Company NameDelnex Solutions Ltd
DirectorsJonathan Dorricott and James Dempster
Company StatusActive
Company NumberSC619009
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)
Previous NameJ D Electrical Networks Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Jonathan Dorricott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Windsor Gardens
Hamilton
ML3 0ND
Scotland
Director NameMr James Dempster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4f, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered Address74 Windsor Gardens
Hamilton
ML3 0ND
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months from now)

Filing History

14 January 2021Appointment of Mr James Dempster as a director on 14 January 2021 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
9 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
(3 pages)
5 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 November 2019Registered office address changed from 74 Windsor Gardens Hamilton ML3 0nd Scotland to 74 Windsor Gardens Hamilton ML3 0nd on 19 November 2019 (1 page)
19 November 2019Registered office address changed from 2 Bertram Street Hamilton ML3 0QS United Kingdom to 74 Windsor Gardens Hamilton ML3 0nd on 19 November 2019 (1 page)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)