Active
Company Information for J.R. DALZIEL LIMITED
8 BELGOWAN STREET, BELLSHILL NORTH INDUSTRIAL ESTATE, BELLSHILL, LANARKSHIRE, ML4 3NS,
|
Company Registration Number
SC335080
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
J.R. DALZIEL LIMITED | ||||
Legal Registered Office | ||||
8 BELGOWAN STREET BELLSHILL NORTH INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3NS Other companies in ML4 | ||||
Previous Names | ||||
|
Company Number | SC335080 | |
---|---|---|
Company ID Number | SC335080 | |
Date formed | 2007-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-05 09:48:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.R. DALZIEL (MEATS) LIMITED | 8 BELGOWAN STREET BELLSHILL NORTH INDUSTRIAL ESTATE BELLSHILL ML4 3NS | Active - Proposal to Strike off | Company formed on the 1960-11-16 | |
J.R. DALZIEL (NEWCASTLE) LIMITED | 8 BELGOWAN STREET BELLSHILL NORTH INDUSTRIAL EST. BELLSHILL ML4 3NS | Active - Proposal to Strike off | Company formed on the 1961-09-12 | |
J.R. DALZIEL (DORMANTS) LIMITED | 8 BELGOWAN STREET BELLSHILL NORTH IND. ESTATE BELLSHILL LANARKSHIRE ML4 3NS | Active | Company formed on the 1949-09-23 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WHYTE DARROCH |
||
ALEXANDER STUART DALZIEL |
||
JOHN WHYTE DARROCH |
||
JAMES EDWARD DICKENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALZIEL INGREDIENTS LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1976-11-01 | Active | |
MACNAUGHTON & WATSON LIMITED | Company Secretary | 2006-05-08 | CURRENT | 1936-03-28 | Active - Proposal to Strike off | |
IKM FOOD TRADE SUPPLIERS LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Company Secretary | 2000-10-06 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Company Secretary | 1995-05-25 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Company Secretary | 1994-10-03 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Company Secretary | 1993-12-21 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Company Secretary | 1992-05-29 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
THE DUTCH BUTCHER LIMITED | Company Secretary | 1991-05-29 | CURRENT | 1971-08-05 | Active - Proposal to Strike off | |
DALZIEL CONVERTERS LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1956-12-31 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1949-09-23 | Active | |
DALZIEL LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1977-09-27 | Active | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1961-09-12 | Active - Proposal to Strike off | |
MAGNUS ELDER, LIMITED | Company Secretary | 1988-10-28 | CURRENT | 1922-05-22 | Active - Proposal to Strike off | |
SILVERWELLS INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
GB SUPPLIES 2002 LIMITED | Director | 2008-10-31 | CURRENT | 1992-08-21 | Active - Proposal to Strike off | |
VISCOUNT BUTCHERS PRODUCTS LIMITED | Director | 2008-10-31 | CURRENT | 1963-02-01 | Active - Proposal to Strike off | |
SPICEBLENDERS LIMITED | Director | 2008-10-31 | CURRENT | 1979-12-04 | Active - Proposal to Strike off | |
R. WHITE INGREDIENTS LIMITED | Director | 2008-10-31 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
D.F. DICKENS LIMITED | Director | 2008-03-28 | CURRENT | 1978-05-04 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Director | 2008-03-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Director | 2008-03-28 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
DALZIEL INGREDIENTS LIMITED | Director | 2008-03-28 | CURRENT | 1976-11-01 | Active | |
FOOD INDUSTRY SUPPLIES LTD | Director | 2008-03-28 | CURRENT | 1992-12-08 | Active | |
IKM FOOD TRADE SUPPLIERS LIMITED | Director | 2008-03-28 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Director | 2008-03-28 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
MAGNUS ELDER, LIMITED | Director | 2008-03-28 | CURRENT | 1922-05-22 | Active - Proposal to Strike off | |
MACNAUGHTON & WATSON LIMITED | Director | 2008-03-28 | CURRENT | 1936-03-28 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Director | 2008-03-28 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Director | 2008-03-28 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Director | 2008-03-28 | CURRENT | 1961-09-12 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Director | 2008-03-28 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
J. & R. SEASONINGS LIMITED | Director | 2008-03-28 | CURRENT | 1982-11-03 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Director | 2008-03-28 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Director | 2008-03-28 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Director | 2008-03-28 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Director | 2008-03-28 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
BICKNELL & HOWE LIMITED | Director | 2008-03-28 | CURRENT | 1975-11-27 | Active - Proposal to Strike off | |
DALZIEL LIMITED | Director | 1997-10-31 | CURRENT | 1977-09-27 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Director | 1997-06-26 | CURRENT | 1949-09-23 | Active | |
MACSPICE LIMITED | Director | 2017-09-01 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
M.K. INGREDIENT SUPPLIES LIMITED | Director | 2017-03-31 | CURRENT | 1977-03-22 | Active - Proposal to Strike off | |
G.B.DAVIES (SUNDRIESMEN) LIMITED | Director | 2016-04-12 | CURRENT | 1962-03-29 | Active - Proposal to Strike off | |
BURMA BACON SUPPLIES LIMITED | Director | 2016-03-31 | CURRENT | 1980-03-11 | Active | |
RILLATECH LIMITED | Director | 2013-04-22 | CURRENT | 1982-10-28 | Active | |
A.W. SMITH & SONS (SUNDRIES) LIMITED | Director | 2012-11-01 | CURRENT | 1984-10-15 | Active | |
