Company NameDeltamill Limited
Company StatusDissolved
Company NumberSC400168
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date7 August 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert William Nicolson
Date of BirthApril 1944 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed29 June 2011(1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 August 2015)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAveronbrae 1 High Street
Alness
Ross-Shire
IV17 0QB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(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
Appointed24 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
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 £1Robert William Nicolson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,357
Cash£358
Current Liabilities£7,191

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
18 July 2011Appointment of Robert William Nicolson as a director (3 pages)
4 July 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 4 July 2011 (2 pages)
4 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 May 2011Incorporation (23 pages)