Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DELATON LIMITED
Company Information for

DELATON LIMITED

3 PROSPECT PLACE, ARNHALL BUSINESS PARK, WESTHILL, AB32 6SY,
Company Registration Number
SC191749
Private Limited Company
Active

Company Overview

About Delaton Ltd
DELATON LIMITED was founded on 1998-12-07 and has its registered office in Westhill. The organisation's status is listed as "Active". Delaton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELATON LIMITED
 
Legal Registered Office
3 PROSPECT PLACE
ARNHALL BUSINESS PARK
WESTHILL
AB32 6SY
Other companies in AB32
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELATON LIMITED
Is this data useful to you?
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.
Companies with same name DELATON LIMITED
The following companies were found which have the same name as DELATON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DELATON LIMITED

Current Directors
Officer Role Date Appointed
ERIC JAMES BOWEN
Company Secretary 2000-06-02
ALAN DAVID MILNE
Director 1999-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAULL & WILLIAMSONS
Company Secretary 1999-04-08 2000-06-01
JILL LEA MORONEY
Nominated Secretary 1998-12-07 1999-04-08
ALAN ROSS MCNIVEN
Director 1998-12-07 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JAMES BOWEN MEWSTECH LIMITED Company Secretary 2007-08-29 CURRENT 1991-11-20 Active - Proposal to Strike off
ERIC JAMES BOWEN ENERGY TECHNOLOGY SYSTEMS LIMITED Company Secretary 2007-05-11 CURRENT 2004-07-29 Active
ERIC JAMES BOWEN OMB SUBSEA LTD. Company Secretary 2007-04-19 CURRENT 2007-04-19 Active - Proposal to Strike off
ERIC JAMES BOWEN PHIGLE LTD. Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2017-05-09
ERIC JAMES BOWEN BUNESSAN PROJECT ENGINEERING LTD. Company Secretary 2007-01-09 CURRENT 2007-01-09 Liquidation
ERIC JAMES BOWEN SEAROBIN LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SJT ENGINEERING LIMITED Company Secretary 2006-10-13 CURRENT 2002-09-05 Active
ERIC JAMES BOWEN SLIM BABES LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
ERIC JAMES BOWEN BRIGHTSPARK DESIGN LTD. Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2014-03-21
ERIC JAMES BOWEN DERRICK ENGINEERING LTD. Company Secretary 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
ERIC JAMES BOWEN SERENO CONSULTING LTD. Company Secretary 2003-06-24 CURRENT 2003-06-24 Dissolved 2015-09-11
ERIC JAMES BOWEN L C R ENGINEERING CONSULTANTS LTD. Company Secretary 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
ERIC JAMES BOWEN ZOOM ZOOM ZOOM TRANSPORT LTD. Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
ERIC JAMES BOWEN DD MARINE LTD. Company Secretary 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-02-02
ERIC JAMES BOWEN ZALETECH LIMITED Company Secretary 1999-06-17 CURRENT 1990-04-30 Active
ALAN DAVID MILNE CITY OF ABERDEEN DISTILLERY LTD Director 2016-10-07 CURRENT 2016-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BARNETT
2021-03-25PSC04Change of details for Mr Alan David Milne as a person with significant control on 2021-03-25
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC JAMES BOWEN on 2017-10-16
2017-10-16PSC04Change of details for Mr Alan David Milne as a person with significant control on 2017-10-16
2017-10-16CH01Director's details changed for Mr Alan David Milne on 2017-10-16
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0107/12/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0107/12/12 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0107/12/11 ANNUAL RETURN FULL LIST
2011-05-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0107/12/10 ANNUAL RETURN FULL LIST
2010-08-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13CH01Director's details changed for Mr Alan David Milne on 2010-03-28
2009-12-18AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01Director's details changed for Alan David Milne on 2009-12-18
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 ALBERT STREET ABERDEEN AB25 1XQ
2004-01-06363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 10A BERRY STREET ABERDEEN ABERDEENSHIRE AB25 1DL
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-10288aNEW SECRETARY APPOINTED
2000-07-10288bSECRETARY RESIGNED
1999-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-22363aRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-05-04288bDIRECTOR RESIGNED
1999-05-04288bSECRETARY RESIGNED
1999-05-04288aNEW SECRETARY APPOINTED
1999-05-04288aNEW DIRECTOR APPOINTED
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB21 7DQ
1999-05-04CERTNMCOMPANY NAME CHANGED DRUMSHALLOCH LIMITED CERTIFICATE ISSUED ON 05/05/99
1999-05-0488(2)RAD 08/04/99--------- £ SI 998@1=998 £ IC 2/1000
1998-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DELATON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELATON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELATON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DELATON LIMITED registering or being granted any patents
Domain Names

DELATON LIMITED owns 2 domain names.

thesuccessview.co.uk   delaton.co.uk  

Trademarks
We have not found any records of DELATON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELATON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where DELATON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELATON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELATON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.