FAVOURCLASS LIMITED | Director | 2011-09-02 | CURRENT | 1989-04-14 | Active - Proposal to Strike off | |
MIDLAND CASING CO. LIMITED | Director | 2011-09-02 | CURRENT | 1964-12-01 | Active - Proposal to Strike off | |
GB SUPPLIES 2002 LIMITED | Director | 2008-10-31 | CURRENT | 1992-08-21 | Active - Proposal to Strike off | |
WOOLLEY GLENBOURNE LIMITED | Director | 2008-10-31 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VISCOUNT BUTCHERS PRODUCTS LIMITED | Director | 2008-10-31 | CURRENT | 1963-02-01 | Active - Proposal to Strike off | |
SPICEBLENDERS LIMITED | Director | 2008-10-31 | CURRENT | 1979-12-04 | Active - Proposal to Strike off | |
R. WHITE INGREDIENTS LIMITED | Director | 2008-10-31 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
MACNAUGHTON & WATSON LIMITED | Director | 2006-05-08 | CURRENT | 1936-03-28 | Active - Proposal to Strike off | |
IKM FOOD TRADE SUPPLIERS LIMITED | Director | 2006-01-18 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Director | 2005-03-31 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Director | 2000-10-06 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Director | 1999-05-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Director | 1995-05-25 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Director | 1994-10-03 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Director | 1994-02-14 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Director | 1993-12-21 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Director | 1992-05-29 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
DALZIEL INGREDIENTS LIMITED | Director | 1991-08-31 | CURRENT | 1976-11-01 | Active | |
THE DUTCH BUTCHER LIMITED | Director | 1991-05-29 | CURRENT | 1971-08-05 | Active - Proposal to Strike off | |
DALZIEL CONVERTERS LIMITED | Director | 1989-07-12 | CURRENT | 1956-12-31 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Director | 1989-04-19 | CURRENT | 1949-09-23 | Active | |
DALZIEL LIMITED | Director | 1989-04-19 | CURRENT | 1977-09-27 | Active | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Director | 1989-04-19 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Director | 1989-04-19 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Director | 1989-04-19 | CURRENT | 1961-09-12 | Active - Proposal to Strike off | |
DALZIEL LIMITED | Director | 2010-10-08 | CURRENT | 1977-09-27 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Director | 2008-03-28 | CURRENT | 1949-09-23 | Active | |
D.F. DICKENS LIMITED | Director | 2007-10-01 | CURRENT | 1978-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/23 | ||
Cancellation of shares. Statement of capital on 2023-05-15 GBP 33,760.0 | ||
Director's details changed for Mr Alexander Stuart Dalziel on 2023-09-08 | ||
28/09/23 STATEMENT OF CAPITAL GBP 39720 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Director's details changed for Mr Colin Ian Darroch on 2023-05-31 | ||
Cancellation of shares. Statement of capital on 2023-05-15 GBP 33,760 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
TM02 | Termination of appointment of John Whyte Darroch on 2021-09-24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
AP03 | Appointment of Mrs Morag Love as company secretary on 2019-08-16 | |
AP01 | DIRECTOR APPOINTED MR COLIN IAN DARROCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 39720 | |
SH01 | 02/10/17 STATEMENT OF CAPITAL GBP 39720.0 | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/09/2017 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 33760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/05/16 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 33760 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 33760 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/09/2014 | |
CERTNM | Company name changed J.R. dalziel (holdings) LIMITED\certificate issued on 08/09/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 33360 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 10/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 15/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN WHYTE DARROCH on 2013-12-10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/01/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/12 | |
AR01 | 10/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 10/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DICKENS / 02/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/10 | |
AR01 | 10/12/10 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DICKENS / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 10/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL / 01/04/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES EDWARD DICKENS | |
123 | NC INC ALREADY ADJUSTED 26/03/08 | |
122 | S-DIV | |
RES13 | SHARES SUB-DIVIDED 26/03/2008 | |
RES04 | GBP NC 100/68600 26/03/2008 | |
RES01 | ADOPT ARTICLES 26/03/2008 | |
88(2) | AD 28/03/08 GBP SI 27799@0.1=2779.9 GBP IC 30580.1/33360 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 28/03/08 GBP SI 305791@0.1=30579.1 GBP IC 1/30580.1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/09/2008 | |
288a | DIRECTOR APPOINTED JOHN WHYTE DARROCH | |
288a | DIRECTOR APPOINTED ALEXANDER STUART DALZIEL | |
288a | SECRETARY APPOINTED JOHN WHYTE DARROCH | |
288b | APPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ | |
CERTNM | COMPANY NAME CHANGED LYCIDAS (469) LIMITED CERTIFICATE ISSUED ON 03/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as J.R. DALZIEL LIMITED are:
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. |