Company NameDelson 2008 Limited
Company StatusDissolved
Company NumberSC343279
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NamesCastlelaw (No.750) Limited and Delson Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce John Stott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(4 months after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelfield House,Outhlaw
Forfar
Angus
DD8 3PQ
Scotland
Secretary NameGrant Stewart
NationalityBritish
StatusClosed
Appointed23 September 2008(4 months after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2014)
RoleChartered Accountant
Correspondence Address38 Golf Road Park
Brechin
DD9 6YJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameHelen Stott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDelwood Oathlaw
Forfar
Angus
DD8 3PQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressOrchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

20k at £1Delson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(5 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (14 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
22 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
15 June 2011Annual return made up to 22 May 2011. List of shareholders has changed (14 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2010Company name changed delson holdings LIMITED\certificate issued on 13/10/10
  • CONNOT ‐
(3 pages)
8 October 2010Resolutions
  • RES13 ‐ Transfer of 9800 shares 30/09/2010
(1 page)
8 October 2010Termination of appointment of Helen Stott as a director (2 pages)
6 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
21 September 2010Appointment of Helen Stott as a director (2 pages)
30 June 2010Accounts for a medium company made up to 30 September 2009 (21 pages)
28 May 2010Annual return made up to 22 May 2010 (14 pages)
2 October 2009Director's change of particulars / bruce scott / 27/06/2009 (1 page)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2009Memorandum and Articles of Association (8 pages)
28 October 2008Resolutions
  • RES13 ‐ Acquisition approved 30/09/2008
(2 pages)
28 October 2008Statement of affairs (6 pages)
28 October 2008Ad 30/09/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
3 October 2008Registered office changed on 03/10/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
3 October 2008Secretary appointed grant stewart (2 pages)
3 October 2008Director appointed bruce scott (2 pages)
3 October 2008Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Appointment terminated director iain henderson hutcheson (1 page)
3 October 2008Nc inc already adjusted 29/09/08 (1 page)
3 October 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
3 October 2008Appointment terminated secretary thorntons law LLP (1 page)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Company name changed castlelaw (no.750) LIMITED\certificate issued on 24/09/08 (2 pages)
22 May 2008Incorporation (18 pages)