UKBizDB.co.uk

DELTA ENERGY & ENVIRONMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delta Energy & Environment Limited. The company was founded 20 years ago and was given the registration number SC259964. The firm's registered office is in EDINBURGH. You can find them at Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DELTA ENERGY & ENVIRONMENT LIMITED
Company Number:SC259964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, EH3 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Wigmore Street, London, England, W1U 1DQ

Secretary01 April 2023Active
95, Wigmore Street, London, England, W1U 1DQ

Director05 May 2023Active
95, Wigmore Street, London, England, W1U 1DQ

Director05 May 2023Active
77 Kirk Brae, Edinburgh, EH16 6JN

Secretary09 January 2004Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary28 November 2003Active
95, Wigmore Street, London, England, W1U 1DQ

Director27 June 2013Active
Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director09 January 2004Active
Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, EH3 9DR

Director30 January 2023Active
Dennenboslaan 26, Overijse, Belgium, 3090

Director09 January 2004Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director28 November 2003Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director28 November 2003Active
95, Wigmore Street, London, England, W1U 1DQ

Director01 June 2005Active

People with Significant Control

Delta Energy & Environment Holdings Limited
Notified on:16 May 2019
Status:Active
Country of residence:Scotland
Address:Argyle House Floor F, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Valentine Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon Slowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Christopher Bradley
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Argyle House, Floor F, 3 Lady Lawson Street, Edinburgh, EH3 9DR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-04-02Resolution

Resolution.

Download
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.