Warning: file_put_contents(c/97ec71b26e73444df7026af41220be05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Deltafleet Two Ltd., EH15 1EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DELTAFLEET TWO LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deltafleet Two Ltd.. The company was founded 24 years ago and was given the registration number SC203130. The firm's registered office is in EDINBURGH. You can find them at 6 Bf2 Kings Road, Portobello, Edinburgh, Midlothian. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DELTAFLEET TWO LTD.
Company Number:SC203130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 January 2019
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Bf2 Kings Road, Portobello, Edinburgh, Midlothian, EH15 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bf2, Kings Road, Portobello, Edinburgh, Scotland, EH15 1EA

Director14 August 2012Active
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ

Secretary01 October 2007Active
5 Heriothill Terrace, Edinburgh, EH7 4DZ

Secretary29 October 2004Active
2 Southhouse Road, Edinburgh, Lothian, EH17 8DZ

Secretary08 May 2002Active
Apartment 6 13 Craigend Park, Edinburgh, EH16 5XX

Secretary19 January 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 January 2000Active
19 East Farm Of Gilmerton, Edinburgh, EH17 8TG

Director08 May 2002Active
19 East Farm Of Gilmerton, Edinburgh, EH17 8TG

Director08 May 2002Active
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ

Director01 October 2007Active
98 Stewarton Drive, Cambuslang, Glasgow, G72 8DJ

Director01 October 2007Active
5 Heriothill Terrace, Edinburgh, EH7 4DZ

Director29 October 2004Active
5 Heriothill Terrace, Edinburgh, EH7 4DZ

Director29 October 2004Active
2 Southhouse Road, Edinburgh, Lothian, EH17 8DZ

Director08 May 2002Active
2 Southhouse Road, Edinburgh, Lothian, EH17 8DZ

Director08 May 2002Active
54 Main Street, Ratho, Newbridge, EH28 8RB

Director19 January 2000Active
37, Atholl View, Prestonpans, Scotland, EH32 9FJ

Director14 August 2012Active
1 Lawfield Farm Cottage, Dalkeith, EH22 5TG

Director19 January 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 January 2000Active

People with Significant Control

Jacqueline Davie Reilly
Notified on:01 July 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Scotland
Address:37, Atholl View, Prestonpans, Scotland, EH32 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas Reilly
Notified on:01 July 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:6 Bf2, Kings Road, Edinburgh, Scotland, EH15 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type dormant.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type dormant.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-10Accounts

Accounts with accounts type dormant.

Download
2013-01-15Officers

Termination secretary company with name.

Download
2013-01-15Officers

Termination director company with name.

Download
2013-01-15Officers

Termination director company with name.

Download
2012-09-06Officers

Appoint person director company with name.

Download
2012-09-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.