Company Information for DELPHENIA MAVERICK LTD.
68 FRASER CRESCENT, INVERALLOCHY, FRASERBURGH, ABERDEENSHIRE, AB43 8YG,
|
Company Registration Number
SC324928
Private Limited Company
Active |
Company Name | |
---|---|
DELPHENIA MAVERICK LTD. | |
Legal Registered Office | |
68 FRASER CRESCENT INVERALLOCHY FRASERBURGH ABERDEENSHIRE AB43 8YG Other companies in AB43 | |
Company Number | SC324928 | |
---|---|---|
Company ID Number | SC324928 | |
Date formed | 2007-06-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB915875883 |
Last Datalog update: | 2024-01-08 22:00:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER GREEN |
||
GILBERT BUCHAN GREEN |
||
JENNIFER GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNDRASEUMAS LTD. | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Gilbert Buchan Green as a person with significant control on 2019-12-17 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GREEN / 30/12/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER GREEN on 2015-12-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BUCHAN GREEN / 30/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/15 FROM 21 Greenbank Gardens Fraserburgh Aberdeenshire AB43 7GE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 05/06/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 05/06/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 05/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
AR01 | 05/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BUCHAN GREEN / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GREEN / 27/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER GREEN on 2014-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 3 Robbies Road Fraserburgh Aberdeenshire AB43 7AF Scotland | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
AR01 | 05/06/13 FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GREEN / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BUCHAN GREEN / 05/06/2010 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 3 ROBBIES ROAD FRASERBURGH AB43 7AF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
88(2)R | AD 05/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
Creditors Due Within One Year | 2013-03-31 | £ 24,077 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 50,829 |
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 DELPHENIA MAVERICK LTD.
Cash Bank In Hand | 2013-03-31 | £ 68,310 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 102,268 |
Current Assets | 2013-03-31 | £ 68,310 |
Current Assets | 2012-03-31 | £ 102,341 |
Shareholder Funds | 2013-03-31 | £ 44,304 |
Shareholder Funds | 2012-03-31 | £ 51,752 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as DELPHENIA MAVERICK LTD. are:
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. |