Company NameDelamere School Limited
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC399625
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameCowans Law Community Wind Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
WA6 6XU

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Community Wind Power (Holdings) LTD
100.00%
Ordinary

Financials

Year2012
Net Worth-£5,547
Cash£7,738
Current Liabilities£1,978,050

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

5 June 2020Accounts for a small company made up to 30 November 2019 (10 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 30 November 2018 (11 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 30 November 2017 (19 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 30 November 2016 (19 pages)
7 September 2017Full accounts made up to 30 November 2016 (19 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 June 2016Full accounts made up to 30 November 2015 (14 pages)
10 June 2016Full accounts made up to 30 November 2015 (14 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 May 2016 (1 page)
6 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page)
6 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 July 2015 (1 page)
9 June 2015Full accounts made up to 30 November 2014 (14 pages)
9 June 2015Full accounts made up to 30 November 2014 (14 pages)
26 February 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
26 February 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100

Statement of capital on 2014-05-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(5 pages)
22 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 May 2014 (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100

Statement of capital on 2014-05-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(5 pages)
22 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 May 2014 (1 page)
8 November 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(3 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Previous accounting period extended from 31 March 2012 to 31 October 2012 (1 page)
7 December 2012Previous accounting period extended from 31 March 2012 to 31 October 2012 (1 page)
25 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
25 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
1 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 1 June 2012 (1 page)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 1 June 2012 (1 page)
24 February 2012Company name changed cowans law community wind company LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(3 pages)
24 February 2012Company name changed cowans law community wind company LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)