Background WavePink WaveYellow Wave

DALMAGARRY PROPERTIES LIMITED (SC413262)

DALMAGARRY PROPERTIES LIMITED (SC413262) is an active UK company. incorporated on 15 December 2011. with registered office in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450) and 2 other business activities. DALMAGARRY PROPERTIES LIMITED has been registered for 14 years. Current directors include BREDELIUS, Jan Peter, LUNDBERG, Charlotte Anna Caroline, LUNDBERG, Lars Niklas and 1 others.

Company Number
SC413262
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Wester Auchintoul, Inverness, IV13 7YA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
BREDELIUS, Jan Peter, LUNDBERG, Charlotte Anna Caroline, LUNDBERG, Lars Niklas, TAMM, Claes
SIC Codes
01450, 68209, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMAGARRY PROPERTIES LIMITED

DALMAGARRY PROPERTIES LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450) and 2 other business activities. DALMAGARRY PROPERTIES LIMITED was registered 14 years ago.(SIC: 01450, 68209, 93199)

Status

active

Active since 14 years ago

Company No

SC413262

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DALMAGARRY MOOR LIMITED
From: 15 December 2011To: 25 January 2018
Contact
Address

Wester Auchintoul Tomatin Inverness, IV13 7YA,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ Scotland
From: 15 December 2011To: 29 March 2012
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 13
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Dec 20
Director Joined
May 21
Director Left
Aug 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BREDELIUS, Jan Peter

Active
Tomatin, InvernessIV13 7YA
Born December 1959
Director
Appointed 22 Sept 2017

LUNDBERG, Charlotte Anna Caroline

Active
Tomatin, InvernessIV13 7YA
Born March 2002
Director
Appointed 01 Apr 2020

LUNDBERG, Lars Niklas

Active
Tomatin, InvernessIV13 7YA
Born September 1964
Director
Appointed 22 Sept 2017

TAMM, Claes

Active
Tomatin, InvernessIV13 7YA
Born May 1970
Director
Appointed 22 Sept 2017

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 15 Dec 2011
Resigned 03 Apr 2012

ENDOFF, Henric

Resigned
Hoerningsholm, 153 93 Moerkoe
Born September 1958
Director
Appointed 31 Mar 2012
Resigned 05 Oct 2017

LUNDBERG, Niklas

Resigned
Tomatin, InvernessIV13 7YA
Born September 1964
Director
Appointed 15 Dec 2011
Resigned 31 Mar 2012

SEAMAN, Richard Michael

Resigned
Tomatin, InvernessIV13 7YA
Born October 1968
Director
Appointed 04 May 2021
Resigned 31 Jul 2021

SEAMAN, Richard Michael

Resigned
North Castle Street, EdinburghEH2 3LU
Born October 1968
Director
Appointed 31 Mar 2012
Resigned 22 Sept 2017

VON EULER, Urban

Resigned
Valhallavägen 108, Stockholm114 41
Born January 1955
Director
Appointed 29 Jul 2013
Resigned 22 Sept 2017

Persons with significant control

1

Mr Niklas Lundberg

Active
Tomatin, InvernessIV13 7YA
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Incorporation Company
15 December 2011
NEWINCIncorporation