Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DALROSE HOLDINGS LTD.
Company Information for

DALROSE HOLDINGS LTD.

120 EASTWOODMAINS ROAD, CLARKSTON, GLASGOW, G76 7HH,
Company Registration Number
SC332373
Private Limited Company
Active

Company Overview

About Dalrose Holdings Ltd.
DALROSE HOLDINGS LTD. was founded on 2007-10-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dalrose Holdings Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DALROSE HOLDINGS LTD.
 
Legal Registered Office
120 EASTWOODMAINS ROAD
CLARKSTON
GLASGOW
G76 7HH
Other companies in PA11
 
Filing Information
Company Number SC332373
Company ID Number SC332373
Date formed 2007-10-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:29:36
Primary Source:Companies House
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 DALROSE HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
WILLIAM ANTHONY DONNELLY
Company Secretary 2007-10-15
WILLIAM ANTHONY DONNELLY
Director 2007-10-15
JOHN JOSEPH WHYTE
Director 2007-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2007-10-15 2007-10-15
STEPHEN MABBOTT LTD.
Director 2007-10-15 2007-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANTHONY DONNELLY CHATTELLE HAMILTON LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Dissolved 2015-08-28
WILLIAM ANTHONY DONNELLY CHATTELLE FURNITURE LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Dissolved 2015-04-24
WILLIAM ANTHONY DONNELLY CHATTELLE LTD. Company Secretary 2005-08-12 CURRENT 2005-08-12 Active - Proposal to Strike off
WILLIAM ANTHONY DONNELLY CHATTELLE ROSEBANK LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
WILLIAM ANTHONY DONNELLY CHATTELLE HAMILTON LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2015-08-28
WILLIAM ANTHONY DONNELLY CHATTELLE FURNITURE LIMITED Director 2005-11-04 CURRENT 2005-11-04 Dissolved 2015-04-24
WILLIAM ANTHONY DONNELLY CHATTELLE LTD. Director 2005-08-12 CURRENT 2005-08-12 Active - Proposal to Strike off
JOHN JOSEPH WHYTE MEARNS CASTLE GOLF ACADEMY LIMITED Director 2017-02-24 CURRENT 2013-03-18 Active
JOHN JOSEPH WHYTE CHATTELLE ROSEBANK LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
JOHN JOSEPH WHYTE CHATTELLE HAMILTON LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2015-08-28
JOHN JOSEPH WHYTE R.F. CHATTELLE (DEVELOPMENTS) LIMITED Director 2007-09-18 CURRENT 2003-06-09 Dissolved 2017-07-03
JOHN JOSEPH WHYTE CHATTELLE FURNITURE LIMITED Director 2005-11-04 CURRENT 2005-11-04 Dissolved 2015-04-24
JOHN JOSEPH WHYTE CHATTELLE LTD. Director 2005-08-12 CURRENT 2005-08-12 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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 120 Eastwoodmains Road, Clarkston, Glasgow 120 Eastwoodmains Road Clarkston Glasgow G76 7HH Scotland
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-12-12PSC04Change of details for Mr John Joseph Whyte as a person with significant control on 2019-11-04
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY DONNELLY
2019-12-12PSC07CESSATION OF WILLIAM ANTHONY DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12TM02Termination of appointment of William Anthony Donnelly on 2019-11-04
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir PA11 3TF Scotland
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ANTHONY DONNELLY on 2016-12-13
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHYTE / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY DONNELLY / 13/12/2016
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0115/10/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0115/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0115/10/12 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0115/10/11 ANNUAL RETURN FULL LIST
2010-10-26AR0115/10/10 ANNUAL RETURN FULL LIST
2010-10-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0115/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHYTE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY DONNELLY / 09/11/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-10363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DONNELLY / 10/10/2008
2007-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-12225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-1288(2)RAD 15/10/07--------- £ SI 99@1=99 £ IC 1/100
2007-10-18288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15NEWINCINCORPORATION 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 DALROSE HOLDINGS LTD. 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 DALROSE HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALROSE HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,906
Creditors Due Within One Year 2012-03-31 £ 4,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DALROSE HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of DALROSE HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DALROSE HOLDINGS LTD.
Trademarks
We have not found any records of DALROSE HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALROSE HOLDINGS LTD.. 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 DALROSE HOLDINGS LTD. 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 DALROSE HOLDINGS LTD. 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 DALROSE HOLDINGS LTD. 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 DALROSE HOLDINGS LTD. 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.
    Other companies at postcode G76 7HH