Newburgh
Ellon
Aberdeenshire
AB41 6FN
Scotland
Secretary Name | Derek Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Airyhill View Newburgh Ellon Aberdeenshire AB41 6DW Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Website | deltacontroluk.com |
---|---|
Email address | [email protected] |
Telephone | 07 736460219 |
Telephone region | Mobile |
Registered Address | 58 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roy Allan Forshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,060 |
Cash | £17,427 |
Current Liabilities | £1,327 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 September 2011 | Registered office address changed from Suite 3, 58 Queens Road Aberdeen AB15 4YE on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from Suite 3, 58 Queens Road Aberdeen AB15 4YE on 7 September 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 August 2010 | Director's details changed for Roy Allan Forshaw on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 16 carden place aberdeen AB10 1FX (1 page) |
23 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
25 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
16 August 2007 | Incorporation (17 pages) |