Company NameDelta Digital Limited
DirectorRonald Skirving
Company StatusActive
Company NumberSC383687
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Previous NameDelta Design (Scotland) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ronald Skirving
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address1 Broomhead Park
Dunfermline
KY12 0PT
Scotland
Secretary NameMr Ronald Skirving
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Broomhead Park
Dunfermline
KY12 0PT
Scotland

Contact

Websitedeltadigital.co.uk
Telephone07 541208828
Telephone regionMobile

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ronald Skirving
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,635
Cash£262
Current Liabilities£8,034

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2020Registered office address changed from 36 Kingsknowe Road South Edinburgh EH14 2JW Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 14 December 2020 (1 page)
9 September 2020Secretary's details changed for Mr Ronald Skirving on 3 August 2020 (1 page)
9 September 2020Change of details for Mr Ronald Skirving as a person with significant control on 3 August 2020 (2 pages)
9 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
9 September 2020Director's details changed for Mr Ronald Skirving on 3 August 2020 (2 pages)
22 May 2020Registered office address changed from 50 Bankton Avenue Livingston EH54 9LD to 36 Kingsknowe Road South Edinburgh EH14 2JW on 22 May 2020 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from Unit 4 Delta House Carmondean Livingston West Lothian EH54 8PT United Kingdom on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Unit 4 Delta House Carmondean Livingston West Lothian EH54 8PT United Kingdom on 30 October 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
3 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
6 June 2011Company name changed delta design (scotland) LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed delta design (scotland) LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2010Incorporation (23 pages)
13 August 2010Incorporation (23 pages)