Company NameDelf Systems Limited
Company StatusDissolved
Company NumberSC222005
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameCraignorth Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr David Bryson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(3 weeks, 1 day after company formation)
Appointment Duration17 years, 11 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland
Secretary NameFiona Elizabeth Bryson
NationalityBritish
StatusClosed
Appointed08 August 2004(3 years after company formation)
Appointment Duration15 years (closed 13 August 2019)
RoleCompany Director
Correspondence Address56 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland
Secretary NameElizabeth Bryson
NationalityBritish
StatusResigned
Appointed30 August 2001(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2004)
RoleCompany Director
Correspondence Address57 Tinto Road
Bearsden
Glasgow
G61 4EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 9430864
Telephone regionGlasgow

Location

Registered Address56 Rosslyn Road
Bearsden
Glasgow
G61 4DN
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

10 at £1David Bryson
100.00%
Ordinary

Financials

Year2014
Net Worth£946
Cash£13,069
Current Liabilities£27,352

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(3 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 October 2010Secretary's details changed for Fiona Elizabeth Bryson on 8 August 2010 (1 page)
18 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 October 2010Secretary's details changed for Fiona Elizabeth Bryson on 8 August 2010 (1 page)
18 October 2010Director's details changed for David Bryson on 8 August 2010 (2 pages)
18 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for David Bryson on 8 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Return made up to 08/08/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 57 tinto road bearsden glasgow G61 4EQ (1 page)
10 October 2008Director's change of particulars / david bryson / 01/09/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 August 2007Return made up to 08/08/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 August 2006Return made up to 08/08/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2005Return made up to 08/08/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 September 2004New secretary appointed (2 pages)
21 September 2004Return made up to 08/08/04; full list of members (3 pages)
20 September 2004Secretary resigned (1 page)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 08/08/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 September 2002Return made up to 08/08/02; full list of members (6 pages)
12 October 2001Registered office changed on 12/10/01 from: 82 mitchell street glasgow G1 3NA (1 page)
12 October 2001Ad 27/09/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
20 September 2001Company name changed craignorth LIMITED\certificate issued on 20/09/01 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Incorporation (16 pages)