Company NameDelton & Baillie Marketing Ltd
Company StatusDissolved
Company NumberSC433119
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 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 NameMr Daniel Houston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScotland
StatusClosed
Appointed01 February 2015(2 years, 4 months after company formation)
Appointment Duration1 year (closed 23 February 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Haltons Path
Uddingston
Glasgow
G71 7JG
Scotland
Director NameMr Daniel Houston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathclyde Business Park Radstock House
4 Linnet Way
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Stephen McDonald
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5h Whitehill Crescent
Faifley
Clydebank
Glasgow
G81 5HD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Andrew William Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address2c 171 Wynford Road
Glasgow
G20 8DU
Scotland
Director NameMr Alan Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadstock House Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMiss Aimee Nimmo
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Shawton Road
Chapelton
Motherwell
Lanarkshire
ML10 6RY
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 September 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Houston
100.00%
Ordinary

Financials

Year2014
Net Worth£8,456
Cash£12,770
Current Liabilities£4,314

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 February 2015Appointment of Mr Daniel Houston as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Daniel Houston as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Andrew William Wood as a director on 29 January 2015 (3 pages)
27 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 March 2014Termination of appointment of Aimee Nimmo as a director (1 page)
6 March 2014Appointment of Mr Andrew William Wood as a director (3 pages)
12 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 12 January 2014 (1 page)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
19 August 2013Termination of appointment of Stephen Mcdonald as a director (1 page)
2 August 2013Termination of appointment of Alan Johnston as a director (1 page)
2 August 2013Appointment of Mr Stephen Mcdonald as a director (2 pages)
2 August 2013Appointment of Ms Aimee Nimmo as a director (2 pages)
27 March 2013Termination of appointment of Daniel Houston as a director (1 page)
27 March 2013Termination of appointment of Andrew Wood as a director (1 page)
18 March 2013Appointment of Mr Alan Johnston as a director (2 pages)
11 February 2013Appointment of Mr Andrew William Wood as a director (2 pages)
9 January 2013Appointment of Daniel Houston as a director (3 pages)
21 September 2012Termination of appointment of Cosec Limited as a director (1 page)
21 September 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 September 2012 (1 page)
21 September 2012Termination of appointment of James Mcmeekin as a director (1 page)
21 September 2012Termination of appointment of Cosec Limited as a secretary (1 page)
21 September 2012Incorporation (28 pages)