Company NameDelikes Limited
Company StatusDissolved
Company NumberSC095976
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)
Dissolution Date30 May 2023 (10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Pearson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration34 years, 5 months (closed 30 May 2023)
RolePublican
Country of ResidenceScotland
Correspondence Address23 Park Place
Bellshill
Lanarkshire
ML4 2UR
Scotland
Secretary NameWilliam Fachie
NationalityBritish
StatusClosed
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration34 years, 5 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Strathclyde View
Bothwell
G71 8NJ
Scotland
Director NameWilliam Fachie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(16 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 30 May 2023)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address3 Strathclyde View
Bothwell
G71 8NJ
Scotland
Director NameWilliam Fachie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 22 July 1998)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address3 Strathclyde View
Bothwell
G71 8NJ
Scotland

Contact

Telephone01698 745088
Telephone regionMotherwell

Location

Registered Address3 Strathclyde View
Bothwell
G71 8NJ
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

50 at £1John Pearson
50.00%
Ordinary
50 at £1William Fachie
50.00%
Ordinary

Financials

Year2014
Net Worth£34,776
Cash£1,864
Current Liabilities£64,517

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 October 2000Delivered on: 27 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The carousel bar, 44 hamilton road, bellshill.
Outstanding
4 August 2000Delivered on: 9 August 2000
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
22 April 1986Delivered on: 29 April 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The carousel bar hamilton road, bellshill.
Outstanding
24 March 1986Delivered on: 4 April 1986
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The carousel bar hamilton road, bellshill.
Outstanding
28 February 1986Delivered on: 11 March 1986
Persons entitled: Scottish & Newcastle Breweries 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
30 July 1990Delivered on: 14 August 1990
Satisfied on: 14 November 2000
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Satisfaction of charge 5 in full (1 page)
15 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
27 July 2022Registered office address changed from C/O Napier Gray Ltd 2nd Floor, 54 Gordon Street Glasgow G1 3PU to 3 Strathclyde View Bothwell G71 8NJ on 27 July 2022 (1 page)
26 May 2022Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 January 2010Director's details changed for Mr John Pearson on 14 December 2009 (2 pages)
15 January 2010Director's details changed for William Fachie on 14 December 2009 (2 pages)
15 January 2010Director's details changed for William Fachie on 14 December 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr John Pearson on 14 December 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 March 2009Return made up to 14/12/08; full list of members (4 pages)
2 March 2009Return made up to 14/12/08; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
11 February 2008Return made up to 14/12/07; no change of members (7 pages)
11 February 2008Return made up to 14/12/07; no change of members (7 pages)
7 November 2007Registered office changed on 07/11/07 from: napier gray suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
7 November 2007Registered office changed on 07/11/07 from: napier gray suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
28 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 December 2006Return made up to 14/12/06; full list of members (7 pages)
21 December 2006Return made up to 14/12/06; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 January 2006Return made up to 14/12/05; full list of members (7 pages)
10 January 2006Return made up to 14/12/05; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
27 August 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
29 August 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
29 August 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Alterations to a floating charge (8 pages)
21 November 2000Alterations to a floating charge (8 pages)
21 November 2000Alterations to a floating charge (8 pages)
21 November 2000Alterations to a floating charge (8 pages)
14 November 2000Dec mort/charge * (5 pages)
14 November 2000Dec mort/charge * (5 pages)
27 October 2000Partic of mort/charge * (5 pages)
27 October 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (5 pages)
22 June 2000Full accounts made up to 31 October 1999 (10 pages)
22 June 2000Full accounts made up to 31 October 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
2 September 1998Full accounts made up to 31 October 1997 (12 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 October 1996 (10 pages)
29 August 1997Full accounts made up to 31 October 1996 (10 pages)
30 June 1997Return made up to 31/12/96; full list of members; amend (6 pages)
30 June 1997Return made up to 31/12/96; full list of members; amend (6 pages)
1 May 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
1 May 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
4 February 1997Full accounts made up to 31 October 1995 (12 pages)
4 February 1997Full accounts made up to 31 October 1995 (12 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
14 November 1985Incorporation (18 pages)
14 November 1985Incorporation (18 pages)