Company NameD. S. Dalgleish & Son (Hawick) Limited
Company StatusActive
Company NumberSC018122
CategoryPrivate Limited Company
Incorporation Date26 October 1934(89 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew Scott Dalgleish
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(55 years, 9 months after company formation)
Appointment Duration33 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Cornmill Ashkirk
Selkirk
Selkirkshire
TD7 4NU
Scotland
Secretary NameMr Andrew Scott Dalgleish
NationalityBritish
StatusCurrent
Appointed31 July 1990(55 years, 9 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Stephen Cameron
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(82 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGroup Service Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Barry Scott Dalgleish
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(82 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Christopher Steven Dalgleish
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(82 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Gavin Stuart Dalgleish
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2017(82 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
Director NameMr Dennis James Hamilton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(55 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 June 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressDeepdene
East Stewart Place
Hawick
Roxburghshire
TD9 8BQ
Scotland
Director NameMrs Susan Ellen Dalgleish
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(56 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleGarage Proprietor
Correspondence AddressTurra
Melrose Road
Galashiels
TD1 2AY
Scotland

Contact

Websitedsdalgleish-vauxhall.co.uk

Location

Registered Address111 Melrose Road
Galashiels
TD1 2BY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Shareholders

9.3k at £1Andrew Scott Dalgleish
86.83%
Ordinary
1.3k at £1Dennis Hamilton
12.23%
Ordinary
100 at £1Dennis Hamilton
0.93%
Ordinary A

Financials

Year2014
Turnover£20,409,022
Gross Profit£1,150,066
Net Worth£1,588,710
Cash£5,401
Current Liabilities£3,164,352

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

11 December 1995Delivered on: 18 December 1995
Satisfied on: 20 September 2012
Persons entitled: Rfs Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 April 1991Delivered on: 29 April 1991
Satisfied on: 26 February 1996
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 March 1991Delivered on: 25 March 1991
Satisfied on: 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at weensland road, hawick.
Fully Satisfied
28 July 1983Delivered on: 16 August 1983
Satisfied on: 27 October 1994
Persons entitled: British Credit Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles and the proceeds of sale thereof insofar as title does not already vest in british credit LTD.
Fully Satisfied
1 August 1983Delivered on: 12 August 1983
Satisfied on: 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garages premises at weensland road, hawick, roxburgh.
Fully Satisfied
25 February 1983Delivered on: 4 March 1983
Satisfied on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 December 1995Delivered on: 22 December 1995
Satisfied on: 20 September 2012
Persons entitled: Rfs Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises, southeast of weensland road, hawick.
Fully Satisfied
11 September 1979Delivered on: 20 September 1979
Satisfied on: 2 December 2002
Persons entitled: Mercantile Credit Company Limited

