About

Registered Number: SC203130
Date of Incorporation: 19/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 6 Bf2 Kings Road, Portobello, Edinburgh, Midlothian, EH15 1EA

 

Founded in 2000, Deltafleet Two Ltd has its registered office in Midlothian, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 5 directors listed as Reilly, Jacqueline Davie, Reilly, Thomas, Harvey, Neale, Harvey, Susan Jessica, Mccreadie, Dominic at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Jacqueline Davie 14 August 2012 - 1
REILLY, Thomas 14 August 2012 - 1
HARVEY, Neale 29 October 2004 22 January 2008 1
HARVEY, Susan Jessica 29 October 2004 01 October 2007 1
MCCREADIE, Dominic 19 January 2000 11 July 2000 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 10 April 2013
TM02 - Termination of appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 03 May 2006
363a - Annual Return 25 April 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 February 2003
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 11 June 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 10 May 2002
AA - Annual Accounts 10 May 2002
OC-DV - Order of Court - dissolution void 24 April 2002
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2001
GAZ1 - First notification of strike-off action in London Gazette 20 July 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.