Company NameDelscott Services Ltd
Company StatusDissolved
Company NumberSC437568
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 11 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, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 May 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Haltons Path
Uddingston
Glasgow
G71 7JG
Scotland
Director NameMrs Kathleen Houston
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mungo Place
Uddingston
Glasgow
G71 5RF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMiss Aimee Nimmo
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(8 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Shawton Road
Chapelton
Motherwell
Lanarkshire
ML10 6RY
Scotland
Director NameMr Andrew William Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2015)
RoleLogistics
Country of ResidenceScotland
Correspondence Address1 Kilmartin Place, Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 November 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
33.33%
Ordinary
1 at £1Daniel Houston
33.33%
Special A
1 at £1Daniel Houston
33.33%
Special B

Financials

Year2014
Net Worth£8,733
Cash£13,067
Current Liabilities£4,334

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Application to strike the company off the register (2 pages)
5 August 2015Total exemption small company accounts made up to 31 October 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 (4 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(4 pages)
15 May 2014Appointment of Mr Andrew William Wood as a director (2 pages)
15 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 May 2014Registered office address changed from 24 Ellisland Place Ayr KA7 3EG Scotland on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 24 Ellisland Place Ayr KA7 3EG Scotland on 7 May 2014 (1 page)
6 March 2014Termination of appointment of Aimee Nimmo as a director (1 page)
12 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 January 2014 (1 page)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(4 pages)
11 October 2013Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2
(3 pages)
8 August 2013Appointment of Miss Aimee Nimmo as a director (2 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 3
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 3
(3 pages)
8 August 2013Termination of appointment of Kathleen Houston as a director (1 page)
16 July 2013Appointment of Mrs Kathleen Houston as a director (2 pages)
26 November 2012Termination of appointment of Cosec Limited as a secretary (1 page)
26 November 2012Termination of appointment of James Mcmeekin as a director (1 page)
26 November 2012Incorporation (28 pages)
26 November 2012Termination of appointment of Cosec Limited as a director (1 page)
26 November 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 November 2012 (1 page)