Company NameDelman Ltd
DirectorJolanta Dume
Company StatusActive
Company NumberSC375256
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMs Jolanta Dume
Date of BirthJune 1982 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed17 March 2022(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSuite 2/3, 2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
Fife
KY11 2JL
Scotland
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Clashmach Drive
Huntly
Aberdeenshire
AB54 8LH
Scotland
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2013)
RoleBusinessman
Country of ResidenceBritain
Correspondence AddressRoom 3/1 48 Carnarvon Street
Glasgow
Lanarkshire
G3 6HP
Scotland
Director NameMs Alise Mushtaq
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed21 January 2014(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered AddressSuite 2/3, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
12 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Alise Mushtaq as a director on 17 March 2022 (1 page)
17 March 2022Appointment of Ms Jolanta Dume as a director on 17 March 2022 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP on 15 July 2020 (1 page)
8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Arran Secretaries Ltd as a secretary on 4 March 2019 (1 page)
4 March 2019Director's details changed for Ms Alise Ilsley on 4 March 2019 (2 pages)
27 December 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Notification of Vitalijs Berzins-Dmitrijevs. as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Cessation of Silber Trade Ltd as a person with significant control on 7 December 2018 (1 page)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Amended total exemption full accounts made up to 31 March 2016 (8 pages)
11 January 2017Amended total exemption full accounts made up to 31 March 2016 (8 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page)
2 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 2 March 2016 (1 page)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 2 March 2016 (1 page)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP on 7 April 2014 (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
21 January 2014Appointment of Miss Alise Ilsley as a director (2 pages)
21 January 2014Appointment of Miss Alise Ilsley as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Termination of appointment of David Benge as a director (1 page)
26 November 2013Termination of appointment of David Benge as a director (1 page)
2 July 2013Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanrkshire G3 6HP on 2 July 2013 (1 page)
2 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
2 July 2013Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanrkshire G3 6HP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanrkshire G3 6HP on 2 July 2013 (1 page)
27 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 27 June 2013 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Termination of appointment of David Benge as a director (1 page)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Termination of appointment of David Benge as a director (1 page)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Appointment of Mr David John Benge as a director (2 pages)
19 April 2012Appointment of Mr David John Benge as a director (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from 84 Park Road Rosyth KY11 2JL on 12 April 2012 (1 page)
12 April 2012Appointment of Mr David John Benge as a director (2 pages)
12 April 2012Appointment of Mr David John Benge as a director (2 pages)
12 April 2012Termination of appointment of Neil Young as a director (1 page)
12 April 2012Termination of appointment of Neil Young as a director (1 page)
12 April 2012Registered office address changed from 84 Park Road Rosyth KY11 2JL on 12 April 2012 (1 page)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)