Company NameDalgleish Consultancy Limited
DirectorsMalcolm Donald Dalgleish and Stuart Michael Leighton
Company StatusActive
Company Number10860017
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 July 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 19 July 2019 (1 page)
19 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 October 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
19 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
18 December 2017Appointment of Mr Stuart Michael Leighton as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Stuart Michael Leighton as a director on 18 December 2017 (2 pages)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)