Company NameDelmar North Sea Ltd.
Company StatusDissolved
Company NumberSC364101
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NamePacific Shelf 1575 Limited

Business Activity

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

Directors

Director NameSherman Allen Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2009(3 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address430 Highway 405
Dodge
Texas
Tx 77334
Director NameBrady Lawrence Como
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (closed 28 March 2023)
RoleExecutive Vice-Prtesident
Country of ResidenceUnited States
Correspondence Address8114 West Highway 90
Broussard
La
70518
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed20 August 2012(3 years after company formation)
Appointment Duration10 years, 7 months (closed 28 March 2023)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Delmar Systems Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Full accounts made up to 31 December 2013 (12 pages)
31 December 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
27 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012 (1 page)
27 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
27 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
27 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012 (1 page)
27 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
10 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
10 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
21 January 2010Appointment of Brady Lawrence Como as a director (3 pages)
21 January 2010Appointment of Brady Lawrence Como as a director (3 pages)
25 September 2009Memorandum and Articles of Association (16 pages)
25 September 2009Memorandum and Articles of Association (16 pages)
22 September 2009Appointment terminated director john rutherford (1 page)
22 September 2009Appointment terminated director roger connon (1 page)
22 September 2009Director appointed sherman allen scott (4 pages)
22 September 2009Appointment terminated director john rutherford (1 page)
22 September 2009Appointment terminated director roger connon (1 page)
22 September 2009Director appointed sherman allen scott (4 pages)
14 September 2009Memorandum and Articles of Association (16 pages)
14 September 2009Memorandum and Articles of Association (16 pages)
12 September 2009Company name changed pacific shelf 1575 LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed pacific shelf 1575 LIMITED\certificate issued on 14/09/09 (2 pages)
17 August 2009Incorporation (34 pages)
17 August 2009Incorporation (34 pages)