Edinburgh
EH16 4FD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2010(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Prof Mark Bradley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | School Of Chemistry University Of Edinburgh Edinburgh EH9 3JJ Scotland |
Director Name | Prof Steven Howell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Foxknowe St Fillans PH6 2NG Scotland |
Director Name | Mr James Scott Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Lothians EH3 8HA Scotland |
Director Name | Ms Gillian Anne Macaulay |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grahamhills Building 50 Richmond Street Glasgow G1 1XP Scotland |
Website | www.deliverics.com |
---|
Registered Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
11.8k at £0.01 | Innova Partnerships LTD 23.46% Ordinary |
---|---|
10.2k at £0.01 | Asier Unciti-brocetta 20.26% Ordinary |
10.1k at £0.01 | Mark Bradley 20.05% Ordinary |
7.1k at £0.01 | Scottish Enterprise-scottish Seed Fund 14.19% Ordinary |
5.3k at £0.01 | Edinburgh Technology Fund LTD 10.65% Ordinary |
892 at £0.01 | Alistair Stirling 1.78% Ordinary |
891 at £0.01 | Adriana Stirling 1.77% Ordinary |
891 at £0.01 | Alexandra Stirling 1.77% Ordinary |
891 at £0.01 | Ann Stirling 1.77% Ordinary |
891 at £0.01 | Jim Hall 1.77% Ordinary |
891 at £0.01 | Strathclydo University Incubator LTD 1.77% Ordinary |
374 at £0.01 | James Clark 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,811 |
Cash | £15,071 |
Current Liabilities | £9,797 |
Latest Accounts | 28 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 October |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2015 | Voluntary strike-off action has been suspended (1 page) |
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Termination of appointment of Gillian Anne Macaulay as a director on 23 December 2014 (2 pages) |
19 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 June 2014 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 6 June 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 October 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 October 2012 (4 pages) |
7 June 2013 | Annual return made up to 28 April 2013 (15 pages) |
10 May 2013 | Termination of appointment of Steven Howell as a director (2 pages) |
10 May 2013 | Termination of appointment of Mark Bradley as a director (2 pages) |
10 May 2013 | Appointment of Gillian Anne Macaulay as a director (3 pages) |
7 May 2013 | Termination of appointment of Steven Howell as a director (2 pages) |
29 May 2012 | Annual return made up to 28 April 2012 (16 pages) |
23 May 2012 | Termination of appointment of James Clark as a director (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 January 2012 | Previous accounting period extended from 30 April 2011 to 28 October 2011 (1 page) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (17 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
14 December 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
9 November 2010 | Sub-division of shares on 7 October 2010 (6 pages) |
9 November 2010 | Sub-division of shares on 7 October 2010 (6 pages) |
12 August 2010 | Appointment of Dr James Scott Clark as a director (2 pages) |
28 April 2010 | Incorporation (42 pages) |