Classification: Standard security
Secured details: £50,000.
Particulars: Area of ground with buildings and others erected thereon known as commercial road garage, hawick.
Fully Satisfied
14 March 2022Delivered on: 21 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Gmac UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2002Delivered on: 24 September 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the garage and ground at weensland road, hawick.
Outstanding
23 August 2002Delivered on: 6 September 2002
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 March 2024Satisfaction of charge 11 in full (1 page)
13 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
9 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
21 March 2022Registration of charge SC0181220014, created on 14 March 2022 (4 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
4 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
18 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 August 2017Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Change of details for Mr Andrew Scott Dalgleish as a person with significant control on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages)
8 August 2017Change of details for Mr Andrew Scott Dalgleish as a person with significant control on 13 July 2017 (2 pages)
8 August 2017Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages)
8 August 2017Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Christopher Steven Dalgleish as a director on 13 July 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (2 pages)
8 August 2017Secretary's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 (1 page)
8 August 2017Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages)
8 August 2017Appointment of Mr Stephen Cameron as a director on 13 July 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 9,401.47
(13 pages)
4 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 9,401.47
(13 pages)
26 June 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 9,312
(6 pages)
26 June 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 9,312
(6 pages)
8 June 2017Purchase of own shares. (3 pages)
8 June 2017Purchase of own shares. (3 pages)
10 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
10 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 (1 page)
8 March 2016Satisfaction of charge 12 in full (4 pages)
8 March 2016Satisfaction of charge 12 in full (4 pages)
24 February 2016Satisfaction of charge SC0181220013 in full (4 pages)
24 February 2016Satisfaction of charge SC0181220013 in full (4 pages)
12 November 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
12 November 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,724
(6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,724
(6 pages)
15 January 2015Group of companies' accounts made up to 30 April 2014 (31 pages)
15 January 2015Group of companies' accounts made up to 30 April 2014 (31 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,724
(6 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,724
(6 pages)
27 January 2014Group of companies' accounts made up to 30 April 2013 (34 pages)
27 January 2014Group of companies' accounts made up to 30 April 2013 (34 pages)
30 July 2013Registration of charge 0181220013 (14 pages)
30 July 2013Registration of charge 0181220013 (14 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (34 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (34 pages)
20 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
20 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
20 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
23 December 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
23 December 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a medium company made up to 30 April 2010 (22 pages)
12 January 2011Accounts for a medium company made up to 30 April 2010 (22 pages)
18 August 2010Director's details changed for Andrew Scott Dalgleish on 26 July 2010 (2 pages)
18 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Andrew Scott Dalgleish on 26 July 2010 (2 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
7 August 2009Return made up to 26/07/09; full list of members (4 pages)
7 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 November 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
17 November 2008Accounts for a medium company made up to 30 April 2008 (16 pages)
26 August 2008Return made up to 26/07/08; full list of members (4 pages)
26 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
3 September 2007Return made up to 26/07/07; change of members (7 pages)
3 September 2007Return made up to 26/07/07; change of members (7 pages)
6 September 2006Ad 26/07/06--------- £ si 100@1 (2 pages)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Ad 26/07/06--------- £ si 100@1 (2 pages)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Nc inc already adjusted 28/08/06 (1 page)
6 September 2006Nc inc already adjusted 28/08/06 (1 page)
4 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
4 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
18 July 2005Return made up to 26/07/05; full list of members (7 pages)
18 July 2005Return made up to 26/07/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
31 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
30 September 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
30 September 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
4 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 December 2002Dec mort/charge * (4 pages)
2 December 2002Dec mort/charge * (4 pages)
26 November 2002Alterations to a floating charge (8 pages)
26 November 2002Alterations to a floating charge (8 pages)
22 November 2002Alterations to a floating charge (8 pages)
22 November 2002Alterations to a floating charge (8 pages)
29 October 2002Full accounts made up to 30 April 2002 (21 pages)
29 October 2002Full accounts made up to 30 April 2002 (21 pages)
22 October 2002Dec mort/charge * (5 pages)
22 October 2002Dec mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
20 September 2002Memorandum and Articles of Association (3 pages)
20 September 2002Memorandum and Articles of Association (3 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2002Dec mort/charge * (4 pages)
11 September 2002Dec mort/charge * (4 pages)
11 September 2002Dec mort/charge * (4 pages)
11 September 2002Dec mort/charge * (4 pages)
6 September 2002Partic of mort/charge * (5 pages)
6 September 2002Partic of mort/charge * (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001Full accounts made up to 30 April 2001 (19 pages)
16 October 2001Full accounts made up to 30 April 2001 (19 pages)
20 July 2001Return made up to 31/07/01; full list of members (6 pages)
20 July 2001Return made up to 31/07/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (9 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (9 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 October 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
20 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
4 July 1996Nc inc already adjusted 30/04/96 (1 page)
4 July 1996Nc inc already adjusted 30/04/96 (1 page)
30 May 1996Ad 30/04/96--------- £ si 624@1=624 £ ic 10000/10624 (2 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Ad 30/04/96--------- £ si 624@1=624 £ ic 10000/10624 (2 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1996Dec mort/charge * (5 pages)
26 February 1996Dec mort/charge * (5 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
15 January 1996Accounts for a small company made up to 30 April 1995 (20 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (20 pages)
29 December 1995Alterations to a floating charge (3 pages)
29 December 1995Alterations to a floating charge (3 pages)
29 December 1995Alterations to a floating charge (6 pages)
29 December 1995Alterations to a floating charge (6 pages)
22 December 1995Partic of mort/charge * (12 pages)
22 December 1995Partic of mort/charge * (12 pages)
18 December 1995Partic of mort/charge * (3 pages)
18 December 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 September 1990Return made up to 31/07/90; full list of members (7 pages)
6 October 1986Accounts for a small company made up to 30 April 1986 (3 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (2 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (2 pages)
26 October 1934Incorporation (18 pages)
26 October 1934Incorporation (18 pages)