Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J.R. DALZIEL LIMITED
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 Overview

About J.r. Dalziel Ltd
J.R. DALZIEL LIMITED was founded on 2007-12-10 and has its registered office in Bellshill. The organisation's status is listed as "Active". J.r. Dalziel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
J.R. DALZIEL (HOLDINGS) LIMITED08/09/2014
LYCIDAS (469) LIMITED03/03/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.R. DALZIEL 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.
Companies with same name J.R. DALZIEL LIMITED
The following companies were found which have the same name as J.R. DALZIEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of J.R. DALZIEL LIMITED

Current Directors
Officer Role Date Appointed
JOHN WHYTE DARROCH
Company Secretary 2008-03-19
ALEXANDER STUART DALZIEL
Director 2008-03-19
JOHN WHYTE DARROCH
Director 2008-03-19
JAMES EDWARD DICKENS
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2007-12-10 2008-03-19
LYCIDAS NOMINEES LIMITED
Nominated Director 2007-12-10 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Company Secretary 2008-03-28 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Company Secretary 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Company Secretary 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Company Secretary 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Company Secretary 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Company Secretary 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Company Secretary 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Company Secretary 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH F.R. MATTHEWS LIMITED Company Secretary 1994-02-14 CURRENT 1975-11-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Company Secretary 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Company Secretary 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Company Secretary 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Company Secretary 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Company Secretary 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Company Secretary 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Company Secretary 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Company Secretary 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Company Secretary 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH MAGNUS ELDER, LIMITED Company Secretary 1988-10-28 CURRENT 1922-05-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SILVERWELLS INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALEXANDER STUART DALZIEL GB SUPPLIES 2002 LIMITED Director 2008-10-31 CURRENT 1992-08-21 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL D.F. DICKENS LIMITED Director 2008-03-28 CURRENT 1978-05-04 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL FILMOR CASINGS LIMITED Director 2008-03-28 CURRENT 1963-05-21 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL F.R. MATTHEWS LIMITED Director 2008-03-28 CURRENT 1975-11-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL DALZIEL INGREDIENTS LIMITED Director 2008-03-28 CURRENT 1976-11-01 Active
ALEXANDER STUART DALZIEL FOOD INDUSTRY SUPPLIES LTD Director 2008-03-28 CURRENT 1992-12-08 Active
ALEXANDER STUART DALZIEL IKM FOOD TRADE SUPPLIERS LIMITED Director 2008-03-28 CURRENT 2002-11-28 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 2008-03-28 CURRENT 1920-05-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MAGNUS ELDER, LIMITED Director 2008-03-28 CURRENT 1922-05-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MACNAUGHTON & WATSON LIMITED Director 2008-03-28 CURRENT 1936-03-28 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MCAUSLAND CRAWFORD LIMITED Director 2008-03-28 CURRENT 1958-02-01 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL (MEATS) LIMITED Director 2008-03-28 CURRENT 1960-11-16 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J.R. DALZIEL (NEWCASTLE) LIMITED Director 2008-03-28 CURRENT 1961-09-12 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL WATSON BROTHERS (GLASGOW) LIMITED Director 2008-03-28 CURRENT 1965-06-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL J. & R. SEASONINGS LIMITED Director 2008-03-28 CURRENT 1982-11-03 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SVEN SMITH LIMITED Director 2008-03-28 CURRENT 1983-09-16 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL UTLEY BROS. (CASING) LIMITED Director 2008-03-28 CURRENT 1960-07-18 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL SPENCE & COMPANY, LIMITED Director 2008-03-28 CURRENT 1920-06-07 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL MULTIPAC PACKAGING LTD. Director 2008-03-28 CURRENT 1980-10-22 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL BICKNELL & HOWE LIMITED Director 2008-03-28 CURRENT 1975-11-27 Active - Proposal to Strike off
ALEXANDER STUART DALZIEL DALZIEL LIMITED Director 1997-10-31 CURRENT 1977-09-27 Active
ALEXANDER STUART DALZIEL J.R. DALZIEL (DORMANTS) LIMITED Director 1997-06-26 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH MACSPICE LIMITED Director 2017-09-01 CURRENT 1995-07-27 Active - Proposal to Strike off
JOHN WHYTE DARROCH M.K. INGREDIENT SUPPLIES LIMITED Director 2017-03-31 CURRENT 1977-03-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH G.B.DAVIES (SUNDRIESMEN) LIMITED Director 2016-04-12 CURRENT 1962-03-29 Active - Proposal to Strike off
JOHN WHYTE DARROCH BURMA BACON SUPPLIES LIMITED Director 2016-03-31 CURRENT 1980-03-11 Active
JOHN WHYTE DARROCH RILLATECH LIMITED Director 2013-04-22 CURRENT 1982-10-28 Active
JOHN WHYTE DARROCH A.W. SMITH & SONS (SUNDRIES) LIMITED Director 2012-11-01 CURRENT 1984-10-15 Active
JOHN WHYTE DARROCH FAVOURCLASS LIMITED Director 2011-09-02 CURRENT 1989-04-14 Active - Proposal to Strike off
JOHN WHYTE DARROCH MIDLAND CASING CO. LIMITED Director 2011-09-02 CURRENT 1964-12-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH GB SUPPLIES 2002 LIMITED Director 2008-10-31 CURRENT 1992-08-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH WOOLLEY GLENBOURNE LIMITED Director 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
JOHN WHYTE DARROCH R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Director 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Director 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Director 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Director 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Director 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Director 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Director 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH F.R. MATTHEWS LIMITED Director 1994-02-14 CURRENT 1975-11-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Director 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Director 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Director 1991-08-31 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Director 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Director 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Director 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Director 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Director 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Director 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off
JAMES EDWARD DICKENS DALZIEL LIMITED Director 2010-10-08 CURRENT 1977-09-27 Active
JAMES EDWARD DICKENS J.R. DALZIEL (DORMANTS) LIMITED Director 2008-03-28 CURRENT 1949-09-23 Active
JAMES EDWARD DICKENS D.F. DICKENS LIMITED Director 2007-10-01 CURRENT 1978-05-04 Active - Proposal to Strike off

