DELLBAY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3AJ

Company number SC240258
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address LYNNET LEISURE GROUP, 23 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of DELLBAY LIMITED are www.dellbay.co.uk, and www.dellbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dellbay Limited is a Private Limited Company. The company registration number is SC240258. Dellbay Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Dellbay Limited is Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3aj. . MORTIMER, Lynn is a Secretary of the company. HUNTER, Annette is a Director of the company. MORTIMER, Lynn is a Director of the company. Secretary COWAN, Linda Taylor has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORTIMER, Lynn
Appointed Date: 24 April 2006

Director
HUNTER, Annette
Appointed Date: 27 February 2012
59 years old

Director
MORTIMER, Lynn
Appointed Date: 16 December 2002
58 years old

Resigned Directors

Secretary
COWAN, Linda Taylor
Resigned: 24 April 2006
Appointed Date: 16 December 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 December 2002
Appointed Date: 28 November 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 December 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Miss Lynn Mortimer
Notified on: 1 May 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

DELLBAY LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

07 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 33 more events
08 May 2003
Secretary resigned
08 May 2003
Director resigned
17 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2002
Registered office changed on 17/12/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
28 Nov 2002
Incorporation

DELLBAY LIMITED Charges

11 April 2013
Charge code SC24 0258 0003
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
21 March 2013
Floating charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 December 2012
Standard security
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on the southeast side of braidwood road braidwood…