- Company Overview for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
- Filing history for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
- People for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
- More for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | AD01 | Registered office address changed from 39 Albert Street Aberdeen AB25 1XU Scotland to 18 North Silver Street Aberdeen AB10 1JU on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Keith Eldridge Dunbar as a person with significant control on 17 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Keith Eldridge Dunbar as a director on 17 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Stuart Craig Mcleod as a director on 17 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 5 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | CH01 | Director's details changed for Duncan Angus Macniven on 1 May 2016 | |
30 May 2016 | CH01 | Director's details changed for Dennis William Donald on 1 May 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 |