DELTA SOFTWARE SOLUTIONS LIMITED: Filings

  • Overview

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

    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

    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