Company NameDelilicious Catering Ltd
Company StatusDissolved
Company NumberSC379806
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Geovanni Tonin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBrazilian
StatusClosed
Appointed30 November 2017(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameKenny Gorrie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Milton Bridge
Penicuik
Midlothian
EH26 0RD
Scotland
Director NameMr Alan David Gorrie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameKenny Gorrie
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Milton Bridge
Penicuik
Midlothian
EH26 0RD
Scotland
Director NameMiss Pauline Wyles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMrs Pauline Valente
StatusResigned
Appointed01 June 2011(11 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Alan David Valente
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMrs Jane Morrisey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Alan David Valente
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland

Contact

Websitedelilicious.co.uk
Email address[email protected]
Telephone0845 5195385
Telephone regionUnknown

Location

Registered AddressUnit 28 Imex Business Centre
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

2 at £1Gorrie Alan
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,852
Cash£18,894
Current Liabilities£202,850

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2021Order of court - dissolution void (1 page)
6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Cessation of Alan David Valente as a person with significant control on 30 November 2017 (1 page)
8 January 2018Termination of appointment of Pauline Valente as a secretary on 30 November 2017 (1 page)
8 January 2018Termination of appointment of Pauline Wyles as a director on 30 November 2017 (1 page)
8 January 2018Termination of appointment of Alan David Valente as a director on 30 November 2017 (1 page)
8 January 2018Appointment of Mr Geovanni Tonin as a director on 30 November 2017 (2 pages)
30 August 2017Appointment of Mr Alan David Valente as a director on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Jane Morrisey as a director on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Alan David Valente as a director on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Jane Morrisey as a director on 30 August 2017 (1 page)
10 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 February 2017Appointment of Mrs Jane Morrisey as a director on 10 February 2017 (2 pages)
23 February 2017Termination of appointment of Alan David Valente as a director on 10 February 2017 (1 page)
23 February 2017Appointment of Mrs Jane Morrisey as a director on 10 February 2017 (2 pages)
23 February 2017Termination of appointment of Alan David Valente as a director on 10 February 2017 (1 page)
21 February 2017Secretary's details changed for Miss Pauline Wyles on 10 February 2017 (1 page)
21 February 2017Secretary's details changed for Miss Pauline Wyles on 10 February 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
3 February 2016Appointment of Mr Alan David Valente as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Alan David Gorrie as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Mr Alan David Valente as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Alan David Gorrie as a director on 1 February 2016 (1 page)
12 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Appointment of Miss Pauline Wyles as a secretary (1 page)
21 November 2011Termination of appointment of Kenny Gorrie as a director (1 page)
21 November 2011Appointment of Miss Pauline Wyles as a director (2 pages)
21 November 2011Appointment of Miss Pauline Wyles as a director (2 pages)
21 November 2011Termination of appointment of Kenny Gorrie as a secretary (1 page)
21 November 2011Termination of appointment of Kenny Gorrie as a secretary (1 page)
21 November 2011Appointment of Miss Pauline Wyles as a secretary (1 page)
21 November 2011Termination of appointment of Kenny Gorrie as a director (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Alan Gorrie on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Alan Gorrie on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Alan Gorrie on 7 June 2011 (2 pages)
8 February 2011Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 8 February 2011 (2 pages)
8 February 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
8 February 2011Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 8 February 2011 (2 pages)
8 February 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)