Background WavePink WaveYellow Wave

DALGLEISH ASSOCIATES LIMITED (SC144068)

DALGLEISH ASSOCIATES LIMITED (SC144068) is an active UK company. incorporated on 27 April 1993. with registered office in Dunblane. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. DALGLEISH ASSOCIATES LIMITED has been registered for 32 years. Current directors include BOOTH, William Edward, LATIMER, Robert Mannin.

Company Number
SC144068
Status
active
Type
ltd
Incorporated
27 April 1993
Age
32 years
Address
1 Sinclair Street, Dunblane, FK15 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BOOTH, William Edward, LATIMER, Robert Mannin
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALGLEISH ASSOCIATES LIMITED

DALGLEISH ASSOCIATES LIMITED is an active company incorporated on 27 April 1993 with the registered office located in Dunblane. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. DALGLEISH ASSOCIATES LIMITED was registered 32 years ago.(SIC: 74901)

Status

active

Active since 32 years ago

Company No

SC144068

LTD Company

Age

32 Years

Incorporated 27 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

TAYLOR DALGLEISH ASSOCIATES LIMITED
From: 27 April 1993To: 14 June 2000
Contact
Address

1 Sinclair Street Cathedral Square Dunblane, FK15 0AH,

Timeline

11 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Director Joined
May 15
Director Left
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LATIMER, Michelle

Active
Sinclair Street, DunblaneFK15 0AH
Secretary
Appointed 14 Jul 2017

BOOTH, William Edward

Active
Sinclair Street, DunblaneFK15 0AH
Born March 1962
Director
Appointed 01 Mar 2002

LATIMER, Robert Mannin

Active
1 Sinclair Street, DunblaneFK15 0AH
Born March 1977
Director
Appointed 18 Dec 2014

CONNAL, John

Resigned
21 Binniehill Road, FalkirkFK1 3BG
Secretary
Appointed 01 Apr 1997
Resigned 21 Feb 2000

GILBERT, John

Resigned
3 Broomside Place, LarbertFK5 3EE
Secretary
Appointed 27 Jun 1996
Resigned 01 Apr 1997

SINCLAIR, William John

Resigned
Rock Cottage, CallanderFK17 8EH
Secretary
Appointed 23 Sept 2003
Resigned 14 Jul 2017

TAYLOR, John Alexander

Resigned
22 Gloucester Avenue, GlasgowG73 5AT
Secretary
Appointed 27 Apr 1993
Resigned 26 Jun 1996

MACFARLANE GRAY

Resigned
156 Main Street, CallanderFK17 8BG
Corporate secretary
Appointed 21 Feb 2000
Resigned 23 Sept 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Apr 1993
Resigned 27 Apr 1993

DALGLEISH, Karen Victoria

Resigned
2 Wellgate Drive, StirlingFK9 4RU
Born June 1951
Director
Appointed 27 Apr 1993
Resigned 28 Mar 2018

SINCLAIR, William John

Resigned
Rock Cottage, CallanderFK17 8EH
Born December 1937
Director
Appointed 23 Sept 2003
Resigned 14 Jul 2017

TAYLOR, John Alexander

Resigned
22 Gloucester Avenue, GlasgowG73 5AT
Born September 1956
Director
Appointed 27 Apr 1993
Resigned 27 Jun 1996

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 27 Apr 1993
Resigned 27 Apr 1993

Persons with significant control

1

Sinclair Street, DunblaneFK15 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 May 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
30 August 2005
88(2)R88(2)R
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
24 September 2004
88(2)R88(2)R
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
88(2)R88(2)R
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type
22 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type
20 August 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type
23 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288cChange of Particulars
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type
24 October 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type
25 September 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type
5 September 1995
AAAnnual Accounts
Legacy
28 April 1995
287Change of Registered Office
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
410(Scot)410(Scot)
Accounts With Accounts Type
12 September 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
9 July 1993
88(2)R88(2)R
Legacy
6 May 1993
224224
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
27 April 1993
287Change of Registered Office
Incorporation Company
27 April 1993
NEWINCIncorporation