Company NameT Muir Dalziel Limited
DirectorsBruce Walter McLaren and Margaret Mary McLaren
Company StatusActive
Company Number04674258
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Bruce Walter McLaren
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMrs Margaret Mary McLaren
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameMr Bruce Walter McLaren
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameJill Sandford McLaren
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding
2 Churchfields Horsell
Woking
Surrey
GU21 4LX
Director NameWalter Ferguson McLaren
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding
2 Churchfields Horsell
Woking
Surrey
GU21 4LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Bruce W. Mclaren
50.00%
Ordinary
50 at £1Margaret M. Mclaren
50.00%
Ordinary

Financials

Year2014
Net Worth£740
Cash£6,396
Current Liabilities£88,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

22 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 September 2023Termination of appointment of Margaret Mary Mclaren as a director on 20 September 2023 (1 page)
4 April 2023Cessation of Margaret Mary Mclaren as a person with significant control on 31 March 2022 (1 page)
4 April 2023Confirmation statement made on 21 February 2023 with updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Secretary's details changed for Bruce Walter Mclaren on 21 February 2014 (1 page)
3 March 2014Director's details changed for Margaret Mary Mclaren on 21 February 2014 (2 pages)
3 March 2014Director's details changed for Bruce Walter Mclaren on 21 February 2014 (2 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Secretary's details changed for Bruce Walter Mclaren on 21 February 2014 (1 page)
3 March 2014Director's details changed for Margaret Mary Mclaren on 21 February 2014 (2 pages)
3 March 2014Director's details changed for Bruce Walter Mclaren on 21 February 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 April 2013Registration of charge 046742580002 (20 pages)
27 April 2013Registration of charge 046742580002 (20 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Jill Mclaren as a director (1 page)
28 September 2011Termination of appointment of Walter Mclaren as a director (1 page)
28 September 2011Termination of appointment of Jill Mclaren as a director (1 page)
28 September 2011Termination of appointment of Walter Mclaren as a director (1 page)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Walter Ferguson Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Bruce Walter Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Bruce Walter Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Jill Sandford Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Margaret Mary Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Walter Ferguson Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Margaret Mary Mclaren on 21 February 2010 (2 pages)
3 March 2010Director's details changed for Jill Sandford Mclaren on 21 February 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 21/02/09; full list of members (4 pages)
6 April 2009Return made up to 21/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 21/02/08; full list of members (4 pages)
10 March 2008Return made up to 21/02/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 21/02/07; full list of members (3 pages)
14 May 2007Return made up to 21/02/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 21/02/06; full list of members (8 pages)
24 March 2006Return made up to 21/02/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 March 2004Return made up to 21/02/04; full list of members (8 pages)
23 March 2004Return made up to 21/02/04; full list of members (8 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Registered office changed on 25/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 March 2003Registered office changed on 25/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
21 February 2003Incorporation (14 pages)
21 February 2003Incorporation (14 pages)