Company NameDelphian Records Ltd.
DirectorPaul Steven Baxter
Company StatusActive
Company NumberSC210844
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Paul Steven Baxter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Wallace Avenue
The Meadows
Wallyford
East Lothian
EH21 8BZ
Scotland
Secretary NameMr Paul Steven Baxter
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Wallace Avenue
The Meadows
Wallyford
East Lothian
EH21 8BZ
Scotland
Director NameKevin Connors Findlan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleExecutive Producer
Correspondence Address155 Second Avenue
Apartment 5
New York
Ny
10003
Director NameMrs Rae Elizabeth Baxter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFionn Uisg
Fingask Farm
Kirkhill
Inverness Shire
IV5 7PB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedelphianrecords.co.uk
Email address[email protected]
Telephone0845 6449308
Telephone regionUnknown

Location

Registered Address34 Wallace Avenue, The Meadows
Wallyford
East Lothian
EH21 8BZ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

2 at £1Paul Steven Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£21,083
Cash£4,390
Current Liabilities£34,624

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 October 2018Termination of appointment of Rae Elizabeth Baxter as a director on 18 October 2018 (1 page)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Rae Elizabeth Baxter on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Steven Baxter on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Rae Elizabeth Baxter on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Steven Baxter on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Steven Baxter on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Rae Elizabeth Baxter on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Return made up to 26/10/08; full list of members (4 pages)
9 January 2009Return made up to 26/10/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Registered office changed on 22/11/07 from: 290 colinton mains road edinburgh midlothian EH13 9BS (1 page)
22 November 2007Registered office changed on 22/11/07 from: 290 colinton mains road edinburgh midlothian EH13 9BS (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Location of debenture register (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Location of debenture register (1 page)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
16 February 2007Return made up to 26/10/06; full list of members (2 pages)
16 February 2007Return made up to 26/10/06; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 December 2004Return made up to 04/09/04; full list of members (8 pages)
7 December 2004Return made up to 08/11/04; full list of members (7 pages)
7 December 2004Return made up to 04/09/04; full list of members (8 pages)
7 December 2004Return made up to 08/11/04; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
8 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Registered office changed on 04/11/03 from: 6 grosvenor crescent edinburgh EH12 5EP (1 page)
4 November 2003Registered office changed on 04/11/03 from: 6 grosvenor crescent edinburgh EH12 5EP (1 page)
25 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 September 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
19 September 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
13 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Registered office changed on 02/04/01 from: 8A regent terrace edinburgh midlothian EH7 5BN (1 page)
2 April 2001Registered office changed on 02/04/01 from: 8A regent terrace edinburgh midlothian EH7 5BN (1 page)
12 October 2000Ad 04/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Ad 04/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 September 2000Incorporation (16 pages)
4 September 2000Incorporation (16 pages)