Glasgow
G2 2QZ
Scotland
Secretary Name | Carol Ann McGurk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(2 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | www.deltabp.co.uk |
---|---|
Telephone | 0141 3751480 |
Telephone region | Glasgow |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Raymond Mcgurk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,679 |
Cash | £4,787 |
Current Liabilities | £88,079 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
8 August 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 November 2013 | Administrative restoration application (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Director's details changed for Raymond Mcgurk on 5 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Director's details changed for Raymond Mcgurk on 5 February 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Carol Ann Mcgurk on 5 February 2013 (1 page) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Secretary's details changed for Carol Ann Mcgurk on 5 February 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 June 2011 | Termination of appointment of Paul Smith as a director (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Smith on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Smith on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Raymond Mcgurk on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Raymond Mcgurk on 8 February 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: unit 3C pegasus business park buccleuch avenue st hillington industrial estate glasgow G52 4NR (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Ad 08/02/07-08/02/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (12 pages) |