NO. 823) LIMITED
 
Legal Registered Office
1 CENTRAL BUSINESS PARK AVENUE
CENTRAL BUSINESS PARK
LARBERT
FALKIRK
FK5 4RX
Other companies in FK5
 
Filing Information
Company Number SC231283
Company ID Number SC231283
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALGLEN (NO. 823) 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 DALGLEN (NO. 823) LIMITED

Current Directors
Officer Role Date Appointed
DEAN ROBERT HARTLEY
Company Secretary 2003-03-27
DEAN ROBERT HARTLEY
Director 2004-09-01
FREDERIC ANDRE JOUSSET
Director 2013-02-19
DAVID JOHN TURNER
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL KANT MUNJAL
Director 2007-08-31 2013-09-23
ROHIT CHANANA
Director 2007-08-31 2013-02-19
PRABHJOT LIKHARI
Director 2007-11-23 2013-02-19
DAVID EWING
Director 2004-09-29 2008-09-30
KENNETH CUMMING HILLS
Director 2004-04-01 2008-08-31
ANTHONY BULL
Director 2003-02-05 2007-08-31
JOHN ROBERT COLE
Director 2003-11-26 2007-08-31
THOMAS GERARD DRISCOLL
Director 2003-03-19 2004-09-01
WILLIAM JAMES KANE
Director 2003-02-04 2004-04-19
ANTHONY PATRICK THOMAS
Director 2003-05-30 2004-04-16
GARY BETTIS
Director 2003-05-30 2004-01-31
JAMES CLEMENT PARK
Director 2002-07-30 2003-10-31
GORDON BRUCE MACLEOD
Director 2003-02-04 2003-10-17
JULIAN EDWARD CARR
Director 2003-02-05 2003-09-30
JAMES CLEMENT PARK
Company Secretary 2003-02-05 2003-03-27
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2002-05-09 2003-02-05
DALGLEN DIRECTORS LIMITED
Nominated Director 2002-05-09 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ROBERT HARTLEY WEBHELP MANAGEMENT SERVICE (UK) LIMITED Company Secretary 2007-08-31 CURRENT 2007-06-13 Active
DEAN ROBERT HARTLEY TELECOM SERVICE CENTRES LIMITED Company Secretary 2003-05-27 CURRENT 1993-09-17 Active
DEAN ROBERT HARTLEY WEBHELP UK TRADING LTD Director 2014-04-15 CURRENT 2012-11-20 Active
DEAN ROBERT HARTLEY WEBHELP UK HOLDINGS LTD Director 2013-02-19 CURRENT 2012-11-20 Active
DEAN ROBERT HARTLEY TELECOM SERVICE CENTRES LIMITED Director 2004-09-01 CURRENT 1993-09-17 Active
FREDERIC ANDRE JOUSSET TELECOM SERVICE CENTRES LIMITED Director 2013-02-19 CURRENT 1993-09-17 Active
FREDERIC ANDRE JOUSSET WEBHELP MANAGEMENT SERVICE (UK) LIMITED Director 2013-02-19 CURRENT 2007-06-13 Active
FREDERIC ANDRE JOUSSET GO BEYOND SERVICES LTD Director 2013-02-19 CURRENT 2011-09-07 Active
FREDERIC ANDRE JOUSSET WEBHELP UK HOLDINGS LTD Director 2012-11-20 CURRENT 2012-11-20 Active
FREDERIC ANDRE JOUSSET WEBHELP UK TRADING LTD Director 2012-11-20 CURRENT 2012-11-20 Active
DAVID JOHN TURNER WEBHELP UK HOLDINGS LTD Director 2013-02-19 CURRENT 2012-11-20 Active
DAVID JOHN TURNER WEBHELP UK TRADING LTD Director 2013-02-19 CURRENT 2012-11-20 Active
DAVID JOHN TURNER TELECOM SERVICE CENTRES LIMITED Director 2008-09-01 CURRENT 1993-09-17 Active
DAVID JOHN TURNER WEBHELP MANAGEMENT SERVICE (UK) LIMITED Director 2008-09-01 CURRENT 2007-06-13 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
2023-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TURNER
2023-10-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACMILLAN
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10DIRECTOR APPOINTED JANE CATHERINE FOGARTY
2023-10-10DIRECTOR APPOINTED ANDREW ALBERT FARWIG
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ROBERT HARTLEY
2022-02-21AP01DIRECTOR APPOINTED MR WILLIAM MACMILLAN
2022-02-21TM02Termination of appointment of Dean Robert Hartley on 2022-02-04
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ANDRE JOUSSET
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TURNER / 18/07/2016
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC ANDRE JOUSSET / 01/12/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT HARTLEY / 29/07/2016
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN ROBERT HARTLEY on 2017-12-04
2017-10-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-29AUDAUDITOR'S RESIGNATION
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AUDAUDITOR'S RESIGNATION
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22SH19Statement of capital on 2015-12-22 GBP 1.00
2015-12-22SH20Statement by Directors
2015-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-22CAP-SSSolvency Statement dated 09/12/15
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 26314.5489
2015-05-13AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 26314.5489
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-20AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MUNJAL
2013-07-23AR0109/05/13 FULL LIST
2013-03-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2013-03-08RES01ADOPT ARTICLES 19/02/2013
2013-02-28AP01DIRECTOR APPOINTED MR FREDERIC ANDRE JOUSSET
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PRABHJOT LIKHARI
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT CHANANA
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0109/05/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABHJOT LIKHARI / 14/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHIT CHANANA / 14/09/2011
2011-06-02AR0109/05/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0109/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL KANT MUNJAL / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN HARTLEY / 01/10/2009
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-11RES01ADOPT ARTICLES 18/02/2009
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07122NC DEC ALREADY ADJUSTED 11/12/08
2009-01-07CAP-SSSOLVENCY STATEMENT DATED 11/12/08
2009-01-07CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 11/12/08
2009-01-07SH20STATEMENT BY DIRECTORS
2009-01-07RES01ADOPT ARTICLES 11/12/2008
2009-01-07RES06REDUCE ISSUED CAPITAL 11/12/2008
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID EWING
2008-09-18288aDIRECTOR APPOINTED DAVID TURNER
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR KEN HILLS
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-06-13363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-06225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-11-28288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-06419a(Scot)DEC MORT/CHARGE *****
2007-08-06MISCAUDITORS RESIGNATION
2007-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-06-20363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-25RES04£ NC 39520/15061945
2006-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-2588(2)RAD 05/12/05-05/12/05 £ SI 7745489@.0001=774 £ SI 11195350@1=11195350 £ IC 24540/11220664
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-03363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DALGLEN (NO. 823) 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 DALGLEN (NO. 823) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-08-31 Satisfied ICICI BANK UK PLC
FLOATING CHARGE 2003-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALGLEN (NO. 823) LIMITED

Intangible Assets
Patents
We have not found any records of DALGLEN (NO. 823) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALGLEN (NO. 823) LIMITED
Trademarks
We have not found any records of DALGLEN (NO. 823) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALGLEN (NO. 823) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as DALGLEN (NO. 823) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DALGLEN (NO. 823) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALGLEN (NO. 823) 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 DALGLEN (NO. 823) 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.