Company NameDelphian Ballistics Limited
Company StatusActive - Proposal to Strike off
Company NumberSC281437
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years ago)
Previous NameDelphian Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dennis William Donald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Springfield Road
Mannofield
Aberdeen
AB15 7RJ
Scotland
Director NameMr Duncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 1 Inchloan
Durris
Banchory
AB31 6DL
Scotland
Director NameMr Jens Petter Teigland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed09 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleInvestor
Country of ResidenceNorway
Correspondence Address34 Grimstadneset
5252
Soreidgrend
Norway
Secretary NameMr Duncan Angus Macniven
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 1 Inchloan
Durris
Banchory
AB31 6DL
Scotland
Director NameMr Stuart Craig McLeod
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Director NameMr Keith Eldridge Dunbar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2013(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2022)
RolePresident/Business Owner
Country of ResidenceUnited States
Correspondence Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
Director NameMr Rory Ewen Boyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameSimon Douglas Eardly Allison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websiteescape-tech.co.uk
Telephone020 30442799
Telephone regionLondon

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

203.8k at £0.001Stuart Mcleod
9.71%
Ordinary
104.9k at £0.001Jens Petter Teigland
5.00%
Ordinary
626.6k at £0.001Dennis Donald
29.87%
Ordinary
626.6k at £0.001Duncan Macniven
29.87%
Ordinary
472k at £0.001Dp LTD
22.50%
Ordinary
42k at £0.001Archibald Buchanan Howden
2.00%
Ordinary
22.1k at £0.001Rory Boyd
1.06%
Ordinary

Financials

Year2014
Net Worth£407,887
Cash£57,616
Current Liabilities£240,404

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2,805.418
(4 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Memorandum and Articles of Association (27 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2,805.418
(4 pages)
26 June 2017Memorandum and Articles of Association (27 pages)
13 June 2017Appointment of Mr Jens Petter Teigland as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr Jens Petter Teigland as a director on 9 June 2017 (2 pages)
13 June 2017Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 13 June 2017 (1 page)
11 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,205.418
(9 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,205.418
(9 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,205.418
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,205.418
(5 pages)
26 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 October 2015Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page)
7 October 2015Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page)
10 August 2015Auditor's resignation (1 page)
10 August 2015Auditor's resignation (1 page)
17 July 2015Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page)
17 July 2015Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page)
15 July 2015Accounts for a small company made up to 31 July 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 July 2014 (7 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,097.932
(9 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,097.932
(9 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,097.932
(8 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,097.932
(8 pages)
30 October 2013Appointment of Simon Douglas Eardly Allison as a director (2 pages)
30 October 2013Appointment of Simon Douglas Eardly Allison as a director (2 pages)
25 October 2013Appointment of Mr Rory Ewen Boyd as a director (2 pages)
25 October 2013Appointment of Mr Rory Ewen Boyd as a director (2 pages)
18 October 2013Registered office address changed from 5 Carden Place Aberdeen Aberdeenshire AB10 1UT on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 5 Carden Place Aberdeen Aberdeenshire AB10 1UT on 18 October 2013 (1 page)
18 October 2013Termination of appointment of Duncan Macniven as a secretary (1 page)
18 October 2013Termination of appointment of Duncan Macniven as a secretary (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
11 April 2013Appointment of Keith Eldridge Dunbar as a director (3 pages)
11 April 2013Appointment of Keith Eldridge Dunbar as a director (3 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
4 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2,097.932
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2,097.932
(4 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,491.156
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,579.743
(4 pages)
21 December 2012Company name changed delphian ventures LIMITED\certificate issued on 21/12/12
  • CONNOT ‐
(3 pages)
21 December 2012Resolutions
  • RES13 ‐ Subdivision of shares 01/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2012Sub-division of shares on 1 October 2012 (5 pages)
21 December 2012Company name changed delphian ventures LIMITED\certificate issued on 21/12/12
  • CONNOT ‐
(3 pages)
21 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
21 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,579.743
(4 pages)
21 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
21 December 2012Sub-division of shares on 1 October 2012 (5 pages)
21 December 2012Appointment of Stuart Craig Mcleod as a director (3 pages)
21 December 2012Resolutions
  • RES13 ‐ Subdivision of shares 01/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2012Appointment of Stuart Craig Mcleod as a director (3 pages)
21 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,491.156
(4 pages)
21 December 2012Sub-division of shares on 1 October 2012 (5 pages)
21 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,491.156
(4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
9 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
9 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
29 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
9 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Duncan Angus Macniven on 11 March 2010 (2 pages)
9 June 2010Director's details changed for Duncan Angus Macniven on 11 March 2010 (2 pages)
9 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 June 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
7 October 2009Ad 31/03/09\gbp si 700@1=700\gbp ic 1400/2100\ (1 page)
7 October 2009Ad 31/03/09\gbp si 700@1=700\gbp ic 1400/2100\ (1 page)
6 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (4 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 July 2008Return made up to 11/03/08; full list of members (3 pages)
23 July 2008Return made up to 11/03/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 July 2007Return made up to 11/03/07; full list of members (7 pages)
6 July 2007Return made up to 11/03/07; full list of members (7 pages)
24 April 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
24 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 April 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
2 June 2006Return made up to 11/03/06; full list of members (7 pages)
2 June 2006Ad 01/07/05--------- £ si 650@1=650 £ ic 50/700 (2 pages)
2 June 2006Ad 01/07/05--------- £ si 650@1=650 £ ic 50/700 (2 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Return made up to 11/03/06; full list of members (7 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005Incorporation (25 pages)
11 March 2005Incorporation (25 pages)