DELTAFLEET THREE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDELTAFLEET THREE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC203587
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELTAFLEET THREE LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DELTAFLEET THREE LTD. located?

    Registered Office Address
    Flat 1,10 Crewe Road Gardens
    EH5 2NJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELTAFLEET THREE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2027
    Next Accounts Due OnNov 30, 2027
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2026

    What is the status of the latest confirmation statement for DELTAFLEET THREE LTD.?

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for DELTAFLEET THREE LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Feb 28, 2026

    2 pagesAA

    Confirmation statement made on Feb 03, 2026 with updates

    5 pagesCS01

    Notification of Ananthu Meenamthuruthil Gopalakrishnan as a person with significant control on Dec 08, 2025

    2 pagesPSC01

    Cessation of Ian Colquhoun Harris as a person with significant control on Dec 08, 2025

    1 pagesPSC07

    Cessation of Elizabeth Gibson Harris as a person with significant control on Dec 08, 2025

    1 pagesPSC07

    Termination of appointment of Ian Colquhoun Harris as a director on Dec 08, 2025

    1 pagesTM01

    Termination of appointment of Elizabeth Gibson Harris as a director on Dec 08, 2025

    1 pagesTM01

    Termination of appointment of Ross Aitken Harris as a director on Dec 08, 2025

    1 pagesTM01

    Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to Flat 1,10 Crewe Road Gardens Edinburgh EH5 2NJ on Feb 11, 2026

    1 pagesAD01

    Director's details changed for Mr Ian Colquhoun Harris on Oct 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Gibson Harris on Oct 01, 2025

    2 pagesCH01

    Change of details for Mr Ian Colquhoun Harris as a person with significant control on Oct 01, 2025

    2 pagesPSC04

    Change of details for Mrs Elizabeth Gibson Harris as a person with significant control on Oct 01, 2025

    2 pagesPSC04

    Notification of Ian Colquhoun Harris as a person with significant control on May 13, 2025

    2 pagesPSC01

    Notification of Elizabeth Gibson Harris as a person with significant control on May 13, 2025

    2 pagesPSC01

    Cessation of Grahame John Brown as a person with significant control on May 13, 2025

    1 pagesPSC07

    Cessation of Alastair Ewan Barclay as a person with significant control on May 13, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Feb 28, 2025

    2 pagesAA

    Termination of appointment of Grahame John Brown as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Alastair Barclay as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Alastair Barclay as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of Mr Ross Aitken Harris as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Ananthu Meenamthuruthil Gopalakrishnan as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mrs Elizabeth Gibson Harris as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr Ian Colquhoun Harris as a director on Feb 19, 2025

