DELANVALE LIMITED

Register to unlock more data on OkredoRegister

DELANVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128203

Incorporation date

02/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Park, Skelmorlie, Ayrshire PA17 5HECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Margaret Jean Williams as a secretary on 2024-12-19
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2023
Secretary's details changed for Margaret Jean Williams on 2023-11-09
dot icon17/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon13/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/01/2018
Confirmation statement made on 2017-11-02 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/01/2017
Confirmation statement made on 2016-11-02 with updates
dot icon11/11/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon22/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/01/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon31/12/2011
Full accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon22/01/2010
Director's details changed for Alan David Williams on 2010-01-22
dot icon17/04/2009
Return made up to 02/11/08; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 02/11/07; full list of members
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 02/11/06; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 02/11/05; full list of members
dot icon14/03/2005
Return made up to 02/11/04; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon06/01/2004
Return made up to 02/11/03; full list of members
dot icon11/03/2003
Return made up to 02/11/02; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 02/11/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Return made up to 02/11/00; full list of members
dot icon29/03/2000
Return made up to 02/11/99; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 02/11/98; no change of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon10/12/1997
Return made up to 02/11/97; full list of members
dot icon14/05/1997
Return made up to 02/11/96; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 02/11/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon07/01/1995
Return made up to 02/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 02/11/93; no change of members
dot icon10/03/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Return made up to 02/11/92; no change of members
dot icon14/12/1992
Registered office changed on 14/12/92 from: 6C/o bdo binder hamlyn ballantine house 168 west george street glasgow G2 2PT
dot icon24/09/1992
Partic of mort/charge *
dot icon04/01/1992
Return made up to 02/11/91; full list of members
dot icon12/12/1991
Partic of mort/charge 216
dot icon23/10/1991
Accounting reference date extended from 31/10 to 31/03
dot icon08/02/1991
Director resigned;new director appointed
dot icon08/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1991
Registered office changed on 08/02/91 from: 142 queen street glasgow G1 3BU
dot icon08/02/1991
Accounting reference date notified as 31/10
dot icon05/02/1991
Resolutions
dot icon02/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan David
Director
02/11/1990 - Present
10
Mabbott, Stephen
Nominee Director
02/11/1990 - 02/11/1990
2039
Williams, Frederick Walter James
Director
02/11/1990 - 31/03/1994
3
Mabbott, Lesley
Nominee Secretary
02/11/1990 - 02/11/1990
6
Williams, Margaret Jean
Secretary
31/03/1994 - 19/12/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELANVALE LIMITED

DELANVALE LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at Manor Park, Skelmorlie, Ayrshire PA17 5HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELANVALE LIMITED?

toggle

DELANVALE LIMITED is currently Active. It was registered on 02/11/1990 .

Where is DELANVALE LIMITED located?

toggle

DELANVALE LIMITED is registered at Manor Park, Skelmorlie, Ayrshire PA17 5HE.

What does DELANVALE LIMITED do?

toggle

DELANVALE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for DELANVALE LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.