Company NameDeltafile Limited
Company StatusDissolved
Company NumberSC373739
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Calum Peter Henderson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence Address3 Blairmore Place
Levan Heights
Gourock
Renfrewshire
PA19 1BH
Scotland
Director NameMr Ian Hansley Johnstone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBelfield 10 Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5EP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Calum Henderson
50.00%
Ordinary
1 at £1Ian Johnstone
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Director's details changed for Callum Peter Henderson on 25 February 2011 (2 pages)
12 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
17 December 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(4 pages)
17 December 2010Appointment of Callum Peter Henderson as a director (3 pages)
17 December 2010Appointment of Ian Hansley Johnstone as a director (3 pages)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 February 2010Incorporation (22 pages)