Advanced company searchLink opens in new window

DELTA SOFTWARE SOLUTIONS LIMITED

Company number SC227369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2016 2.26B(Scot) Notice of move from Administration to Dissolution
15 Aug 2016 2.20B(Scot) Administrator's progress report
07 Jul 2016 2.22B(Scot) Notice of extension of period of Administration
09 Mar 2016 2.20B(Scot) Administrator's progress report
09 Nov 2015 2.16BZ(Scot) Statement of administrator's deemed proposal
16 Sep 2015 2.16B(Scot) Statement of administrator's proposal
06 Jul 2015 AD01 Registered office address changed from 5 Crown Street Aberdeen AB11 6HA to 7 Queens Gardens Aberdeen AB15 4YD on 6 July 2015
06 Jul 2015 2.11B(Scot) Appointment of an administrator
30 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 125
08 Apr 2014 AD01 Registered office address changed from Air Products Building Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 8 April 2014
21 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 125
20 Feb 2014 AD01 Registered office address changed from 5 Crown Street Aberdeen AB11 6HA on 20 February 2014
16 Feb 2014 TM01 Termination of appointment of Patrick Mckay as a director
16 Feb 2014 TM01 Termination of appointment of Timothy Love as a director
16 Feb 2014 AP01 Appointment of Mr Blair George Leslie Nichols as a director
16 Feb 2014 AD01 Registered office address changed from Enterprise Drive Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland on 16 February 2014
16 Feb 2014 AP01 Appointment of Miss Cynthia Zoe Eleanor Macleod as a director
11 Feb 2014 SH02 Sub-division of shares on 1 May 2013
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Nov 2013 AD01 Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland on 8 November 2013
16 May 2013 AP01 Appointment of Mr Timothy Frank Love as a director
02 May 2013 TM02 Termination of appointment of Andrew Martin as a secretary
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Mar 2013 CH03 Secretary's details changed for Mr Andrew James Martin on 28 February 2013