Company NameDelisle Solutions Ltd
DirectorRobert Gavin Logan
Company StatusLiquidation
Company NumberSC454783
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Robert Gavin Logan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Freelands Road
Ratho
Newbridge
EH28 8NP
Scotland
Director NameMr John Edmund Angus Delisle Bostock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamps Villa The Camps
Kirknewton
EH27 8DN
Scotland
Director NameMs Eleanor Jane Robertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 May 2021)
RoleData Protection Officer
Country of ResidenceScotland
Correspondence Address1 The Camps
Camps Industrial Estate Kirknewton
Edinburgh
EH27 8DN
Scotland

Location

Registered Address15 The Sheilings
Alloa
Clackmannanshire
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

75 at £1John Edmund Angus Delisle Bostock
75.00%
Ordinary
25 at £1Lucy Emma Bostock
25.00%
Ordinary

Financials

Year2014
Net Worth£25,790
Cash£8,459
Current Liabilities£22,635

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2021 (3 years ago)
Next Return Due29 April 2022 (overdue)

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
29 October 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
29 October 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
25 September 2013Registered office address changed from Camps Villa the Camps Kirknewton EH27 8DN United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Camps Villa the Camps Kirknewton EH27 8DN United Kingdom on 25 September 2013 (1 page)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(22 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(22 pages)