Company Information for DELATON LIMITED
3 PROSPECT PLACE, ARNHALL BUSINESS PARK, WESTHILL, AB32 6SY,
|
Company Registration Number
SC191749
Private Limited Company
Active |
Company Name | |
---|---|
DELATON LIMITED | |
Legal Registered Office | |
3 PROSPECT PLACE ARNHALL BUSINESS PARK WESTHILL AB32 6SY Other companies in AB32 | |
Company Number | SC191749 | |
---|---|---|
Company ID Number | SC191749 | |
Date formed | 1998-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB751458425 |
Last Datalog update: | 2024-01-08 22:04:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DELATON CAPITAL, LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | Forfeited | Company formed on the 2015-06-12 | |
DELATON DEVELOPMENTS PTY LTD | Active | Company formed on the 2020-11-17 | ||
DELATON ENVIRONMENTAL SERVICES INC | Georgia | Unknown | ||
DELATON ENVIRONMENTAL SERVICES INC | Georgia | Unknown | ||
DELATON FASHIONS LIMITED | UNIT 10 ASHBOURNE TOWN CENTRE ASHBOURNE CO. MEATH | Dissolved | Company formed on the 2007-11-06 | |
DELATON NOMINEES PTY. LTD. | Active | Company formed on the 2003-10-10 | ||
DELATON SERVICE CORPORATION | Georgia | Unknown | ||
DELATON SERVICE CORPORATION | North Carolina | Unknown | ||
DELATON SERVICE CORPORATION | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ERIC JAMES BOWEN |
||
ALAN DAVID MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULL & WILLIAMSONS |
Company Secretary | ||
JILL LEA MORONEY |
Nominated Secretary | ||
ALAN ROSS MCNIVEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEWSTECH LIMITED | Company Secretary | 2007-08-29 | CURRENT | 1991-11-20 | Active - Proposal to Strike off | |
ENERGY TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2004-07-29 | Active | |
OMB SUBSEA LTD. | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
PHIGLE LTD. | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2017-05-09 | |
BUNESSAN PROJECT ENGINEERING LTD. | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Liquidation | |
SEAROBIN LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
SJT ENGINEERING LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2002-09-05 | Active | |
SLIM BABES LTD | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
BRIGHTSPARK DESIGN LTD. | Company Secretary | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2014-03-21 | |
DERRICK ENGINEERING LTD. | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
SERENO CONSULTING LTD. | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Dissolved 2015-09-11 | |
L C R ENGINEERING CONSULTANTS LTD. | Company Secretary | 2003-04-11 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
ZOOM ZOOM ZOOM TRANSPORT LTD. | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
DD MARINE LTD. | Company Secretary | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2016-02-02 | |
ZALETECH LIMITED | Company Secretary | 1999-06-17 | CURRENT | 1990-04-30 | Active | |
CITY OF ABERDEEN DISTILLERY LTD | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BARNETT | |
PSC04 | Change of details for Mr Alan David Milne as a person with significant control on 2021-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16 | |
PSC04 | Change of details for Mr Alan David Milne as a person with significant control on 2017-10-16 | |
CH01 | Director's details changed for Mr Alan David Milne on 2017-10-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Alan David Milne on 2010-03-28 | |
AR01 | 07/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan David Milne on 2009-12-18 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 ALBERT STREET ABERDEEN AB25 1XQ | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 10A BERRY STREET ABERDEEN ABERDEENSHIRE AB25 1DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/99 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB21 7DQ | |
CERTNM | COMPANY NAME CHANGED DRUMSHALLOCH LIMITED CERTIFICATE ISSUED ON 05/05/99 | |
88(2)R | AD 08/04/99--------- £ SI 998@1=998 £ IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-12-31 | £ 18,058 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 21,351 |
Creditors Due Within One Year | 2012-12-31 | £ 21,351 |
Creditors Due Within One Year | 2011-12-31 | £ 18,559 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELATON LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 65,623 |
Cash Bank In Hand | 2012-12-31 | £ 57,218 |
Cash Bank In Hand | 2012-12-31 | £ 57,218 |
Cash Bank In Hand | 2011-12-31 | £ 38,303 |
Current Assets | 2013-12-31 | £ 78,222 |
Current Assets | 2012-12-31 | £ 64,758 |
Current Assets | 2012-12-31 | £ 64,758 |
Current Assets | 2011-12-31 | £ 47,479 |
Debtors | 2013-12-31 | £ 12,599 |
Debtors | 2012-12-31 | £ 7,540 |
Debtors | 2012-12-31 | £ 7,540 |
Debtors | 2011-12-31 | £ 9,176 |
Shareholder Funds | 2013-12-31 | £ 60,165 |
Shareholder Funds | 2012-12-31 | £ 43,408 |
Shareholder Funds | 2012-12-31 | £ 43,408 |
Shareholder Funds | 2011-12-31 | £ 30,129 |
Tangible Fixed Assets | 2013-12-31 | £ 0 |
Tangible Fixed Assets | 2012-12-31 | £ 0 |
Tangible Fixed Assets | 2011-12-31 | £ 1,209 |
Debtors and other cash assets
DELATON LIMITED owns 2 domain names.
thesuccessview.co.uk delaton.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DELATON LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |