Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DELIZIQUE LTD.
Company Information for

DELIZIQUE LTD.

ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, G2 2QZ,
Company Registration Number
SC213612
Private Limited Company
Active

Company Overview

About Delizique Ltd.
DELIZIQUE LTD. was founded on 2000-12-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Delizique Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DELIZIQUE LTD.
 
Legal Registered Office
ROBB FERGUSON
REGENT COURT
70 WEST REGENT STREET
GLASGOW
G2 2QZ
Other companies in G1
 
Filing Information
Company Number SC213612
Company ID Number SC213612
Date formed 2000-12-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB775060721  
Last Datalog update: 2024-03-06 10:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELIZIQUE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPLEX FINANCIAL SOLUTIONS LIMITED   MW SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELIZIQUE LTD.
The following companies were found which have the same name as DELIZIQUE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELIZIQUE INC. 765 NUGENT AVENUE Richmond STATEN ISLAND NY 10306 Active Company formed on the 2013-06-17

Company Officers of DELIZIQUE LTD.

Current Directors
Officer Role Date Appointed
MHAIRI TAYLOR
Company Secretary 2001-03-23
JEAN MCGREGOR
Director 2001-03-23
MHAIRI TAYLOR
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS SHEARER MCDONALD
Director 2011-04-04 2017-03-01
MORINNE MACDONALD
Nominated Secretary 2000-12-08 2001-01-23
CHRISTINE SELBIE HENDERSON
Nominated Director 2000-12-08 2001-01-23
MORINNE MACDONALD
Nominated Director 2000-12-08 2001-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Unaudited abridged accounts made up to 2023-05-31
2023-12-14CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-04-11Unaudited abridged accounts made up to 2022-05-31
2023-02-02CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-02-26DISS40Compulsory strike-off action has been discontinued
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1002
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SHEARER MCDONALD
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1002
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AA01Previous accounting period extended from 30/04/16 TO 31/05/16
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-23AR0108/12/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Ross Shearer Mcdonald on 2015-05-27
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-12-17AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1002
2014-01-03AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Ross Shearer Mcdonald on 2013-07-26
2013-08-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MHAIRI TAYLOR on 2012-12-07
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI TAYLOR / 07/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCGREGOR / 07/12/2012
2012-11-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/12 FROM 5 Oswald Street Glasgow G1 4QR
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-23AR0108/12/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED ROSS SHEARER MCDONALD
2011-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MHAIRI TAYLOR / 08/12/2010
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI TAYLOR / 08/12/2010
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11AR0108/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI TAYLOR / 08/12/2010
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MHAIRI TAYLOR / 08/12/2010
2009-12-23AR0108/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI TAYLOR / 23/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCGREGOR / 23/12/2009
2009-11-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 66 HYNDLAND STREET GLASGOW G11 5PT
2008-05-07AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-06419a(Scot)DEC MORT/CHARGE *****
2006-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-16419a(Scot)DEC MORT/CHARGE *****
2006-09-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-15363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ
2004-03-29363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-23123£ NC 1000/100000 01/05/02
2003-05-23RES13CLASS OF SHARES 01/05/03
2003-05-23RES04NC INC ALREADY ADJUSTED 01/05/02
2003-05-23RES13NO VOTE RIGHTS/ DIVIDEN 01/05/03
2003-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/03
2003-05-23363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2003-05-2388(2)RAD 01/05/02--------- £ SI 2@1=2 £ IC 1000/1002
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-10CERTNMCOMPANY NAME CHANGED MEZZALUNA LIMITED CERTIFICATE ISSUED ON 10/04/02
2002-04-10363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-03-01225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/04/01
2001-05-01410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELIZIQUE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELIZIQUE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-12-04 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-12-04 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2007-11-24 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2006-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELIZIQUE LTD.

Intangible Assets
Patents
We have not found any records of DELIZIQUE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DELIZIQUE LTD.
Trademarks
We have not found any records of DELIZIQUE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELIZIQUE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DELIZIQUE LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DELIZIQUE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELIZIQUE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELIZIQUE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1