Company NameDeltabrae Limited
DirectorColin Scott
Company StatusActive
Company NumberSC183901
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameColin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameBrenda Scott
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Brenda Scott
50.00%
Ordinary
1 at £1Colin Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£5,186,446
Cash£414,438
Current Liabilities£215,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

26 January 2018Delivered on: 1 February 2018
Persons entitled: Jennifer Hazel Erskine

Classification: A registered charge
Particulars: Subjects known as ad forming craigiewood view, campshead, crawford.
Outstanding
12 October 2017Delivered on: 25 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
1 February 2018Registration of charge SC1839010002, created on 26 January 2018 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Registration of charge SC1839010001, created on 12 October 2017 (15 pages)
25 October 2017Registration of charge SC1839010001, created on 12 October 2017 (15 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 10 April 2012 (1 page)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
23 March 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
23 March 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
23 March 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
2 April 2009Secretary's change of particulars / brenda scott / 17/07/2008 (1 page)
2 April 2009Director's change of particulars / colin scott / 17/07/2008 (1 page)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Secretary's change of particulars / brenda scott / 17/07/2008 (1 page)
2 April 2009Director's change of particulars / colin scott / 17/07/2008 (1 page)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 17/03/06; full list of members (2 pages)
3 April 2006Return made up to 17/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 17/03/05; full list of members (6 pages)
21 March 2005Return made up to 17/03/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 March 2004Return made up to 17/03/04; full list of members (6 pages)
10 March 2004Return made up to 17/03/04; full list of members (6 pages)
7 March 2003Return made up to 17/03/03; full list of members (6 pages)
7 March 2003Return made up to 17/03/03; full list of members (6 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 17/03/02; full list of members (4 pages)
11 March 2002Return made up to 17/03/02; full list of members (4 pages)
8 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (9 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (9 pages)
19 March 2001Return made up to 17/03/01; full list of members (6 pages)
19 March 2001Return made up to 17/03/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 March 2000Return made up to 17/03/00; full list of members (6 pages)
22 March 2000Return made up to 17/03/00; full list of members (6 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Return made up to 17/03/99; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Return made up to 17/03/99; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998£ nc 100/500000 18/03/98 (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
19 March 1998£ nc 100/500000 18/03/98 (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Director resigned (1 page)
17 March 1998Incorporation (16 pages)
17 March 1998Incorporation (16 pages)