Company NameDelta Energy & Environment Limited
DirectorsJonathan Slowe and Andrew Christopher Bradley
Company StatusActive
Company NumberSC259964
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Slowe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressArgyle House, Floor F 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Andrew Christopher Bradley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House, Floor F 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Simon Trevor Minett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressDennenboslaan 26
Overijse
3090
Director NameMr Michael Valentine Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 16 May 2019)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence AddressArgyle House, Floor F 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Secretary NameMr Michael Valentine Brown
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Kirk Brae
Edinburgh
EH16 6JN
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitewww.delta-ee.com/
Email address[email protected]
Telephone0131 6251011
Telephone regionEdinburgh

Location

Registered AddressArgyle House, Floor F
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

4.3k at £0.01Jon Slowe
39.44%
Ordinary
2.8k at £0.01Michael Brown
26.30%
Ordinary
2.3k at £0.01Andrew Bradley
21.11%
Ordinary
1.4k at £0.01Trustees Of M. Brown
13.15%
Ordinary

Financials

Year2014
Net Worth£445,506
Cash£668,358
Current Liabilities£793,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

16 May 2019Delivered on: 24 May 2019
Persons entitled: Michael Valentine Brown

Classification: A registered charge
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
24 May 2019Registration of charge SC2599640001, created on 16 May 2019 (15 pages)
17 May 2019Cessation of Andrew Christopher Bradley as a person with significant control on 16 May 2019 (1 page)
17 May 2019Cessation of Jonathon Slowe as a person with significant control on 16 May 2019 (1 page)
17 May 2019Notification of Delta Energy & Environment Holdings Limited as a person with significant control on 16 May 2019 (2 pages)
17 May 2019Termination of appointment of Michael Valentine Brown as a director on 16 May 2019 (1 page)
17 May 2019Termination of appointment of Michael Valentine Brown as a secretary on 16 May 2019 (1 page)
17 May 2019Cessation of Michael Valentine Brown as a person with significant control on 16 May 2019 (1 page)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2017Notification of Andrew Christopher Bradley as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Notification of Andrew Christopher Bradley as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
5 April 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
28 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 108
(5 pages)
28 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 108
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
31 August 2015Registered 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 2015Registered 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 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 108
(5 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 108
(5 pages)
6 November 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 108
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 108
(5 pages)
16 December 2013Appointment of Mr Andrew Bradley as a director (2 pages)
16 December 2013Appointment of Mr Andrew Bradley as a director (2 pages)
2 September 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
12 July 2013Sub-division of shares on 27 June 2013 (5 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 108.00
(4 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 27/06/2013
(23 pages)
12 July 2013Sub-division of shares on 27 June 2013 (5 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 27/06/2013
(23 pages)
12 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 108.00
(4 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
13 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 January 2012Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TP on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TP on 13 January 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 30 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 30 March 2011 (7 pages)
10 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 30 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 30 March 2010 (8 pages)
14 January 2010Director's details changed for Jonathan Slowe on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Valentine Brown on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Valentine Brown on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Jonathan Slowe on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Valentine Brown on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Jonathan Slowe on 8 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 30 March 2009 (7 pages)
5 January 2009Appointment terminated director simon minett (1 page)
5 January 2009Appointment terminated director simon minett (1 page)
19 December 2008Return made up to 28/11/08; full list of members (4 pages)
19 December 2008Return made up to 28/11/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 March 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
27 December 2007Return made up to 28/11/07; full list of members (3 pages)
27 December 2007Return made up to 28/11/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 30 March 2006 (3 pages)
14 December 2006Return made up to 28/11/06; full list of members (3 pages)
14 December 2006Return made up to 28/11/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 30 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 30 March 2005 (9 pages)
11 January 2006Return made up to 28/11/05; full list of members (3 pages)
11 January 2006Return made up to 28/11/05; full list of members (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
13 July 2005Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 July 2005Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 December 2004Return made up to 28/11/04; full list of members (3 pages)
3 December 2004Return made up to 28/11/04; full list of members (3 pages)
16 September 2004Accounting reference date extended from 30/11/04 to 30/03/05 (1 page)
16 September 2004Accounting reference date extended from 30/11/04 to 30/03/05 (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: orchard brae house 30 queensferry road edinbrugh lothian EH4 2HG (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: orchard brae house 30 queensferry road edinbrugh lothian EH4 2HG (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2004Company name changed orchard incorporations (66S) lim ited\certificate issued on 08/01/04 (3 pages)
8 January 2004Company name changed orchard incorporations (66S) lim ited\certificate issued on 08/01/04 (3 pages)
28 November 2003Incorporation (21 pages)
28 November 2003Incorporation (21 pages)