Edinburgh
EH3 9DR
Scotland
Director Name | Mr Andrew Christopher Bradley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Simon Trevor Minett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Dennenboslaan 26 Overijse 3090 |
Director Name | Mr Michael Valentine Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 May 2019) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Secretary Name | Mr Michael Valentine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Kirk Brae Edinburgh EH16 6JN Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | www.delta-ee.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6251011 |
Telephone region | Edinburgh |
Registered Address | Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
4.3k at £0.01 | Jon Slowe 39.44% Ordinary |
---|---|
2.8k at £0.01 | Michael Brown 26.30% Ordinary |
2.3k at £0.01 | Andrew Bradley 21.11% Ordinary |
1.4k at £0.01 | Trustees Of M. Brown 13.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,506 |
Cash | £668,358 |
Current Liabilities | £793,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
16 May 2019 | Delivered on: 24 May 2019 Persons entitled: Michael Valentine Brown Classification: A registered charge Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
24 May 2019 | Registration of charge SC2599640001, created on 16 May 2019 (15 pages) |
17 May 2019 | Cessation of Andrew Christopher Bradley as a person with significant control on 16 May 2019 (1 page) |
17 May 2019 | Cessation of Jonathon Slowe as a person with significant control on 16 May 2019 (1 page) |
17 May 2019 | Notification of Delta Energy & Environment Holdings Limited as a person with significant control on 16 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Michael Valentine Brown as a director on 16 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Michael Valentine Brown as a secretary on 16 May 2019 (1 page) |
17 May 2019 | Cessation of Michael Valentine Brown as a person with significant control on 16 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2017 | Notification of Andrew Christopher Bradley as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Andrew Christopher Bradley as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
5 April 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
28 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
10 December 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
31 August 2015 | Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TS to Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TS to Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR on 31 August 2015 (1 page) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
6 November 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 December 2013 | Appointment of Mr Andrew Bradley as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew Bradley as a director (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
12 July 2013 | Sub-division of shares on 27 June 2013 (5 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Sub-division of shares on 27 June 2013 (5 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TP on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TP on 13 January 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 March 2010 (8 pages) |
14 January 2010 | Director's details changed for Jonathan Slowe on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Valentine Brown on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Valentine Brown on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jonathan Slowe on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Valentine Brown on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Jonathan Slowe on 8 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 March 2009 (7 pages) |
5 January 2009 | Appointment terminated director simon minett (1 page) |
5 January 2009 | Appointment terminated director simon minett (1 page) |
19 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 March 2006 (3 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 30 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 30 March 2005 (9 pages) |
11 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
11 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
13 July 2005 | Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 July 2005 | Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
3 December 2004 | Return made up to 28/11/04; full list of members (3 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (3 pages) |
16 September 2004 | Accounting reference date extended from 30/11/04 to 30/03/05 (1 page) |
16 September 2004 | Accounting reference date extended from 30/11/04 to 30/03/05 (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: orchard brae house 30 queensferry road edinbrugh lothian EH4 2HG (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: orchard brae house 30 queensferry road edinbrugh lothian EH4 2HG (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
8 January 2004 | Company name changed orchard incorporations (66S) lim ited\certificate issued on 08/01/04 (3 pages) |
8 January 2004 | Company name changed orchard incorporations (66S) lim ited\certificate issued on 08/01/04 (3 pages) |
28 November 2003 | Incorporation (21 pages) |
28 November 2003 | Incorporation (21 pages) |