DELTA SOFTWARE SOLUTIONS LIMITED
Overview
| Company Name | DELTA SOFTWARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC227369 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DELTA SOFTWARE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTASTUDIOS LTD. | Apr 06, 2004 | Apr 06, 2004 |
| INTERNETDBA LIMITED | Jan 25, 2002 | Jan 25, 2002 |
What are the latest accounts for DELTA SOFTWARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What are the latest filings for DELTA SOFTWARE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 20 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 26 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 24 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 27 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 29 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from 5 Crown Street Aberdeen AB11 6HA to 7 Queens Gardens Aberdeen AB15 4YD on Jul 06, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 7 pages | 2.11B(Scot) | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 5 Crown Street Aberdeen AB11 6HA* on Feb 20, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Patrick Mckay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Love as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Blair George Leslie Nichols as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Enterprise Drive Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland* on Feb 16, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Miss Cynthia Zoe Eleanor Macleod as a director | 2 pages | AP01 | ||||||||||
Sub-division of shares on May 01, 2013 | 5 pages | SH02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland* on Nov 08, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy Frank Love as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Martin as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Secretary's details changed for Mr Andrew James Martin on Feb 28, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of DELTA SOFTWARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, Cynthia Zoe Eleanor | Director | Queens Gardens AB15 4YD Aberdeen 7 | Scotland | British | 56496550005 | |||||
| NICHOLS, Blair George Leslie | Director | Queens Gardens AB15 4YD Aberdeen 7 | Scotland | British | 185155890001 | |||||
| MARTIN, Andrew James | Secretary | Mill Road Port Elphinstone AB51 5NQ Inverurie Crichiebank Business Centre Aberdeenshire Scotland | British | 141011710001 | ||||||
| VOGT, Therese Caroline | Secretary | 2 Smithycroft Bourtie AB51 0HN Inverurie Aberdeenshire | British | 80449350001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| GENTLE, Robert Alexander | Director | Greystone Place Newtonhill AB39 3UL Aberdeen 21 | Scotland | British | 136206070001 | |||||
| LOVE, Timothy Frank | Director | St. Johns Wood, South Deeside Road Maryculter AB12 5GE Aberdeen Oaklands Aberdeenshire Scotland | Scotland | British | 873740003 | |||||
| MARTIN, Andrew James | Director | Balbithan View Kinmuck AB51 0LF Inverurie 3 Aberdeenshire United Kingdom | Scotland | British | 141011710001 | |||||
| MCKAY, Patrick Gerard | Director | 2 Smithycroft Bourtie AB51 0HN Inverurie Aberdeenshire | Scotland | British | 80449210001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does DELTA SOFTWARE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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