Company NameDelta Guarding Limited
Company StatusDissolved
Company NumberSC170641
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameLomond Ventures Thirty Five Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr George Thomson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameWilliam McPheat
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Tarmangie Drive
Dollar
FK14 7BL
Scotland
Secretary NameMr Roy Walter McIntosh Coles
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed01 March 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Contact

Websitedeltaguardingltd.co.uk

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1George Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,941
Cash£10,803
Current Liabilities£32,571

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

9 December 2005Delivered 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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Termination of appointment of Roy Coles as a secretary (1 page)
8 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010 (1 page)
8 January 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
8 January 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for George Thomson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for George Thomson on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 April 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from 146 west regent street glasgow G2 2RZ (1 page)
23 April 2008Secretary appointed roy walter mcintosh coles (2 pages)
27 February 2008Return made up to 13/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 February 2007Return made up to 13/12/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 January 2006Return made up to 13/12/05; full list of members (6 pages)
19 December 2005Partic of mort/charge * (3 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 January 2005Return made up to 13/12/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 January 2004Return made up to 13/12/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 February 2003Return made up to 13/12/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 February 2002Return made up to 13/12/01; full list of members (6 pages)
23 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
8 December 1999Return made up to 13/12/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (1 page)
6 January 1999Return made up to 13/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
18 April 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
24 March 1997Company name changed lomond ventures thirty five limi ted\certificate issued on 25/03/97 (2 pages)
21 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Incorporation (16 pages)