DELICASEA LIMITED

Dacama House 5 Broombank Dacama House 5 Broombank, Ullapool, IV26 2XL, Ross-Shire, Scotland
StatusACTIVE
Company No.SC362167
CategoryPrivate Limited Company
Incorporated03 Jul 2009
Age14 years, 11 months, 4 days
JurisdictionScotland

SUMMARY

DELICASEA LIMITED is an active private limited company with number SC362167. It was incorporated 14 years, 11 months, 4 days ago, on 03 July 2009. The company address is Dacama House 5 Broombank Dacama House 5 Broombank, Ullapool, IV26 2XL, Ross-shire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Cameron Mackenzie

Change date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Mairi Mackenzie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Old address: C/O Dacam House, Dacama House 5 Broombank North Road Ullapool Ross-Shire IV26 2XL

New address: Dacama House 5 Broombank North Road Ullapool Ross-Shire IV26 2XL

Change date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mairi Mackenzie

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deidre Couper

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mairi Mackenzie

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Couper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mairi Mackenzie

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deidre Couper

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 15 Ladysmith Street Ullapool Ross-Shire IV26 2UW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deidre Couper

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mr Stephen Robert Couper

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mr David Cameron Mackenzie

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mairi Mackenzie

Change date: 2010-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Deidre Couper

Change date: 2010-07-03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 03 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER 63 LIMITED

THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP

Number:08201638
Status:ACTIVE
Category:Private Limited Company

ANGMERING COURT TENANTS' ASSOCIATION LIMITED

2-3 NEW BROADWAY,WORTHING,BN11 4HP

Number:01011461
Status:ACTIVE
Category:Private Limited Company

DTW ENERGY L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023128
Status:ACTIVE
Category:Limited Partnership

EJ WARMAN CONSTRUCTION LIMITED

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:10877017
Status:ACTIVE
Category:Private Limited Company

EXETER SPORTS ACADEMY LIMITED

33 MARSH GREEN ROAD WEST,EXETER,EX2 8PN

Number:08859490
Status:ACTIVE
Category:Private Limited Company

THE GREEN PLANET FUELS LTD

THE GREEN PLANET FUELS WROOT ROAD,DONCASTER,DN9 3DU

Number:11411228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source