About

Registered Number: SC162324
Date of Incorporation: 20/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 31 Roman Hill Road, Hardgate Clydebank, Glasgow, G81 6NU

 

Based in Glasgow, Delany Management Services Ltd was registered on 20 December 1995, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Delany, Catherine Ann, Delany, Catherine, Delany, Patrick Charles in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANY, Catherine 14 October 2010 - 1
DELANY, Patrick Charles 20 December 1995 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
DELANY, Catherine Ann 20 December 1995 - 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 21 September 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 04 March 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 08 December 2005
410(Scot) - N/A 19 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 01 November 2004
410(Scot) - N/A 28 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 19 December 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 13 January 1997
287 - Change in situation or address of Registered Office 06 February 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1996
CERTNM - Change of name certificate 12 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
NEWINC - New incorporation documents 20 December 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 October 2005 Outstanding

N/A

Bond & floating charge 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.