Ellon
Aberdeenshire
AB41 8QR
Scotland
Secretary Name | Kathleen Margaret Emslie Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 December 2017) |
Role | Company Director |
Correspondence Address | Calmacassie Lodge Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £96,497 |
Gross Profit | £59,739 |
Net Worth | £567,049 |
Cash | £528,684 |
Current Liabilities | £17,578 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
20 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Registered office address changed from Balmacassie Ellon Aberdeenshire AB41 8QR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015 (2 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Registered office address changed from Balmacassie Ellon Aberdeenshire AB41 8QR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015 (2 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Edward Daniel on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Edward Daniel on 24 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members
|
31 July 2003 | Return made up to 24/07/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
10 September 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
10 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Company name changed delta logistic solutions LTD.\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Company name changed delta logistic solutions LTD.\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
4 September 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (16 pages) |
24 July 2001 | Incorporation (16 pages) |