Company NameDeliverics Limited
Company StatusDissolved
Company NumberSC377672
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameDr Asier Unciti-Broceta
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address3/26 Drybrough Crescent
Edinburgh
EH16 4FD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 2010(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameProf Mark Bradley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressSchool Of Chemistry University Of Edinburgh
Edinburgh
EH9 3JJ
Scotland
Director NameProf Steven Howell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressFoxknowe
St Fillans
PH6 2NG
Scotland
Director NameMr James Scott Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Lothians
EH3 8HA
Scotland
Director NameMs Gillian Anne Macaulay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrahamhills Building 50 Richmond Street
Glasgow
G1 1XP
Scotland

Contact

Websitewww.deliverics.com

Location

Registered Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

11.8k at £0.01Innova Partnerships LTD
23.46%
Ordinary
10.2k at £0.01Asier Unciti-brocetta
20.26%
Ordinary
10.1k at £0.01Mark Bradley
20.05%
Ordinary
7.1k at £0.01Scottish Enterprise-scottish Seed Fund
14.19%
Ordinary
5.3k at £0.01Edinburgh Technology Fund LTD
10.65%
Ordinary
892 at £0.01Alistair Stirling
1.78%
Ordinary
891 at £0.01Adriana Stirling
1.77%
Ordinary
891 at £0.01Alexandra Stirling
1.77%
Ordinary
891 at £0.01Ann Stirling
1.77%
Ordinary
891 at £0.01Jim Hall
1.77%
Ordinary
891 at £0.01Strathclydo University Incubator LTD
1.77%
Ordinary
374 at £0.01James Clark
0.74%
Ordinary

Financials

Year2014
Net Worth£7,811
Cash£15,071
Current Liabilities£9,797

Accounts

Latest Accounts28 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2015Voluntary strike-off action has been suspended (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
6 March 2015Termination of appointment of Gillian Anne Macaulay as a director on 23 December 2014 (2 pages)
19 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 502.31
(7 pages)
6 June 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 6 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 28 October 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 28 October 2012 (4 pages)
7 June 2013Annual return made up to 28 April 2013 (15 pages)
10 May 2013Termination of appointment of Steven Howell as a director (2 pages)
10 May 2013Termination of appointment of Mark Bradley as a director (2 pages)
10 May 2013Appointment of Gillian Anne Macaulay as a director (3 pages)
7 May 2013Termination of appointment of Steven Howell as a director (2 pages)
29 May 2012Annual return made up to 28 April 2012 (16 pages)
23 May 2012Termination of appointment of James Clark as a director (1 page)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 January 2012Previous accounting period extended from 30 April 2011 to 28 October 2011 (1 page)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (17 pages)
14 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 502.31
(5 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 303.03
(5 pages)
9 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 303.03
(5 pages)
9 November 2010Sub-division of shares on 7 October 2010 (6 pages)
9 November 2010Sub-division of shares on 7 October 2010 (6 pages)
12 August 2010Appointment of Dr James Scott Clark as a director (2 pages)
28 April 2010Incorporation (42 pages)