Delta Energy & Environment Limited EDINBURGH


Delta Energy & Environment started in year 2003 as Private Limited Company with registration number SC259964. The Delta Energy & Environment company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Edinburgh at Argyle House, Floor F. Postal code: EH3 9DR. Since Thursday 8th January 2004 Delta Energy & Environment Limited is no longer carrying the name Orchard Incorporations (66s).

Currently there are 2 directors in the the company, namely Thomas P. and Paul M.. In addition one secretary - Negin M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 16 May 2019.

Delta Energy & Environment Limited Address / Contact

Office Address Argyle House, Floor F
Office Address2 3 Lady Lawson Street
Town Edinburgh
Post code EH3 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259964
Date of Incorporation Fri, 28th Nov 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Thomas P.

Position: Director

Appointed: 05 May 2023

Paul M.

Position: Director

Appointed: 05 May 2023

Negin M.

Position: Secretary

Appointed: 01 April 2023

Paul M.

Position: Director

Appointed: 30 January 2023

Resigned: 21 March 2023

Andrew B.

Position: Director

Appointed: 27 June 2013

Resigned: 05 May 2023

Jonathan S.

Position: Director

Appointed: 01 June 2005

Resigned: 05 May 2023

Michael B.

Position: Director

Appointed: 09 January 2004

Resigned: 16 May 2019

Simon M.

Position: Director

Appointed: 09 January 2004

Resigned: 31 December 2008

Michael B.

Position: Secretary

Appointed: 09 January 2004

Resigned: 16 May 2019

Queensferry Formations Limited

Position: Corporate Nominee Director

Appointed: 28 November 2003

Resigned: 09 January 2004

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2003

Resigned: 09 January 2004

Queensferry Registrations Limited

Position: Corporate Nominee Director

Appointed: 28 November 2003

Resigned: 09 January 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Delta Energy & Environment Holdings Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonathon S. This PSC owns 25-50% shares. The third one is Michael B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Delta Energy & Environment Holdings Limited

Argyle House Floor F 3 Lady Lawson Street, Edinburgh, EH3 9DR, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies (Scotland)
Registration number Sc625913
Notified on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathon S.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: 25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: 25-50% voting rights

Company previous names

Orchard Incorporations (66s) January 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 126 3011 915 2881 542 0791 561 6542 187 2741 165 297
Current Assets2 382 1482 702 6493 153 5833 773 5414 916 2255 570 837
Debtors1 255 847787 3611 611 5042 211 8872 728 9514 405 540
Net Assets Liabilities1 062 7661 277 4811 510 1131 884 358  
Other Debtors 196 897158 395323 243325 354311 415
Property Plant Equipment65 07244 14220 66916 89937 813 
Other
Accumulated Amortisation Impairment Intangible Assets14 56213 38214 380 6 759 
Accumulated Depreciation Impairment Property Plant Equipment105 138114 110134 556138 073136 961 
Additions Other Than Through Business Combinations Property Plant Equipment 10 520    
Administrative Expenses    890 719944 286
Amounts Owed By Related Parties 8 668514 555997 5901 068 5692 796 401
Amounts Owed To Group Undertakings  18 278 87 3041 578 385
Average Number Employees During Period 4542424842
Cash Cash Equivalents Cash Flow Value   1 561 6542 187 2741 165 297
Cost Sales    3 256 9433 964 117
Creditors1 379 2591 465 5711 662 3621 905 0632 574 6533 172 788
Current Tax For Period    145 420-1 055 045
Deferred Tax Asset Debtors    38 3221 093 367
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -41 491 
Depreciation Impairment Expense Property Plant Equipment    15 09310 338
Dividends Paid    196 0001 722 500
Dividends Paid Classified As Financing Activities    -196 000-1 722 500
Dividends Paid On Shares 1 041    
Equity Settled Share-based Payments Increase Decrease In Equity    191 000 
Fixed Assets68 59147 33322 81919 04939 9632 150
Further Item Tax Increase Decrease Component Adjusting Items    -41 491-999 259
Future Minimum Lease Payments Under Non-cancellable Operating Leases 46 59268 33027 624150 40721 407
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    -625 6201 021 977
Increase From Amortisation Charge For Year Intangible Assets 2 4781 041   
Increase From Depreciation Charge For Year Property Plant Equipment 30 85030 28811 910 10 338
Intangible Assets3 5191 041    
Intangible Assets Gross Cost18 08114 42314 380 6 759 
Investments Fixed Assets 2 1502 1502 1502 1502 150
Investments In Group Undertakings Participating Interests 2 1502 1502 1502 1502 150
Net Current Assets Liabilities1 002 8891 237 0781 491 2211 868 4782 341 5722 398 049
Net Finance Income Costs    4 6231 913
Number Equity Instruments Granted Share-based Payment Arrangement    1 050 
Number Equity Instruments Outstanding Share-based Payment Arrangement1 5861 541 3 3523 132 
Other Creditors1 102 1841 201 3511 380 5861 422 0622 068 9041 594 153
Other Disposals Decrease In Amortisation Impairment Intangible Assets 3 65843  6 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 8789 8428 393 147 299
Other Disposals Intangible Assets 3 65843  6 759
Other Disposals Property Plant Equipment 22 4789 9958 459 184 245
Other Interest Receivable Similar Income Finance Income    4 6231 913
Other Operating Income Format1    83417 464
Other Taxation Social Security Payable228 951195 831207 546203 963344 291 
Profit Loss 303 447362 135576 245 1 741 164
Profit Loss On Ordinary Activities Before Tax    606 106686 119
Property Plant Equipment Gross Cost170 210158 252155 225154 972174 774 
Provisions For Liabilities Balance Sheet Subtotal8 7146 9303 9273 169  
Purchase Property Plant Equipment    -36 280-9 471
Taxation Including Deferred Taxation Balance Sheet Subtotal8 7146 9303 9273 169  
Tax Expense Credit Applicable Tax Rate    115 160130 363
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    2 93232 199
Tax Tax Credit On Profit Or Loss On Ordinary Activities    103 929-1 055 045
Total Additions Including From Business Combinations Property Plant Equipment  6 9688 206 9 471
Total Assets Less Current Liabilities1 071 4801 284 4111 514 0401 887 5272 381 5352 400 199
Trade Creditors Trade Payables48 12468 38955 952279 03874 154250
Trade Debtors Trade Receivables1 002 750581 796938 554891 0541 296 706204 357
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement     96
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement    180180
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    180 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   107102 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements