Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Kenny Gorrie |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Milton Bridge Penicuik Midlothian EH26 0RD Scotland |
Director Name | Mr Alan David Gorrie |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Kenny Gorrie |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Milton Bridge Penicuik Midlothian EH26 0RD Scotland |
Director Name | Miss Pauline Wyles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Mrs Pauline Valente |
---|---|
Status | Resigned |
Appointed | 01 June 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Alan David Valente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mrs Jane Morrisey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Alan David Valente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Website | delilicious.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5195385 |
Telephone region | Unknown |
Registered Address | Unit 28 Imex Business Centre Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
2 at £1 | Gorrie Alan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,852 |
Cash | £18,894 |
Current Liabilities | £202,850 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 January 2021 | Order of court - dissolution void (1 page) |
---|---|
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Cessation of Alan David Valente as a person with significant control on 30 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Pauline Valente as a secretary on 30 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Pauline Wyles as a director on 30 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Alan David Valente as a director on 30 November 2017 (1 page) |
8 January 2018 | Appointment of Mr Geovanni Tonin as a director on 30 November 2017 (2 pages) |
30 August 2017 | Appointment of Mr Alan David Valente as a director on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jane Morrisey as a director on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Alan David Valente as a director on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jane Morrisey as a director on 30 August 2017 (1 page) |
10 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 February 2017 | Appointment of Mrs Jane Morrisey as a director on 10 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Alan David Valente as a director on 10 February 2017 (1 page) |
23 February 2017 | Appointment of Mrs Jane Morrisey as a director on 10 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Alan David Valente as a director on 10 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Miss Pauline Wyles on 10 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Miss Pauline Wyles on 10 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 February 2016 | Appointment of Mr Alan David Valente as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Alan David Gorrie as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Alan David Valente as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Alan David Gorrie as a director on 1 February 2016 (1 page) |
12 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Appointment of Miss Pauline Wyles as a secretary (1 page) |
21 November 2011 | Termination of appointment of Kenny Gorrie as a director (1 page) |
21 November 2011 | Appointment of Miss Pauline Wyles as a director (2 pages) |
21 November 2011 | Appointment of Miss Pauline Wyles as a director (2 pages) |
21 November 2011 | Termination of appointment of Kenny Gorrie as a secretary (1 page) |
21 November 2011 | Termination of appointment of Kenny Gorrie as a secretary (1 page) |
21 November 2011 | Appointment of Miss Pauline Wyles as a secretary (1 page) |
21 November 2011 | Termination of appointment of Kenny Gorrie as a director (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Alan Gorrie on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Alan Gorrie on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Alan Gorrie on 7 June 2011 (2 pages) |
8 February 2011 | Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 8 February 2011 (2 pages) |
8 February 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
8 February 2011 | Registered office address changed from 22/4 West Mill Bank Edinburgh Midlothian EH13 0QT on 8 February 2011 (2 pages) |
8 February 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|