Company NameDelight's (Scot) Limited
Company StatusDissolved
Company NumberSC363070
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Graham Thom
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Clayhouse Road
Glasgow
North Lanarkshire
G33 6AG
Scotland
Secretary NameMr Graham Thom
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Clayhouse Road
Glasgow
North Lanarkshire
G33 6AG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1G. Thom
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,321
Cash£26,586
Current Liabilities£107,949

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Director's details changed for Mr Graham Thom on 24 July 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mr Graham Thom on 24 July 2010 (1 page)
26 July 2010Director's details changed for Mr Graham Thom on 24 July 2010 (2 pages)
26 August 2009Director appointed mr graham thom (1 page)
26 August 2009Secretary appointed mr graham thom (1 page)
3 August 2009Appointment terminated secretary brian reid LTD. (1 page)
3 August 2009Appointment terminated director stephen mabbott (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
24 July 2009Incorporation (18 pages)