Company NameDelta Acoustic Systems Limited
Company StatusDissolved
Company NumberSC316060
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond McGurk
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(2 days after company formation)
Appointment Duration13 years, 11 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameCarol Ann McGurk
NationalityBritish
StatusClosed
Appointed08 February 2007(2 days after company formation)
Appointment Duration13 years, 11 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Paul Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.deltabp.co.uk
Telephone0141 3751480
Telephone regionGlasgow

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Raymond Mcgurk
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,679
Cash£4,787
Current Liabilities£88,079

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

8 August 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Registered 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 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
6 November 2013Administrative restoration application (3 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Director's details changed for Raymond Mcgurk on 5 February 2013 (2 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Raymond Mcgurk on 5 February 2013 (2 pages)
12 March 2013Secretary's details changed for Carol Ann Mcgurk on 5 February 2013 (1 page)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 March 2013Secretary's details changed for Carol Ann Mcgurk on 5 February 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2011Termination of appointment of Paul Smith as a director (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paul Smith on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Smith on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Raymond Mcgurk on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Raymond Mcgurk on 8 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Return made up to 06/02/09; full list of members (4 pages)
14 February 2008Return made up to 06/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
29 January 2008Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Registered 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 2007New director appointed (2 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Ad 08/02/07-08/02/07 £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (12 pages)