Company NameDel-88 Limited
DirectorDylan Johnstone
Company StatusActive
Company NumberSC461679
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dylan Johnstone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkheed 12 Eastmains
Edzell
Angus
DD9 7WE
Scotland
Director NameMrs Lynne Johnstone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApna Ghar Dalhousie Street
Edzell
Brechin
Angus
DD9 7UA
Scotland
Secretary NameCT Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2013(same day as company formation)
Correspondence Address22 Base Point
Folkestone
Kent
CT19 4RH

Location

Registered AddressParkheed
12 Eastmains
Edzell
Angus
DD9 7WE
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

60 at £1Dylan Carmichael Johnstone
60.00%
Ordinary
40 at £1Lynne Johnstone
40.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 31 October 2023 (4 pages)
11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
5 September 2023Change of details for Lynne Johnstone as a person with significant control on 6 April 2016 (2 pages)
17 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
13 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
1 April 2019Change of details for Mr Dylan Carmichael Johnstone as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Dylan Johnstone on 1 April 2019 (2 pages)
1 April 2019Change of details for Lynne Johnstone as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from Apna Ghar Dalhousie Street Edzell Brechin Angus DD9 7UA to Parkheed 12 Eastmains Edzell Angus DD9 7WE on 1 April 2019 (1 page)
11 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Termination of appointment of Lynne Johnstone as a director on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Lynne Johnstone as a director on 12 April 2016 (1 page)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
8 December 2014Termination of appointment of Ct Secretaries Ltd. as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Ct Secretaries Ltd. as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Ct Secretaries Ltd. as a secretary on 8 December 2014 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)