Company NameDelfar Limited
Company StatusDissolved
Company NumberSC353405
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carolyn McCabe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityWelsh
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTorridon House Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
Secretary NameCarolyn McCabe
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon House Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTorridon House
Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Carolyn Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,723
Cash£2,477
Current Liabilities£2,124

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Secretary's details changed for Carolyn Mccabe on 14 January 2011 (1 page)
1 February 2012Director's details changed for Carolyn Mccabe on 14 January 2011 (2 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 January 2010Director's details changed for Carolyn Mccabe on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Carolyn Mccabe on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 March 2009Appointment terminate, director peter trainer logged form (2 pages)
10 February 2009Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 February 2009Director and secretary appointed carolyn mccabe (2 pages)
10 February 2009Registered office changed on 10/02/2009 from torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page)
24 January 2009Appointment terminated director susan mcintosh (1 page)
24 January 2009Appointment terminated secretary peter trainer (1 page)
24 January 2009Registered office changed on 24/01/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
13 January 2009Incorporation (16 pages)