DELMAR (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1TG

Company number SC190443
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address 25 LANARK ROAD, EDINBURGH, EH14 1TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Vincent Carmine Delicato as a secretary on 27 July 2016; Appointment of Marie Loretta Elden as a director on 4 October 2016. The most likely internet sites of DELMAR (SCOTLAND) LIMITED are www.delmarscotland.co.uk, and www.delmar-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Edinburgh Rail Station is 3 miles; to Burntisland Rail Station is 9.3 miles; to Aberdour Rail Station is 9.3 miles; to Kinghorn Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delmar Scotland Limited is a Private Limited Company. The company registration number is SC190443. Delmar Scotland Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Delmar Scotland Limited is 25 Lanark Road Edinburgh Eh14 1tg. . DE MARCO, Anthony Pompilio is a Director of the company. DELICATO, Steven is a Director of the company. ELDEN, Marie Loretta is a Director of the company. MILLAR, Nicola is a Director of the company. Secretary DELICATO, Jean Elizabeth has been resigned. Secretary DELICATO, Jean Elizabeth has been resigned. Secretary DELICATO, Vincent Carmine has been resigned. Secretary KENNEDY, Ian has been resigned. Secretary KENNEDY, Ian has been resigned. Nominee Secretary REID, Brian has been resigned. Director DE MARCO, Doreen Sandra has been resigned. Director DELICATO, Jean Elizabeth has been resigned. Director DELICATO, Vincent Carmine has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DE MARCO, Anthony Pompilio
Appointed Date: 04 October 2016
79 years old

Director
DELICATO, Steven
Appointed Date: 04 October 2016
47 years old

Director
ELDEN, Marie Loretta
Appointed Date: 04 October 2016
58 years old

Director
MILLAR, Nicola
Appointed Date: 20 October 2008
45 years old

Resigned Directors

Secretary
DELICATO, Jean Elizabeth
Resigned: 20 October 2008
Appointed Date: 23 February 2006

Secretary
DELICATO, Jean Elizabeth
Resigned: 01 October 2002
Appointed Date: 18 October 1999

Secretary
DELICATO, Vincent Carmine
Resigned: 27 July 2016
Appointed Date: 20 October 2008

Secretary
KENNEDY, Ian
Resigned: 23 February 2006
Appointed Date: 01 October 2002

Secretary
KENNEDY, Ian
Resigned: 18 October 1999
Appointed Date: 20 October 1998

Nominee Secretary
REID, Brian
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Director
DE MARCO, Doreen Sandra
Resigned: 31 May 2008
Appointed Date: 20 October 1998
78 years old

Director
DELICATO, Jean Elizabeth
Resigned: 20 October 2008
Appointed Date: 20 October 1998
73 years old

Director
DELICATO, Vincent Carmine
Resigned: 27 July 2016
Appointed Date: 24 October 2011
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 October 1998
Appointed Date: 20 October 1998
74 years old

Persons With Significant Control

Mr Steven Delicato
Notified on: 4 October 2016
47 years old
Nature of control: Has significant influence or control

Mr Anthony Pompilio De Marco
Notified on: 4 October 2016
79 years old
Nature of control: Has significant influence or control

Mrs Marie Loretta De Marco
Notified on: 4 October 2016
58 years old
Nature of control: Has significant influence or control

Mrs Nicola Millar
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Doreen Sandra De Marco
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jean Elizabeth Delicato
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DELMAR (SCOTLAND) LIMITED Events

10 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Oct 2016
Termination of appointment of Vincent Carmine Delicato as a secretary on 27 July 2016
25 Oct 2016
Appointment of Marie Loretta Elden as a director on 4 October 2016
25 Oct 2016
Appointment of Steven Delicato as a director on 4 October 2016
24 Oct 2016
Appointment of Anthony Pompilio De Marco as a director on 4 October 2016
...
... and 70 more events
10 Dec 1998
New director appointed
10 Dec 1998
New secretary appointed
20 Oct 1998
Director resigned
20 Oct 1998
Secretary resigned
20 Oct 1998
Incorporation

DELMAR (SCOTLAND) LIMITED Charges

16 December 2009
Standard security
Delivered: 18 December 2009
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Shop and cellar underneath the same situated at 81…
4 July 2005
Standard security
Delivered: 25 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 fountainbridge, edinburgh mid 50158.
13 January 2004
Standard security
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17/3 ferniehill drive, edinburgh.
15 September 2003
Standard security
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 370 gorgie road, edinburgh MID22339.
12 September 2003
Standard security
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 368 gorgie road, edinburgh.
23 February 2000
Standard security
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The glen hotel, 63 main street, chapelhall, airdrie.
21 February 2000
Standard security
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 dalry road, edinburgh, EH11 2BA.
21 February 2000
Standard security
Delivered: 3 March 2000
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 east crosscauseway, edinburgh.
21 February 2000
Standard security
Delivered: 3 March 2000
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 easter road, edinburgh, EH7 5PJ.
31 August 1999
Standard security
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 upper craigour, edinburgh, midlothian.