Company NameDaniel (Contracts) Ellon Ltd.
Company StatusDissolved
Company NumberSC221530
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)
Dissolution Date28 December 2017 (6 years, 3 months ago)
Previous NameDelta Logistic Solutions Ltd.

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Edward Daniel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 28 December 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBalmacassie Lodge
Ellon
Aberdeenshire
AB41 8QR
Scotland
Secretary NameKathleen Margaret Emslie Daniel
NationalityBritish
StatusClosed
Appointed03 September 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 28 December 2017)
RoleCompany Director
Correspondence AddressCalmacassie Lodge
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£96,497
Gross Profit£59,739
Net Worth£567,049
Cash£528,684
Current Liabilities£17,578

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting of voluntary winding up (3 pages)
28 September 2017Return of final meeting of voluntary winding up (3 pages)
20 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Registered 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 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(3 pages)
19 March 2015Registered 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 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Edward Daniel on 24 July 2010 (2 pages)
27 August 2010Director's details changed for Edward Daniel on 24 July 2010 (2 pages)
27 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 24/07/09; full list of members (3 pages)
26 August 2009Return made up to 24/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 September 2008Return made up to 24/07/08; full list of members (3 pages)
3 September 2008Return made up to 24/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 August 2007Return made up to 24/07/07; no change of members (6 pages)
3 August 2007Return made up to 24/07/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 August 2006Return made up to 24/07/06; full list of members (6 pages)
10 August 2006Return made up to 24/07/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 August 2005Return made up to 24/07/05; full list of members (6 pages)
23 August 2005Return made up to 24/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (6 pages)
10 August 2004Return made up to 24/07/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 July 2002Return made up to 24/07/02; full list of members (6 pages)
29 July 2002Return made up to 24/07/02; full list of members (6 pages)
10 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
10 September 2001Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2001New secretary appointed (2 pages)
4 September 2001Registered 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 2001Secretary resigned (1 page)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Company name changed delta logistic solutions LTD.\certificate issued on 04/09/01 (2 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Company name changed delta logistic solutions LTD.\certificate issued on 04/09/01 (2 pages)
4 September 2001Registered 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 2001Director resigned (1 page)
4 September 2001Nc inc already adjusted 03/09/01 (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Nc inc already adjusted 03/09/01 (1 page)
4 September 2001Secretary resigned (1 page)
24 July 2001Incorporation (16 pages)
24 July 2001Incorporation (16 pages)