DELTA SOFTWARE SOLUTIONS LIMITED: Filings
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 |
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 | ||||||||||
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