Blairgowrie
Perthshire
PH10 6AW
Scotland
Director Name | William McPheat |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 10 Tarmangie Drive Dollar FK14 7BL Scotland |
Secretary Name | Mr Roy Walter McIntosh Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Website | deltaguardingltd.co.uk |
---|
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | George Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,941 |
Cash | £10,803 |
Current Liabilities | £32,571 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 March 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
8 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for George Thomson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for George Thomson on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 April 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
23 April 2008 | Secretary appointed roy walter mcintosh coles (2 pages) |
27 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
23 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members
|
11 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (1 page) |
6 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
13 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
18 April 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
24 March 1997 | Company name changed lomond ventures thirty five limi ted\certificate issued on 25/03/97 (2 pages) |
21 March 1997 | Resolutions
|
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
6 March 1997 | Resolutions
|
13 December 1996 | Incorporation (16 pages) |