Company NameDELI Ek Limited
DirectorGraeme Stephen Bell
Company StatusActive - Proposal to Strike off
Company NumberSC586286
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 2 months ago)
Previous NameSTB Properties 1 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Graeme Stephen Bell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

11 October 2019Delivered on: 22 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Standard security over 51 flinders place, east kilbride.
Outstanding

Filing History

1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
12 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-22
(3 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (3 pages)
22 October 2019Registration of charge SC5862860001, created on 11 October 2019 (7 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
14 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 100
(25 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 100
(25 pages)