UKBizDB.co.uk

DELTA MANAGEMENT GROUP LIMITED

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

This company is commonly known as Delta Management Group Limited. The company was founded 12 years ago and was given the registration number SC415345. The firm's registered office is in GLASGOW. You can find them at The Stables, 25 Carlton Court, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DELTA MANAGEMENT GROUP LIMITED
Company Number:SC415345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Stables, 25 Carlton Court, Glasgow, G5 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP

Secretary17 May 2012Active
C/O Brodies Llp, 2 Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director24 January 2012Active
C/O Brodies Llp, 2 Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director24 January 2012Active
C/O Brodies Llp, 2 Blythswood Square, Glasgow, United Kingdom, G2 4AD

Secretary24 January 2012Active
The Stables, 25 Carlton Court, Glasgow, Scotland, G5 9JP

Director24 January 2015Active
The Stables, 21-25 Carlton Court, Glasgow, Scotland, G5 9JP

Director02 June 2014Active
C/O Brodies Llp, 2 Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director24 January 2012Active

People with Significant Control

Mr Alexander Hugh Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Frances Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:Scotland
Address:Cape House, 59 Admiral Street, Glasgow, Scotland, G41 1HP
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Change of name

Certificate change of name company.

Download
2015-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.