Tullibody
Clackmannanshire
FK10 2TW
Scotland
Secretary Name | John Angus Wares |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Delph Wynd Tullibody Clackmannanshire FK10 2TW Scotland |
Director Name | Ms Katharine Ann Hayes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(17 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Olivia Wares |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Delph Wynd Tullibody Clackmannanshire FK10 2TW Scotland |
Secretary Name | Olivia Wares |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2006(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Delph Wynd Tullibody Clackmannanshire FK10 2TW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | delphwoodsolutions.com |
---|
Registered Address | 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | John Wares 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,621 |
Cash | £15,958 |
Current Liabilities | £15,958 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
18 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 November 2017 | Registered office address changed from 73 Wellgreen Stirling FK8 2DZ Scotland to 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 13 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Registered office address changed from 73 Wellgreen Stirling FK8 2DZ Scotland to 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 13 November 2017 (1 page) |
28 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 February 2016 | Registered office address changed from 40 Delphwynd Tullibody FK10 2TW to 73 Wellgreen Stirling FK8 2DZ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 40 Delphwynd Tullibody FK10 2TW to 73 Wellgreen Stirling FK8 2DZ on 5 February 2016 (1 page) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Company name changed delphwood solutions LTD\certificate issued on 15/10/12
|
15 October 2012 | Company name changed delphwood solutions LTD\certificate issued on 15/10/12
|
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Termination of appointment of Olivia Wares as a secretary (1 page) |
14 May 2012 | Termination of appointment of Olivia Wares as a secretary (1 page) |
14 May 2012 | Termination of appointment of Olivia Wares as a director (1 page) |
14 May 2012 | Termination of appointment of Olivia Wares as a director (1 page) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for John Angus Wares on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Olivia Wares on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for John Angus Wares on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Olivia Wares on 28 December 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
6 December 2006 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Incorporation (9 pages) |
13 November 2006 | Incorporation (9 pages) |