Company NameDelamar Ltd
DirectorsAlan Graham Scott and Kimberly Ann Scott
Company StatusActive
Company NumberSC488590
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Graham Scott
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Uk Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameMrs Kimberly Ann Scott
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Uk Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland

Location

Registered AddressC/O Rsm Uk Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alan Scott
50.00%
Ordinary
500 at £1Kimberly Scott
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
9 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 March 2018Registered office address changed from Suite 2 Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW to C/O Rsm Uk Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 6 March 2018 (1 page)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
4 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
28 October 2015Director's details changed for Mrs Kimberly Scott on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mrs Kimberly Scott on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Director's details changed for Mr Alan Graham Scott on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Alan Graham Scott on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Director's details changed for Mrs Kimberly Scott on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Alan Graham Scott on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 September 2015Registered office address changed from 274 Sauchiehall Street Glasgow G2 3EH Scotland to Suite 2 Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 274 Sauchiehall Street Glasgow G2 3EH Scotland to Suite 2 Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 28 September 2015 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)