DELTA SOFTWARE SOLUTIONS LIMITED

DELTA SOFTWARE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDELTA SOFTWARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC227369
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DELTA SOFTWARE SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is DELTA SOFTWARE SOLUTIONS LIMITED located?

    Registered Office Address
    7 Queens Gardens
    AB15 4YD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTA SOFTWARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTASTUDIOS LTD.Apr 06, 2004Apr 06, 2004
    INTERNETDBA LIMITEDJan 25, 2002Jan 25, 2002

    What are the latest accounts for DELTA SOFTWARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What are the latest filings for DELTA SOFTWARE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pages2.26B(Scot)

    Administrator's progress report

    26 pages2.20B(Scot)

    Notice of extension of period of Administration

    3 pages2.22B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    27 pages2.16BZ(Scot)

    Statement of administrator's proposal

    29 pages2.16B(Scot)

    Registered office address changed from 5 Crown Street Aberdeen AB11 6HA to 7 Queens Gardens Aberdeen AB15 4YD on Jul 06, 2015

    2 pagesAD01

    Appointment of an administrator

    7 pages2.11B(Scot)

    Annual return made up to Jan 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 125
    SH01

    Registered office address changed from * Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 125
    SH01

    Registered office address changed from * 5 Crown Street Aberdeen AB11 6HA* on Feb 20, 2014

    1 pagesAD01

    Termination of appointment of Patrick Mckay as a director

    1 pagesTM01

    Termination of appointment of Timothy Love as a director

    1 pagesTM01

    Appointment of Mr Blair George Leslie Nichols as a director

    2 pagesAP01

    Registered office address changed from * Enterprise Drive Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland* on Feb 16, 2014

    1 pagesAD01

    Appointment of Miss Cynthia Zoe Eleanor Macleod as a director

    2 pagesAP01

    Sub-division of shares on May 01, 2013

    5 pagesSH02

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Registered office address changed from * Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland* on Nov 08, 2013

    1 pagesAD01

    Appointment of Mr Timothy Frank Love as a director

    2 pagesAP01

    Termination of appointment of Andrew Martin as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Secretary's details changed for Mr Andrew James Martin on Feb 28, 2013

    1 pagesCH03

    Who are the officers of DELTA SOFTWARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Cynthia Zoe Eleanor
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Director
    Queens Gardens
    AB15 4YD Aberdeen
    7
    ScotlandBritish56496550005
    NICHOLS, Blair George Leslie
    Queens Gardens
    AB15 4YD Aberdeen
    7
    Director
    Queens Gardens
    AB15 4YD Aberdeen
    7
    ScotlandBritish185155890001
    MARTIN, Andrew James
    Mill Road
    Port Elphinstone
    AB51 5NQ Inverurie
    Crichiebank Business Centre
    Aberdeenshire
    Scotland
    Secretary
    Mill Road
    Port Elphinstone
    AB51 5NQ Inverurie
    Crichiebank Business Centre
    Aberdeenshire
    Scotland
    British141011710001
    VOGT, Therese Caroline
    2 Smithycroft
    Bourtie
    AB51 0HN Inverurie
    Aberdeenshire
    Secretary
    2 Smithycroft
    Bourtie
    AB51 0HN Inverurie
    Aberdeenshire
    British80449350001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    GENTLE, Robert Alexander
    Greystone Place
    Newtonhill
    AB39 3UL Aberdeen
    21
    Director
    Greystone Place
    Newtonhill
    AB39 3UL Aberdeen
    21
    ScotlandBritish136206070001
    LOVE, Timothy Frank
    St. Johns Wood, South Deeside Road
    Maryculter
    AB12 5GE Aberdeen
    Oaklands
    Aberdeenshire
    Scotland
    Director
    St. Johns Wood, South Deeside Road
    Maryculter
    AB12 5GE Aberdeen
    Oaklands
    Aberdeenshire
    Scotland
    ScotlandBritish873740003
    MARTIN, Andrew James
    Balbithan View
    Kinmuck
    AB51 0LF Inverurie
    3
    Aberdeenshire
    United Kingdom
    Director
    Balbithan View
    Kinmuck
    AB51 0LF Inverurie
    3
    Aberdeenshire
    United Kingdom
    ScotlandBritish141011710001
    MCKAY, Patrick Gerard
    2 Smithycroft
    Bourtie
    AB51 0HN Inverurie
    Aberdeenshire
    Director
    2 Smithycroft
    Bourtie
    AB51 0HN Inverurie
    Aberdeenshire
    ScotlandBritish80449210001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does DELTA SOFTWARE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2015Administration started
    Dec 15, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil Dempsey
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Kenneth Wilson Pattullo
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Aberdeenshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0