Company NameDelizique Ltd.
DirectorsJean McGregor and Mhairi Taylor
Company StatusActive
Company NumberSC213612
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean McGregor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMhairi Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMhairi Taylor
NationalityBritish
StatusCurrent
Appointed23 March 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Royal Exchange Square
Glasgow
Strathclyde
G1 3AH
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Ross Shearer McDonald
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitedelizique.com
Telephone0141 3392000
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ross Shearer McDonald
9.98%
Ordinary
650 at £1Mhairi Taylor
64.87%
Ordinary
250 at £1Jean Mcgregor
24.95%
Ordinary
1 at £1Jean Mcgregor
0.10%
Ordinary B
1 at £1Mhairi Taylor
0.10%
Ordinary A

Financials

Year2014
Net Worth£208,063
Cash£29,146
Current Liabilities£198,151

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

29 November 2007Delivered on: 4 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 hyndland street, glasgow.
Outstanding
29 November 2007Delivered on: 4 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70-72 hyndland street, glasgow.
Outstanding
8 November 2007Delivered on: 24 November 2007
Persons entitled: Aib Group (UK) PLC

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
5 October 2006Delivered on: 17 October 2006
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70-72 hyndland street, glasgow GLA26913.
Fully Satisfied
19 September 2006Delivered on: 29 September 2006
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 hyndland street, glasgow GLA3671.
Fully Satisfied
24 August 2006Delivered on: 5 September 2006
Satisfied on: 27 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
24 April 2001Delivered on: 1 May 2001
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 hyndland street, glasgow.
Fully Satisfied
3 April 2001Delivered on: 11 April 2001
Satisfied on: 6 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 January 2018Confirmation statement made on 8 December 2017 with updates (5 pages)
22 December 2017Termination of appointment of Ross Shearer Mcdonald as a director on 1 March 2017 (1 page)
18 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
24 October 2016Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,002
(5 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,002
(5 pages)
28 May 2015Director's details changed for Ross Shearer Mcdonald on 27 May 2015 (2 pages)
28 May 2015Director's details changed for Ross Shearer Mcdonald on 27 May 2015 (2 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,002
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,002
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,002
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,002
(5 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,002
(5 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,002
(5 pages)
3 December 2013Director's details changed for Ross Shearer Mcdonald on 26 July 2013 (2 pages)
3 December 2013Director's details changed for Ross Shearer Mcdonald on 26 July 2013 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2012Director's details changed for Jean Mcgregor on 7 December 2012 (2 pages)
12 December 2012Secretary's details changed for Mhairi Taylor on 7 December 2012 (1 page)
12 December 2012Director's details changed for Mhairi Taylor on 7 December 2012 (2 pages)
12 December 2012Director's details changed for Mhairi Taylor on 7 December 2012 (2 pages)
12 December 2012Secretary's details changed for Mhairi Taylor on 7 December 2012 (1 page)
12 December 2012Secretary's details changed for Mhairi Taylor on 7 December 2012 (1 page)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Jean Mcgregor on 7 December 2012 (2 pages)
12 December 2012Director's details changed for Jean Mcgregor on 7 December 2012 (2 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Mhairi Taylor on 7 December 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
16 June 2011Appointment of Ross Shearer Mcdonald as a director (3 pages)
16 June 2011Appointment of Ross Shearer Mcdonald as a director (3 pages)
28 January 2011Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
28 January 2011Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
28 January 2011Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
28 January 2011Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
28 January 2011Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
28 January 2011Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
11 January 2011Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
11 January 2011Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
11 January 2011Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
11 January 2011Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
11 January 2011Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages)
23 December 2009Director's details changed for Jean Mcgregor on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mhairi Taylor on 23 November 2009 (2 pages)
23 December 2009Director's details changed for Jean Mcgregor on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mhairi Taylor on 23 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2009Return made up to 08/12/08; full list of members (4 pages)
2 February 2009Return made up to 08/12/08; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 66 hyndland street glasgow G11 5PT (1 page)
17 December 2008Registered office changed on 17/12/2008 from 66 hyndland street glasgow G11 5PT (1 page)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
24 April 2008Return made up to 08/12/07; full list of members (4 pages)
24 April 2008Return made up to 08/12/07; full list of members (4 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 February 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
6 October 2006Dec mort/charge * (2 pages)
6 October 2006Dec mort/charge * (2 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Return made up to 08/12/05; full list of members (7 pages)
15 December 2005Return made up to 08/12/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Registered office changed on 06/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
29 March 2004Return made up to 08/12/03; full list of members (7 pages)
29 March 2004Return made up to 08/12/03; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 May 2003Memorandum and Articles of Association (5 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003Memorandum and Articles of Association (5 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Resolutions
  • RES13 ‐ No vote rights/ dividen 01/05/03
(1 page)
23 May 2003Resolutions
  • RES13 ‐ No vote rights/ dividen 01/05/03
(1 page)
23 May 2003Ad 01/05/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003£ nc 1000/100000 01/05/02 (1 page)
23 May 2003Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Ad 01/05/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
23 May 2003Resolutions
  • RES13 ‐ Class of shares 01/05/03
(1 page)
23 May 2003£ nc 1000/100000 01/05/02 (1 page)
23 May 2003Resolutions
  • RES13 ‐ Class of shares 01/05/03
(1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 April 2002Company name changed mezzaluna LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed mezzaluna LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Return made up to 08/12/01; full list of members (6 pages)
10 April 2002Return made up to 08/12/01; full list of members (6 pages)
1 March 2002Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
1 March 2002Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
1 May 2001Partic of mort/charge * (5 pages)
1 May 2001Partic of mort/charge * (5 pages)
27 April 2001Registered office changed on 27/04/01 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
27 April 2001Registered office changed on 27/04/01 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
11 April 2001Partic of mort/charge * (6 pages)
11 April 2001Partic of mort/charge * (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001£ nc 100/1000 22/03/01 (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Memorandum and Articles of Association (10 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001£ nc 100/1000 22/03/01 (1 page)
28 March 2001Memorandum and Articles of Association (10 pages)
28 March 2001Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2001Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 2001Company name changed exchangelaw (no.268) LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed exchangelaw (no.268) LIMITED\certificate issued on 18/01/01 (2 pages)
8 December 2000Incorporation (21 pages)
8 December 2000Incorporation (21 pages)