Company NameDelprom Ltd.
DirectorEuan Anderson Fielder
Company StatusActive
Company NumberSC222659
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEuan Anderson Fielder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressItek House Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameMrs Lesley Blair
StatusCurrent
Appointed30 August 2012(11 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressItek House Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1BE
Scotland
Director NameDerek John Charles Fielder
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Strathdon Park
Glenrothes
Fife
KY6 3NS
Scotland
Secretary NameYvonne McCallion
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2012)
RoleManager
Correspondence Address14c Formonthills Lane
Glenrothes
Fife
KY6 3EL
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered AddressItek House Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Euan Fielder
100.00%
Ordinary

Financials

Year2014
Net Worth£748,869
Cash£108,199
Current Liabilities£50,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

8 September 2011Delivered on: 13 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 August 2011Delivered on: 17 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at unit one newark road south glenrothes ffe 44443.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
22 February 2019Termination of appointment of Derek John Charles Fielder as a director on 21 February 2019 (1 page)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
3 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
31 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
31 August 2013Registered office address changed from New Law House Saltire Centre Glenrothes Fife KY6 2DA on 31 August 2013 (1 page)
31 August 2013Registered office address changed from New Law House Saltire Centre Glenrothes Fife KY6 2DA on 31 August 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 September 2012Appointment of Mrs Lesley Blair as a secretary (1 page)
1 September 2012Appointment of Mrs Lesley Blair as a secretary (1 page)
1 September 2012Termination of appointment of Yvonne Mccallion as a secretary (1 page)
1 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
1 September 2012Termination of appointment of Yvonne Mccallion as a secretary (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2011Director's details changed for Euan Anderson Fielder on 30 August 2011 (2 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Euan Anderson Fielder on 30 August 2011 (2 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2008Return made up to 30/08/08; full list of members (3 pages)
26 September 2008Director's change of particulars / euan fielder / 16/12/2006 (1 page)
26 September 2008Return made up to 30/08/08; full list of members (3 pages)
26 September 2008Director's change of particulars / euan fielder / 16/12/2006 (1 page)
17 March 2008Secretary appointed yvonne mccallion (2 pages)
17 March 2008Director appointed derek john charles fielder (2 pages)
17 March 2008Director appointed derek john charles fielder (2 pages)
17 March 2008Appointment terminated secretary james pearson (1 page)
17 March 2008Secretary appointed yvonne mccallion (2 pages)
17 March 2008Appointment terminated secretary james pearson (1 page)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 30/08/06; full list of members (2 pages)
24 October 2006Return made up to 30/08/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Return made up to 30/08/05; full list of members (2 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 30/08/05; full list of members (2 pages)
6 October 2004Return made up to 30/08/04; full list of members (6 pages)
6 October 2004Return made up to 30/08/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
17 September 2003Return made up to 30/08/03; full list of members (6 pages)
17 September 2003Return made up to 30/08/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 December 2002Company name changed itek systems management LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed itek systems management LIMITED\certificate issued on 11/12/02 (2 pages)
25 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
18 October 2001Company name changed purple venture 126 LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed purple venture 126 LIMITED\certificate issued on 18/10/01 (2 pages)
30 August 2001Incorporation (17 pages)
30 August 2001Incorporation (17 pages)