Company NameDelphian Technologies Limited
Company StatusDissolved
Company NumberSC197734
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous NameInternet Transaction Management Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Duncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Director NameMr Dennis William Donald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed14 May 2001(1 year, 10 months after company formation)
Appointment Duration22 years (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Secretary NameAngela Jane Macniven
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Inchloan
Durris
Banchory
AB31 6DL
Scotland
Director NameIan Lincoln Lusted
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address84 Balmoral Street
East Victoria Park 6101
Western Australia
Foreign
Director NameMr Stephen John Carter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGreengate Cottage
Banchory Devenick
AB12 5YD
Scotland
Director NameMr John Martin Conlin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/6 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameDouglas John Grimes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFetteresso Castle
Stonehaven
Kincardineshire
AB39 3UR
Scotland
Director NameMr Stuart Craig McLeod
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameSimon Douglas Eardly Allison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Rory Ewen Boyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Keith Eldridge Dunbar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2014(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2022)
RolePresident / Business Owner
Country of ResidenceUnited States
Correspondence Address39 Albert Street
Aberdeen
AB25 1XU
Scotland

Contact

Websiteescape-tech.co.uk
Telephone020 30442799
Telephone regionLondon

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12k at £1Delphian Ballistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,273
Cash£5,388

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2022Registered office address changed from 39 Albert Street Aberdeen AB25 1XU Scotland to 18 North Silver Street Aberdeen AB10 1JU on 21 June 2022 (1 page)
21 June 2022Termination of appointment of Keith Eldridge Dunbar as a director on 17 June 2022 (1 page)
21 June 2022Termination of appointment of Stuart Craig Mcleod as a director on 17 June 2022 (1 page)
21 June 2022Cessation of Keith Eldridge Dunbar as a person with significant control on 17 June 2022 (1 page)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 July 2017Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 5 July 2017 (1 page)
5 July 2017Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 5 July 2017 (1 page)
1 June 2017Confirmation statement made on 30 May 2017 with updates (9 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (9 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2016Director's details changed for Dennis William Donald on 1 May 2016 (2 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 12,000
(4 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 12,000
(4 pages)
30 May 2016Director's details changed for Dennis William Donald on 1 May 2016 (2 pages)
30 May 2016Director's details changed for Duncan Angus Macniven on 1 May 2016 (2 pages)
30 May 2016Director's details changed for Duncan Angus Macniven on 1 May 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page)
7 October 2015Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page)
10 August 2015Auditor's resignation (1 page)
10 August 2015Auditor's resignation (1 page)
17 July 2015Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page)
17 July 2015Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page)
15 July 2015Accounts for a small company made up to 31 July 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 July 2014 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12,000
(7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12,000
(7 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,000
(7 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,000
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Appointment of Keith Elridge Dunbar as a director (2 pages)
18 March 2014Appointment of Keith Elridge Dunbar as a director (2 pages)
25 February 2014Appointment of Simon Douglas Eardly Allison as a director (2 pages)
25 February 2014Appointment of Mr Rory Ewen Boyd as a director (2 pages)
25 February 2014Appointment of Simon Douglas Eardly Allison as a director (2 pages)
25 February 2014Appointment of Mr Rory Ewen Boyd as a director (2 pages)
25 October 2013Appointment of Stuart Craig Mcleod as a director (2 pages)
25 October 2013Appointment of Stuart Craig Mcleod as a director (2 pages)
18 October 2013Termination of appointment of Angela Macniven as a secretary (1 page)
18 October 2013Registered office address changed from 5 Carden Place Aberdeen AB10 1UT on 18 October 2013 (1 page)
18 October 2013Termination of appointment of Angela Macniven as a secretary (1 page)
18 October 2013Registered office address changed from 5 Carden Place Aberdeen AB10 1UT on 18 October 2013 (1 page)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Termination of appointment of Douglas Grimes as a director (1 page)
16 April 2013Termination of appointment of Ian Lusted as a director (1 page)
16 April 2013Termination of appointment of Douglas Grimes as a director (1 page)
16 April 2013Termination of appointment of Ian Lusted as a director (1 page)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
30 May 2011Director's details changed for Ian Lincoln Lusted on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Douglas John Grimes on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Ian Lincoln Lusted on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Douglas John Grimes on 30 May 2011 (2 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Dennis William Donald on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Dennis William Donald on 30 May 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 May 2009Return made up to 30/05/09; full list of members (6 pages)
30 May 2009Return made up to 30/05/09; full list of members (6 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
23 July 2008Return made up to 01/07/08; full list of members (6 pages)
23 July 2008Return made up to 01/07/08; full list of members (6 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 01/07/07; no change of members (8 pages)
6 September 2007Return made up to 01/07/07; no change of members (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
30 August 2005Return made up to 01/07/05; full list of members (8 pages)
30 August 2005Return made up to 01/07/05; full list of members (8 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Return made up to 01/07/04; full list of members (8 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Return made up to 01/07/04; full list of members (8 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 August 2004Ad 24/06/04--------- £ si 2400@1=2400 £ ic 9600/12000 (2 pages)
18 August 2004Ad 24/06/04--------- £ si 2400@1=2400 £ ic 9600/12000 (2 pages)
16 August 2004Registered office changed on 16/08/04 from: union buildings 15 union street aberdeen AB11 5BU (1 page)
16 August 2004Registered office changed on 16/08/04 from: union buildings 15 union street aberdeen AB11 5BU (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 April 2004Ad 19/01/04--------- £ si 3600@1=3600 £ ic 6000/9600 (2 pages)
19 April 2004Ad 19/01/04--------- £ si 3600@1=3600 £ ic 6000/9600 (2 pages)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (2 pages)
12 November 2003Return made up to 01/07/03; full list of members (6 pages)
12 November 2003Return made up to 01/07/03; full list of members (6 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 August 2002Return made up to 11/06/02; full list of members (6 pages)
14 August 2002Return made up to 11/06/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 April 2002Ad 03/04/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
10 April 2002Ad 03/04/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 27A great king street edinburgh midlothian EH3 6QR (1 page)
8 November 2001Registered office changed on 08/11/01 from: 27A great king street edinburgh midlothian EH3 6QR (1 page)
25 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2001Nc inc already adjusted 11/05/01 (1 page)
15 August 2001Memorandum and Articles of Association (5 pages)
15 August 2001Memorandum and Articles of Association (5 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Nc inc already adjusted 11/05/01 (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Company name changed internet transaction management LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed internet transaction management LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
1 July 1999Incorporation (15 pages)
1 July 1999Incorporation (15 pages)