    2 pagesAP01

    Who are the officers of DELTAFLEET THREE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOPALAKRISHNAN, Ananthu Meenamthuruthil
    Crewe Road Gardens
    EH5 2NJ Edinburgh
    Flat 1, 10
    Scotland
    Director
    Crewe Road Gardens
    EH5 2NJ Edinburgh
    Flat 1, 10
    Scotland
    ScotlandIndian332554860001
    BARCLAY, Alastair
    Smiddy House
    Shiresmill
    KY12 8ER Blairhall
    Fife
    Secretary
    Smiddy House
    Shiresmill
    KY12 8ER Blairhall
    Fife
    British97292770001
    HASTINGS, Ann
    2 Southhouse Road
    Edinburgh
    EH17 8DZ Lothian
    Secretary
    2 Southhouse Road
    Edinburgh
    EH17 8DZ Lothian
    British79439250001
    NEILSON, James Falconer
    Apartment 6 13 Craigend Park
    EH16 5XX Edinburgh
    Secretary
    Apartment 6 13 Craigend Park
    EH16 5XX Edinburgh
    British52586240001
    RAMSAY, Elizabeth
    147 Drumbrae Drive
    EH4 7SN Edinburgh
    Midlothian
    Secretary
    147 Drumbrae Drive
    EH4 7SN Edinburgh
    Midlothian
    British108644360001
    WILSON, Ray Foster
    11 Hawthorn Crescent
    Mayfield
    EH22 5AF Dalkeith
    Lothian
    Secretary
    11 Hawthorn Crescent
    Mayfield
    EH22 5AF Dalkeith
    Lothian
    British92025780001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BARCLAY, Alastair
    Smiddy House
    Shiresmill
    KY12 8ER Blairhall
    Fife
    Director
    Smiddy House
    Shiresmill
    KY12 8ER Blairhall
    Fife
    United KingdomBritish97292770001
    BROWN, Grahame John
    43 South Gyle Road
    EH12 7RH Edinburgh
    Lothian
    Director
    43 South Gyle Road
    EH12 7RH Edinburgh
    Lothian
    ScotlandBritish95545610001
    DILLON, James Patrick
    19 East Farm Of Gilmerton
    EH17 8TG Edinburgh
    Lothian
    Director
    19 East Farm Of Gilmerton
    EH17 8TG Edinburgh
    Lothian
    ScotlandBritish79439380001
    DILLON, Yvonne
    19 East Farm Of Gilmerton
    EH17 8TG Edinburgh
    Lothian
    Director
    19 East Farm Of Gilmerton
    EH17 8TG Edinburgh
    Lothian
    ScotlandBritish79439330001
    HARRIS, Elizabeth Gibson
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    Director
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    ScotlandBritish110080002
    HARRIS, Ian Colquhoun
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    Director
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    ScotlandBritish110090002
    HARRIS, Ross Aitken
    Boden Street
    G40 3PX Glasgow
    136
    Scotland
    Director
    Boden Street
    G40 3PX Glasgow
    136
    Scotland
    ScotlandBritish202842110001
    HASTINGS, Ann
    2 Southhouse Road
    Edinburgh
    EH17 8DZ Lothian
    Director
    2 Southhouse Road
    Edinburgh
    EH17 8DZ Lothian
    British79439250001
    HASTINGS, Ian
    2 Southhouse Road
    Edinburgh
    EH17 8DZ Lothian
    Director
    2 Southhouse Road
    Edinburgh
    EH17 8DZ Lothian
    British79439190001
    MORRISON, Alison Margaret
    6 Croft Square
    EH46 7EF West Linton
    Peeblesshire
    Director
    6 Croft Square
    EH46 7EF West Linton
    Peeblesshire
    British68542690001
    MORRISON, Ian Roy
    6 Croft Square
    EH46 7EF West Linton
    Peeblesshire
    Director
    6 Croft Square
    EH46 7EF West Linton
    Peeblesshire
    British68542730001
    RAMSAY, Elizabeth
    147 Drumbrae Drive
    EH4 7SN Edinburgh
    Midlothian
    Director
    147 Drumbrae Drive
    EH4 7SN Edinburgh
    Midlothian
    British108644360001
    RAMSAY, Keith Mcdonald
    147 Drumbrae Drive
    EH4 7SN Edinburgh
    Midlothian
    Director
    147 Drumbrae Drive
    EH4 7SN Edinburgh
    Midlothian
    ScotlandBritish146441520003
    SEYMOUR, Janet
    11 Hawthorn Crescent
    Mayfield
    EH22 5AF Dalkeith
    Lothian
    Director
    11 Hawthorn Crescent
    Mayfield
    EH22 5AF Dalkeith
    Lothian
    British92025700001
    STEELE, Michael Frederick
    208 Gilberstoun
    EH15 2RG Edinburgh
    Director
    208 Gilberstoun
    EH15 2RG Edinburgh
    British64515620002
    WILSON, Ray Foster
    11 Hawthorn Crescent
    Mayfield
    EH22 5AF Dalkeith
    Lothian
    Director
    11 Hawthorn Crescent
    Mayfield
    EH22 5AF Dalkeith
    Lothian
    British92025780001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of DELTAFLEET THREE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ananthu Meenamthuruthil Gopalakrishnan
    Crewe Road Gardens
    EH5 2NJ Edinburgh
    Flat 1, 10
    Scotland
    Dec 08, 2025
    Crewe Road Gardens
    EH5 2NJ Edinburgh
    Flat 1, 10
    Scotland
    No
    Nationality: Indian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Elizabeth Gibson Harris
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    May 13, 2025
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Colquhoun Harris
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    May 13, 2025
    Muirton
    PH3 1ND Auchterarder
    The White House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Grahame John Brown
    South Gyle Road
    EH12 7RH Edinburgh
    43
    Scotland
    Feb 03, 2017
    South Gyle Road
    EH12 7RH Edinburgh
    43
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alastair Ewan Barclay
    Shiresmill
    Blairhall
    KY12 8ER Dunfermline
    Smiddy House
    Scotland
    Feb 03, 2017
    Shiresmill
    Blairhall
    KY12 8ER Dunfermline
    Smiddy House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0