Delmar (scotland) Limited EDINBURGH


Founded in 1998, Delmar (scotland), classified under reg no. SC190443 is an active company. Currently registered at 25 Lanark Road EH14 1TG, Edinburgh the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Anthony D., Steven D. and Marie E. and others. Of them, Nicola M. has been with the company the longest, being appointed on 20 October 2008 and Anthony D. and Steven D. and Marie E. have been with the company for the least time - from 4 October 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Delmar (scotland) Limited Address / Contact

Office Address 25 Lanark Road
Town Edinburgh
Post code EH14 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190443
Date of Incorporation Tue, 20th Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Anthony D.

Position: Director

Appointed: 04 October 2016

Steven D.

Position: Director

Appointed: 04 October 2016

Marie E.

Position: Director

Appointed: 04 October 2016

Nicola M.

Position: Director

Appointed: 20 October 2008

Vincent D.

Position: Director

Appointed: 24 October 2011

Resigned: 27 July 2016

Vincent D.

Position: Secretary

Appointed: 20 October 2008

Resigned: 27 July 2016

Jean D.

Position: Secretary

Appointed: 23 February 2006

Resigned: 20 October 2008

Ian K.

Position: Secretary

Appointed: 01 October 2002

Resigned: 23 February 2006

Jean D.

Position: Secretary

Appointed: 18 October 1999

Resigned: 01 October 2002

Ian K.

Position: Secretary

Appointed: 20 October 1998

Resigned: 18 October 1999

Doreen D.

Position: Director

Appointed: 20 October 1998

Resigned: 31 May 2008

Jean D.

Position: Director

Appointed: 20 October 1998

Resigned: 20 October 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Nicola M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Steven D. This PSC has significiant influence or control over the company,. Then there is Anthony D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nicola M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven D.

Notified on 4 October 2016
Nature of control: significiant influence or control

Anthony D.

Notified on 4 October 2016
Nature of control: significiant influence or control

Doreen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Marie D.

Notified on 4 October 2016
Nature of control: significiant influence or control

Jean D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth104 52487 463       
Balance Sheet
Cash Bank In Hand10 5965 784       
Current Assets159 200176 409160 526162 216134 978125 433120 480113 722211 331
Debtors148 604170 625       
Net Assets Liabilities 87 463117 613142 696474 354416 713   
Net Assets Liabilities Including Pension Asset Liability104 52487 463       
Tangible Fixed Assets376 985376 985       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve104 52087 459       
Shareholder Funds104 52487 463       
Other
Average Number Employees During Period  4444444
Creditors 38 60634 04829 35724 525128 107153 9151 95011 323
Creditors Due After One Year48 95738 606       
Creditors Due Within One Year382 704427 325       
Fixed Assets 376 985480 186472 248807 325419 387411 449213 51155 573
Net Current Assets Liabilities-223 504-250 916-328 525-300 195-308 446-2 674-33 435111 772200 008
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation376 985        
Total Assets Less Current Liabilities153 481126 069151 661172 053498 879416 713378 014325 283255 581

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements