Company NameDeltamuir Limited
Company StatusDissolved
Company NumberSC381527
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 8 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Murdo Gunn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(6 days after company formation)
Appointment Duration12 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Saltburn
Invergordon
IV18 0JZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allan Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£4,828

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
12 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 July 2020 (1 page)
12 August 2020Director's details changed for Mr Allan Murdo Gunn on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Allan Murdo Gunn as a person with significant control on 11 August 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 July 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 July 2018 (1 page)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 July 2017 (1 page)
4 September 2017Micro company accounts made up to 31 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 31 July 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 July 2016 (1 page)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
11 November 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2010 (2 pages)
20 July 2010Appointment of Allan Murdo Gunn as a director (3 pages)
20 July 2010Appointment of Allan Murdo Gunn as a director (3 pages)
14 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 July 2010Incorporation (23 pages)
6 July 2010Incorporation (23 pages)