Company NameDelta Control Solutions Ltd
Company StatusDissolved
Company NumberSC329359
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRoy Allan Forshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleSystems Engineering
Country of ResidenceUnited Kingdom
Correspondence Address3 Laverock Road
Newburgh
Ellon
Aberdeenshire
AB41 6FN
Scotland
Secretary NameDerek Forshaw
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleEngineer
Correspondence Address4 Airyhill View
Newburgh
Ellon
Aberdeenshire
AB41 6DW
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitedeltacontroluk.com
Email address[email protected]
Telephone07 736460219
Telephone regionMobile

Location

Registered Address58 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roy Allan Forshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£42,060
Cash£17,427
Current Liabilities£1,327

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2011Registered office address changed from Suite 3, 58 Queens Road Aberdeen AB15 4YE on 7 September 2011 (1 page)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from Suite 3, 58 Queens Road Aberdeen AB15 4YE on 7 September 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 August 2010Director's details changed for Roy Allan Forshaw on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 16 carden place aberdeen AB10 1FX (1 page)
23 September 2008Return made up to 16/08/08; full list of members (3 pages)
25 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
16 August 2007Incorporation (17 pages)