Aberdeen
AB15 4YD
Scotland
Director Name | Mr Blair George Leslie Nichols |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(12 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 March 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Director Name | Mr Patrick Gerard McKay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Smithycroft Bourtie Inverurie Aberdeenshire AB51 0HN Scotland |
Secretary Name | Therese Caroline Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Smithycroft Bourtie Inverurie Aberdeenshire AB51 0HN Scotland |
Director Name | Mr Robert Alexander Gentle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Greystone Place Newtonhill Aberdeen AB39 3UL Scotland |
Director Name | Mr Andrew James Martin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 3 Balbithan View Kinmuck Inverurie Aberdeenshire AB51 0LF Scotland |
Secretary Name | Mr Andrew James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland |
Director Name | Mr Timothy Frank Love |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oaklands St. Johns Wood, South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | deltasoftwaresolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01224 518400 |
Telephone region | Aberdeen |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,140 |
Cash | £53,826 |
Current Liabilities | £102,676 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Notice of move from Administration to Dissolution (20 pages) |
15 August 2016 | Administrator's progress report (26 pages) |
7 July 2016 | Notice of extension of period of Administration (3 pages) |
9 March 2016 | Administrator's progress report (24 pages) |
9 November 2015 | Statement of administrator's deemed proposal (27 pages) |
16 September 2015 | Statement of administrator's proposal (29 pages) |
6 July 2015 | Registered office address changed from 5 Crown Street Aberdeen AB11 6HA to 7 Queens Gardens Aberdeen AB15 4YD on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of an administrator (7 pages) |
6 July 2015 | Registered office address changed from 5 Crown Street Aberdeen AB11 6HA to 7 Queens Gardens Aberdeen AB15 4YD on 6 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 April 2014 | Registered office address changed from Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 8 April 2014 (1 page) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Registered office address changed from 5 Crown Street Aberdeen AB11 6HA on 20 February 2014 (1 page) |
16 February 2014 | Termination of appointment of Timothy Love as a director (1 page) |
16 February 2014 | Termination of appointment of Patrick Mckay as a director (1 page) |
16 February 2014 | Appointment of Mr Blair George Leslie Nichols as a director (2 pages) |
16 February 2014 | Registered office address changed from Enterprise Drive Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland on 16 February 2014 (1 page) |
16 February 2014 | Appointment of Miss Cynthia Zoe Eleanor Macleod as a director (2 pages) |
11 February 2014 | Sub-division of shares on 1 May 2013 (5 pages) |
11 February 2014 | Sub-division of shares on 1 May 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 November 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 8 November 2013 (1 page) |
16 May 2013 | Appointment of Mr Timothy Frank Love as a director (2 pages) |
2 May 2013 | Termination of appointment of Andrew Martin as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2013 | Secretary's details changed for Mr Andrew James Martin on 28 February 2013 (1 page) |
20 March 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
25 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 March 2010 | Director's details changed for Patrick Gerard Mckay on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew James Martin on 7 March 2010 (2 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
8 March 2010 | Director's details changed for Mr Andrew James Martin on 7 March 2010 (2 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
8 March 2010 | Director's details changed for Patrick Gerard Mckay on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Director appointed mr andrew james martin (1 page) |
24 September 2009 | Secretary appointed mr andrew james martin (1 page) |
9 March 2009 | Appointment terminated secretary therese vogt (1 page) |
20 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 January 2009 | Memorandum and Articles of Association (12 pages) |
21 January 2009 | Company name changed deltastudios LTD.\certificate issued on 22/01/09 (2 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 2 smithycroft bourtie inverurie AB51 0HN (1 page) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Location of register of members (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 February 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 25/01/06; full list of members
|
24 February 2005 | Return made up to 25/01/05; full list of members
|
22 February 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 May 2004 | Ad 05/05/04-05/05/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
6 April 2004 | Company name changed internetdba LIMITED\certificate issued on 06/04/04 (2 pages) |
21 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 January 2004 | New director appointed (2 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Resolutions
|
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (16 pages) |