Company NameDelta House Investments Llp
Company StatusDissolved
Company NumberSO301347
CategoryLimited Liability Partnership
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameGlamis Investments Ltd (Corporation)
StatusClosed
Appointed15 May 2007(same day as company formation)
Correspondence AddressUnit 4 Delta House Gemini Crescent
Technology Park
Dundee
DD2 1SW
Scotland
LLP Designated Member NameWhiteburn Holdings Limited (Corporation)
StatusClosed
Appointed15 May 2007(same day as company formation)
Correspondence Address1 The Rookery
Orcheston
Wiltshire
SP3 4RP

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£119,621
Gross Profit£109,709
Net Worth£423,596
Cash£8,027
Current Liabilities£84,471

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 November 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (2 pages)
22 November 2017Administrator's progress report (11 pages)
2 November 2017Notice of extension of period of Administration (2 pages)
25 May 2017Administrator's progress report (12 pages)
25 November 2016Administrator's progress report (11 pages)
13 October 2016Notice of extension of period of Administration (1 page)
27 May 2016Administrator's progress report (11 pages)
29 January 2016Statement of administrator's deemed proposal (1 page)
14 January 2016Statement of administrator's proposal (34 pages)
14 January 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 December 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages)
26 November 2015Registered office address changed from Unit 4, Delta House Gemini Crescent Dundee Angus DD2 1SW to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 26 November 2015 (2 pages)
26 November 2015Appointment of an administrator (6 pages)
1 June 2015Annual return made up to 15 May 2015 (3 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
15 May 2014Annual return made up to 15 May 2014 (3 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
12 June 2013Annual return made up to 15 May 2013 (3 pages)
27 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
11 June 2012Annual return made up to 15 May 2012 (3 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (14 pages)
1 July 2011Member's details changed for Glamis Investments Ltd on 15 May 2011 (2 pages)
1 July 2011Member's details changed for Whiteburn Holdings Limited on 15 May 2010 (2 pages)
1 July 2011Annual return made up to 15 May 2011 (3 pages)
13 December 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
14 July 2010Annual return made up to 15 May 2010 (7 pages)
12 July 2010Member's details changed for Glamis Property Company Limited on 6 March 2008 (1 page)
12 July 2010Member's details changed for Glamis Property Company Limited on 6 March 2008 (1 page)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
27 November 2009Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 27 November 2009 (2 pages)
13 August 2009Annual return made up to 15/05/09 (2 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
17 November 2008Annual return made up to 15/05/08 (2 pages)
5 July 2007Partic of mort/charge * (4 pages)
30 June 2007Partic of mort/charge * (4 pages)
15 May 2007Incorporation (3 pages)