Company NameDelmor Estate Agents Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC470952
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Andrew Hugh Watt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address17 Whytecauseway
Kirkcaldy
Fife
KY1 1XF
Scotland
Secretary NameShirley Watt
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Whytecauseway
Kirkcaldy
Fife
KY1 1XF
Scotland

Contact

Websitewww.s1homes.com

Location

Registered AddressIndia Buildings
86 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Andrew Watt
80.00%
Ordinary
20 at £1Shirley Watt
20.00%
Ordinary

Financials

Year2014
Net Worth£167,558
Cash£302,958
Current Liabilities£137,563

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

31 March 2022Delivered on: 4 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 22 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (16 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (16 pages)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(5 pages)
2 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2015.
(5 pages)
22 May 2014Registration of charge 4709520001 (7 pages)
22 May 2014Registration of charge 4709520001 (7 pages)
6 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
6 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(29 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(29 pages)