DELPROM LTD.
GLENROTHES ITEK SYSTEMS MANAGEMENT LIMITED PURPLE VENTURE 126 LIMITED

Hellopages » Fife » Fife » KY7 4NS

Company number SC222659
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address ITEK HOUSE NEWARK ROAD SOUTH, EASTFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY7 4NS
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of DELPROM LTD. are www.delprom.co.uk, and www.delprom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Delprom Ltd is a Private Limited Company. The company registration number is SC222659. Delprom Ltd has been working since 30 August 2001. The present status of the company is Active. The registered address of Delprom Ltd is Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife Ky7 4ns. . BLAIR, Lesley is a Secretary of the company. FIELDER, Derek John Charles is a Director of the company. FIELDER, Euan Anderson is a Director of the company. Secretary MCCALLION, Yvonne has been resigned. Secretary PEARSON, James Douglas Irvine has been resigned. Nominee Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Nominee Director PURPLE VENTURE INCORPORATION LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
BLAIR, Lesley
Appointed Date: 30 August 2012

Director
FIELDER, Derek John Charles
Appointed Date: 01 March 2008
90 years old

Director
FIELDER, Euan Anderson
Appointed Date: 19 October 2001
60 years old

Resigned Directors

Secretary
MCCALLION, Yvonne
Resigned: 30 August 2012
Appointed Date: 01 March 2008

Secretary
PEARSON, James Douglas Irvine
Resigned: 01 March 2008
Appointed Date: 01 May 2004

Nominee Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 05 May 2004
Appointed Date: 30 August 2001

Nominee Director
PURPLE VENTURE INCORPORATION LIMITED
Resigned: 19 October 2001
Appointed Date: 30 August 2001

Persons With Significant Control

Mr Euan Anderson Fielder
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DELPROM LTD. Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
29 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 39 more events
30 Jul 2002
Accounting reference date extended from 31/08/02 to 31/12/02
25 Apr 2002
Director resigned
23 Apr 2002
New director appointed
18 Oct 2001
Company name changed purple venture 126 LIMITED\certificate issued on 18/10/01
30 Aug 2001
Incorporation

DELPROM LTD. Charges

8 September 2011
Floating charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 August 2011
Standard security
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Factory premises at unit one newark road south glenrothes…

Similar Companies

DELPRO LIMITED DELPRO WIND LTD DELQUICK LTD DELQUIST LIMITED DELRAC CONSULTING LTD DELRADO H LIMITED DELRAE RIX 4782 LTD