DELISLE SOLUTIONS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Delisle Solutions Ltd. The company was founded 11 years ago and was given the registration number SC454783. The firm's registered office is in EDINBURGH. You can find them at 1 The Camps, Camps Industrial Estate Kirknewton, Edinburgh, . This company's SIC code is 02400 - Support services to forestry.
Company Information
Name | : | DELISLE SOLUTIONS LTD |
---|
Company Number | : | SC454783 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 July 2013 |
---|
End of financial year | : | 30 September 2019 |
---|
Jurisdiction | : | Scotland |
---|
Industry Codes | : | - 02400 - Support services to forestry
|
---|
Office Address & Contact
Registered Address | : | 1 The Camps, Camps Industrial Estate Kirknewton, Edinburgh, EH27 8DN |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
6, Freelands Road, Ratho, Newbridge, Scotland, EH28 8NP | Director | 27 June 2021 | Active |
Camps Villa, The Camps, Kirknewton, United Kingdom, EH27 8DN | Director | 18 July 2013 | Active |
1, The Camps, Camps Industrial Estate Kirknewton, Edinburgh, EH27 8DN | Director | 17 February 2021 | Active |
People with Significant Control
Ms Eleanor Jane Robertson |
Notified on | : | 13 April 2021 |
---|
Status | : | Active |
---|
Date of birth | : | July 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | Camps Cottage, The Camps, Kirknewton, Scotland, EH27 8DN |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Richard Bostock |
Notified on | : | 13 April 2021 |
---|
Status | : | Active |
---|
Date of birth | : | November 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 27, Heathway, London, England, SE3 7AN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Bostock |
Notified on | : | 13 April 2021 |
---|
Status | : | Active |
---|
Date of birth | : | November 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 24, Acacia Road, Leamington Spa, England, CV32 6EF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr John Edmund Angus Delisle Bostock |
Notified on | : | 18 July 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1970 |
---|
Nationality | : | British |
---|
Address | : | 1, The Camps, Edinburgh, EH27 8DN |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
- Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)