Company NameDelta Vouchers Limited
Company StatusDissolved
Company NumberSC044934
CategoryPrivate Limited Company
Incorporation Date29 August 1967(56 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Hamilton Brodie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(22 years after company formation)
Appointment Duration27 years, 6 months (closed 14 March 2017)
RoleClerk
Country of ResidenceScotland
Correspondence Address220 New Street
Musselburgh
Midlothian
EH21 6DQ
Scotland
Director NameMrs Elizabeth Cunningham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(22 years after company formation)
Appointment Duration27 years, 6 months (closed 14 March 2017)
RoleClerkess
Country of ResidenceScotland
Correspondence Address208 New Street
Musselburgh
East Lothian
EH21 6DQ
Scotland
Secretary NameMrs Elizabeth Cunningham
NationalityBritish
StatusClosed
Appointed27 June 1990(22 years, 10 months after company formation)
Appointment Duration26 years, 8 months (closed 14 March 2017)
RoleClerkess
Country of ResidenceScotland
Correspondence Address208 New Street
Musselburgh
East Lothian
EH21 6DQ
Scotland
Director NameElizabeth McLellan Brodie
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 1997)
RoleHousewife
Correspondence Address208 New Street
Musselburgh
Midlothian
EH21 6DQ
Scotland
Director NameWilliam Millar Brodie
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years after company formation)
Appointment Duration13 years, 2 months (resigned 04 November 2002)
RoleHouse Furnisher
Correspondence Address18 Brunton Court
Musselburgh
Midlothian
EH21 6JD
Scotland
Secretary NameWilliam Millar Brodie
NationalityBritish
StatusResigned
Appointed31 August 1989(22 years after company formation)
Appointment Duration10 months (resigned 27 June 1990)
RoleCompany Director
Correspondence Address208 New Street
Musselburgh
Midlothian
EH21 6DQ
Scotland

Contact

Telephone0131 6652261
Telephone regionEdinburgh

Location

Registered Address208 New Street
Musselburgh
Midlothian
EH21 6DQ
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

34 at £1E.m. Cunningham
34.00%
Ordinary
33 at £1D. Brodie
33.00%
Ordinary
33 at £1J.h. Brodie
33.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for James Hamilton Brodie on 1 December 2009 (2 pages)
4 October 2010Director's details changed for James Hamilton Brodie on 1 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 October 2008Return made up to 31/08/08; full list of members (4 pages)
20 October 2008Director's change of particulars / james brodie / 31/08/2008 (1 page)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 October 2001Return made up to 31/08/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Return made up to 31/08/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 May 1999Registered office changed on 02/05/99 from: 42C new street musselburgh midlothian EH21 6JN (1 page)
27 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1998Director resigned (1 page)
19 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 April 1998Registered office changed on 19/04/98 from: 105 north high street musselburgh EH21 6HE (1 page)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 September 1996Return made up to 31/08/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 January 1996 (8 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (14 pages)