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
2024-12-16CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-03-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/23
2023-10-18Cancellation of shares. Statement of capital on 2023-05-15 GBP 33,760.0
2023-10-11Director's details changed for Mr Alexander Stuart Dalziel on 2023-09-08
2023-10-0528/09/23 STATEMENT OF CAPITAL GBP 39720
2023-10-03Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-03Memorandum articles filed
2023-06-02Director's details changed for Mr Colin Ian Darroch on 2023-05-31
2023-05-18Cancellation of shares. Statement of capital on 2023-05-15 GBP 33,760
2023-05-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-24TM02Termination of appointment of John Whyte Darroch on 2021-09-24
2021-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-08-16AP03Appointment of Mrs Morag Love as company secretary on 2019-08-16
2019-08-16AP01DIRECTOR APPOINTED MR COLIN IAN DARROCH
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 39720
2017-10-16SH0102/10/17 STATEMENT OF CAPITAL GBP 39720.0
2017-10-10SH10Particulars of variation of rights attached to shares
2017-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-10RES01ADOPT ARTICLES 18/09/2017
2017-10-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 33760
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-06-22AUDAUDITOR'S RESIGNATION
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15
2016-05-06MEM/ARTSARTICLES OF ASSOCIATION
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 33760
2016-01-07AR0110/12/15 ANNUAL RETURN FULL LIST
2015-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 33760
2015-01-16AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-08RES15CHANGE OF NAME 04/09/2014
2014-09-08CERTNMCompany name changed J.R. dalziel (holdings) LIMITED\certificate issued on 08/09/14
2014-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 33360
2014-01-07AR0110/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 10/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 15/03/2013
2014-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WHYTE DARROCH on 2013-12-10
2014-01-03MEM/ARTSARTICLES OF ASSOCIATION
2014-01-03RES01ADOPT ARTICLES 03/01/14
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/12
2012-12-14AR0110/12/12 FULL LIST
2012-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-16AR0110/12/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DICKENS / 02/12/2011
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/10
2010-12-17AR0110/12/10 FULL LIST
2010-10-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/09
2009-12-17AR0110/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DICKENS / 10/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 10/12/2009
2009-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/08
2009-03-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-2488(2)AMENDING 88(2)
2008-12-17363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL / 01/04/2008
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED JAMES EDWARD DICKENS
2008-04-17123NC INC ALREADY ADJUSTED 26/03/08
2008-04-17122S-DIV
2008-04-17RES13SHARES SUB-DIVIDED 26/03/2008
2008-04-17RES04GBP NC 100/68600 26/03/2008
2008-04-17RES01ADOPT ARTICLES 26/03/2008
2008-04-1788(2)AD 28/03/08 GBP SI 27799@0.1=2779.9 GBP IC 30580.1/33360
2008-04-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1788(2)AD 28/03/08 GBP SI 305791@0.1=30579.1 GBP IC 1/30580.1
2008-04-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-03-20225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/09/2008
2008-03-20288aDIRECTOR APPOINTED JOHN WHYTE DARROCH
2008-03-20288aDIRECTOR APPOINTED ALEXANDER STUART DALZIEL
2008-03-20288aSECRETARY APPOINTED JOHN WHYTE DARROCH
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ
2008-02-26CERTNMCOMPANY NAME CHANGED LYCIDAS (469) LIMITED CERTIFICATE ISSUED ON 03/03/08
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J.R. DALZIEL 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 J.R. DALZIEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of J.R. DALZIEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.R. DALZIEL LIMITED
Trademarks

Trademark applications by J.R. DALZIEL LIMITED

J.R. DALZIEL LIMITED is the Original Applicant for the trademark GLENVALE ™ (UK00003105531) through the UKIPO on the 2015-04-24
Trademark class: Meat, fish, poultry and game; meat extracts; preserved, frozen, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; meat preserves; meat substitutes; meat spreads; burgers; sausages; meat stocks; prepared meals, soups and stocks, snacks and desserts; prepared meat dishes; processed meat products; ready cooked meals consisting wholly or substantially wholly of meat; pie fillings of meat; processed fruits, fungi and vegetables (including nuts and pulses); dairy products and dairy substitutes; cheese; black pudding; dips; drinks made from dairy products.
J.R. DALZIEL LIMITED is the Original Applicant for the trademark SAUCE-IT ™ (UK00003105535) through the UKIPO on the 2015-04-24
Trademark class: Printed matter; books; magazines; printed periodicals; pamphlets; booklets; printed publications; cardboard boxes; paper boxes; packaging boxes of card, of cardboard and of paper; stationery; adhesives for stationery or household purposes; office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); packaging materials; food wrapping plastic film.
Income
Government Income
We have not found government income sources for J.R. DALZIEL 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 (70100 - Activities of head offices) as J.R. DALZIEL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J.R. DALZIEL 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 J.R. DALZIEL 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 J.R. DALZIEL 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.