DELPHIAN BALLISTICS LIMITED

Register to unlock more data on OkredoRegister

DELPHIAN BALLISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC281437

Incorporation date

11/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 North Silver Street, Aberdeen AB10 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon20/05/2023
Voluntary strike-off action has been suspended
dot icon11/05/2023
Application to strike the company off the register
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Termination of appointment of Stuart Craig Mcleod as a director on 2022-06-17
dot icon21/06/2022
Termination of appointment of Keith Eldridge Dunbar as a director on 2022-06-17
dot icon17/05/2022
Registered office address changed from 39 Albert Street Aberdeen AB25 1XU United Kingdom to 18 North Silver Street Aberdeen AB10 1JU on 2022-05-17
dot icon17/05/2022
Confirmation statement made on 2022-03-11 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon26/06/2017
Memorandum and Articles of Association
dot icon26/06/2017
Resolutions
dot icon26/06/2017
Change of share class name or designation
dot icon13/06/2017
Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 2017-06-13
dot icon13/06/2017
Appointment of Mr Jens Petter Teigland as a director on 2017-06-09
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon26/01/2016
Previous accounting period shortened from 2016-07-31 to 2015-12-31
dot icon22/01/2016
Resolutions
dot icon08/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/10/2015
Termination of appointment of Rory Ewen Boyd as a director on 2015-06-24
dot icon10/08/2015
Auditor's resignation
dot icon17/07/2015
Termination of appointment of Simon Douglas Eardly Allison as a director on 2015-05-26
dot icon15/07/2015
Accounts for a small company made up to 2014-07-31
dot icon30/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/10/2013
Appointment of Simon Douglas Eardly Allison as a director
dot icon25/10/2013
Appointment of Mr Rory Ewen Boyd as a director
dot icon18/10/2013
Registered office address changed from 5 Carden Place Aberdeen Aberdeenshire AB10 1UT on 2013-10-18
dot icon18/10/2013
Termination of appointment of Duncan Macniven as a secretary
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/04/2013
Appointment of Keith Eldridge Dunbar as a director
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon04/04/2013
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon21/12/2012
Appointment of Stuart Craig Mcleod as a director
dot icon21/12/2012
Sub-division of shares on 2012-10-01
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Certificate of change of name
dot icon21/12/2012
Resolutions
dot icon04/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon09/02/2012
Previous accounting period extended from 2011-05-31 to 2011-07-31
dot icon29/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon09/06/2010
Director's details changed for Duncan Angus Macniven on 2010-03-11
dot icon03/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon07/10/2009
Ad 31/03/09\gbp si 700@1=700\gbp ic 1400/2100\
dot icon06/10/2009
Annual return made up to 2009-03-11 with full list of shareholders
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon23/07/2008
Return made up to 11/03/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon06/07/2007
Return made up to 11/03/07; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/04/2007
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon02/06/2006
Return made up to 11/03/06; full list of members
dot icon02/06/2006
Ad 01/07/05--------- £ si 650@1=650 £ ic 50/700
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon11/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/03/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, Dennis William
Director
11/03/2005 - Present
18
Mcleod, Stuart Craig
Director
31/10/2012 - 17/06/2022
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELPHIAN BALLISTICS LIMITED

DELPHIAN BALLISTICS LIMITED is an(a) Dissolved company incorporated on 11/03/2005 with the registered office located at 18 North Silver Street, Aberdeen AB10 1JU. 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 DELPHIAN BALLISTICS LIMITED?

toggle

DELPHIAN BALLISTICS LIMITED is currently Dissolved. It was registered on 11/03/2005 and dissolved on 12/08/2025.

Where is DELPHIAN BALLISTICS LIMITED located?

toggle

DELPHIAN BALLISTICS LIMITED is registered at 18 North Silver Street, Aberdeen AB10 1JU.

What does DELPHIAN BALLISTICS LIMITED do?

toggle

DELPHIAN BALLISTICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DELPHIAN BALLISTICS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.