Forfar
Angus
DD8 3PQ
Scotland
Secretary Name | Grant Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 June 2014) |
Role | Chartered Accountant |
Correspondence Address | 38 Golf Road Park Brechin DD9 6YJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Helen Stott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Delwood Oathlaw Forfar Angus DD8 3PQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
20k at £1 | Delson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Resolutions
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (14 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
15 June 2011 | Annual return made up to 22 May 2011. List of shareholders has changed (14 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2010 | Company name changed delson holdings LIMITED\certificate issued on 13/10/10
|
8 October 2010 | Resolutions
|
8 October 2010 | Termination of appointment of Helen Stott as a director (2 pages) |
6 October 2010 | Resolutions
|
21 September 2010 | Appointment of Helen Stott as a director (2 pages) |
30 June 2010 | Accounts for a medium company made up to 30 September 2009 (21 pages) |
28 May 2010 | Annual return made up to 22 May 2010 (14 pages) |
2 October 2009 | Director's change of particulars / bruce scott / 27/06/2009 (1 page) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 January 2009 | Resolutions
|
24 January 2009 | Memorandum and Articles of Association (8 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Statement of affairs (6 pages) |
28 October 2008 | Ad 30/09/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
3 October 2008 | Secretary appointed grant stewart (2 pages) |
3 October 2008 | Director appointed bruce scott (2 pages) |
3 October 2008 | Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Appointment terminated director iain henderson hutcheson (1 page) |
3 October 2008 | Nc inc already adjusted 29/09/08 (1 page) |
3 October 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
3 October 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
2 October 2008 | Resolutions
|
24 September 2008 | Company name changed castlelaw (no.750) LIMITED\certificate issued on 24/09/08 (2 pages) |
22 May 2008 | Incorporation (18 pages) |