Company NameDelta Software Solutions Limited
Company StatusDissolved
Company NumberSC227369
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date20 March 2017 (7 years, 1 month ago)
Previous NamesInternetdba Limited and Deltastudios Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Cynthia Zoe Eleanor Macleod
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(12 years after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2017)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Blair George Leslie Nichols
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(12 years after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Patrick Gerard McKay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Smithycroft
Bourtie
Inverurie
Aberdeenshire
AB51 0HN
Scotland
Secretary NameTherese Caroline Vogt
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Smithycroft
Bourtie
Inverurie
Aberdeenshire
AB51 0HN
Scotland
Director NameMr Robert Alexander Gentle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Greystone Place
Newtonhill
Aberdeen
AB39 3UL
Scotland
Director NameMr Andrew James Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address3 Balbithan View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LF
Scotland
Secretary NameMr Andrew James Martin
NationalityBritish
StatusResigned
Appointed24 September 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCrichiebank Business Centre Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOaklands St. Johns Wood, South Deeside Road
Maryculter
Aberdeen
Aberdeenshire
AB12 5GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedeltasoftwaresolutions.com
Email address[email protected]
Telephone01224 518400
Telephone regionAberdeen

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£69,140
Cash£53,826
Current Liabilities£102,676

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Notice of move from Administration to Dissolution (20 pages)
15 August 2016Administrator's progress report (26 pages)
7 July 2016Notice of extension of period of Administration (3 pages)
9 March 2016Administrator's progress report (24 pages)
9 November 2015Statement of administrator's deemed proposal (27 pages)
16 September 2015Statement of administrator's proposal (29 pages)
6 July 2015Registered 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 2015Appointment of an administrator (7 pages)
6 July 2015Registered 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 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 125
(4 pages)
8 April 2014Registered office address changed from Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 8 April 2014 (1 page)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 125
(4 pages)
20 February 2014Registered office address changed from 5 Crown Street Aberdeen AB11 6HA on 20 February 2014 (1 page)
16 February 2014Termination of appointment of Timothy Love as a director (1 page)
16 February 2014Termination of appointment of Patrick Mckay as a director (1 page)
16 February 2014Appointment of Mr Blair George Leslie Nichols as a director (2 pages)
16 February 2014Registered office address changed from Enterprise Drive Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland on 16 February 2014 (1 page)
16 February 2014Appointment of Miss Cynthia Zoe Eleanor Macleod as a director (2 pages)
11 February 2014Sub-division of shares on 1 May 2013 (5 pages)
11 February 2014Sub-division of shares on 1 May 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 November 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 8 November 2013 (1 page)
16 May 2013Appointment of Mr Timothy Frank Love as a director (2 pages)
2 May 2013Termination of appointment of Andrew Martin as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Secretary's details changed for Mr Andrew James Martin on 28 February 2013 (1 page)
20 March 2013Termination of appointment of Andrew Martin as a director (1 page)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 March 2010Director's details changed for Patrick Gerard Mckay on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Andrew James Martin on 7 March 2010 (2 pages)
8 March 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 125
(2 pages)
8 March 2010Director's details changed for Mr Andrew James Martin on 7 March 2010 (2 pages)
8 March 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 125
(2 pages)
8 March 2010Director's details changed for Patrick Gerard Mckay on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 September 2009Director appointed mr andrew james martin (1 page)
24 September 2009Secretary appointed mr andrew james martin (1 page)
9 March 2009Appointment terminated secretary therese vogt (1 page)
20 February 2009Return made up to 25/01/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Memorandum and Articles of Association (12 pages)
21 January 2009Company name changed deltastudios LTD.\certificate issued on 22/01/09 (2 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 March 2008Return made up to 25/01/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 2 smithycroft bourtie inverurie AB51 0HN (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of register of members (1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 February 2007Return made up to 25/01/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 February 2006Director resigned (1 page)
13 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 May 2004Ad 05/05/04-05/05/04 £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2004New director appointed (2 pages)
6 April 2004Company name changed internetdba LIMITED\certificate issued on 06/04/04 (2 pages)
21 January 2004Return made up to 25/01/04; full list of members (6 pages)
21 January 2004New director appointed (2 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 25/01/03; full list of members (6 pages)
22 February 2002Location of register of members (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (16 pages)