Delizique Ltd. GLASGOW


Delizique started in year 2000 as Private Limited Company with registration number SC213612. The Delizique company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Glasgow at Regent Court. Postal code: G2 2QZ. Since 10th April 2002 Delizique Ltd. is no longer carrying the name Mezzaluna.

At the moment there are 2 directors in the the firm, namely Mhairi T. and Jean M.. In addition one secretary - Mhairi T. - is with the company. As of 25 April 2024, there was 1 ex director - Ross M.. There were no ex secretaries.

Delizique Ltd. Address / Contact

Office Address Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213612
Date of Incorporation Fri, 8th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Mhairi T.

Position: Secretary

Appointed: 23 March 2001

Mhairi T.

Position: Director

Appointed: 23 March 2001

Jean M.

Position: Director

Appointed: 23 March 2001

Ross M.

Position: Director

Appointed: 04 April 2011

Resigned: 01 March 2017

Morinne M.

Position: Nominee Secretary

Appointed: 08 December 2000

Resigned: 23 January 2001

Morinne M.

Position: Nominee Director

Appointed: 08 December 2000

Resigned: 23 January 2001

Christine H.

Position: Nominee Director

Appointed: 08 December 2000

Resigned: 23 January 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Mhairi T. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mhairi T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Mezzaluna April 10, 2002
Exchangelaw (no.268) January 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth97 577183 599208 063252 688       
Balance Sheet
Cash Bank In Hand8 43140 22429 14639 987       
Cash Bank On Hand   39 9871 9656 82589 50885 53541 10124 6356 258
Current Assets19 04750 23342 14652 98753 35931 825119 000121 10784 045108 34681 236
Debtors6169  38 394 4 49225 57217 94458 71149 978
Net Assets Liabilities   252 688219 849193 328127 346161 236165 768187 487153 967
Net Assets Liabilities Including Pension Asset Liability97 577183 599208 063252 688       
Other Debtors    38 394      
Property Plant Equipment   688 488684 8331 011 9131 031 123982 989981 106943 547 
Stocks Inventory10 00010 00013 00013 000       
Tangible Fixed Assets735 379715 685703 628688 488       
Total Inventories   13 00013 00025 00025 00010 00025 00025 00025 000
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 002       
Profit Loss Account Reserve96 575182 597207 061251 686       
Shareholder Funds97 577183 599208 063252 688       
Other
Accrued Liabilities   3 2234 800      
Accumulated Depreciation Impairment Property Plant Equipment   256 124266 231304 267359 892414 026464 567513 896459 669
Average Number Employees During Period   3535414539332725
Bank Borrowings   312 174327 497485 714648 187645 613683 416632 433280 085
Bank Borrowings Overdrafts   134 76683 829      
Corporation Tax Payable   23 96034 335      
Creditors   267 822273 223459 370630 084596 725522 771558 919180 586
Creditors Due After One Year399 353364 366327 229267 822       
Creditors Due Within One Year240 396203 923198 151211 059       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 400     89 362
Disposals Property Plant Equipment    1 400     486 755
Finance Lease Liabilities Present Value Total    3 73078 62837 64245 3949 769912912
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 3782 37816 77834 93535 11720 19618 08127 000
Increase From Depreciation Charge For Year Property Plant Equipment    11 50738 03655 62554 13450 54149 32935 135
Net Current Assets Liabilities-221 349-153 690-156 005-158 072-182 117-349 571-258 789-211 603-250 292-158 651-99 350
Number Shares Allotted 221       
Other Taxation Social Security Payable   12 2609 529      
Par Value Share 111       
Property Plant Equipment Gross Cost   944 612951 0641 316 1801 391 0151 397 0151 445 6731 457 443970 688
Provisions For Liabilities Balance Sheet Subtotal   9 9069 6449 64414 90413 42542 27538 49031 383
Provisions For Liabilities Charges17 10014 03012 3319 906       
Secured Debts427 589395 421358 284312 174       
Share Capital Allotted Called Up Paid2211       
Tangible Fixed Assets Additions 8 7985 2071 154       
Tangible Fixed Assets Cost Or Valuation930 620939 418944 625944 612       
Tangible Fixed Assets Depreciation195 241223 733240 997256 124       
Tangible Fixed Assets Depreciation Charged In Period 28 49217 26415 352       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   225       
Tangible Fixed Assets Disposals   1 167       
Total Additions Including From Business Combinations Property Plant Equipment    7 852365 11674 8356 00048 65811 770 
Total Assets Less Current Liabilities514 030561 995547 623530 416502 716662 342772 334771 386730 814784 896411 669
Trade Creditors Trade Payables   51 38853 291      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2017
filed on: 19th, February 2018
Free Download (9 pages)

Company search

Advertisements