DELTAFLEET THREE LTD.
Overview
| Company Name | DELTAFLEET THREE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC203587 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DELTAFLEET THREE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2027 |
| Next Accounts Due On | Nov 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2026 |
What is the status of the latest confirmation statement for DELTAFLEET THREE LTD.?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for DELTAFLEET THREE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2026 | 2 pages | AA | ||
Confirmation statement made on Feb 03, 2026 with updates | 5 pages | CS01 | ||
Notification of Ananthu Meenamthuruthil Gopalakrishnan as a person with significant control on Dec 08, 2025 | 2 pages | PSC01 | ||
Cessation of Ian Colquhoun Harris as a person with significant control on Dec 08, 2025 | 1 pages | PSC07 | ||
Cessation of Elizabeth Gibson Harris as a person with significant control on Dec 08, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Ian Colquhoun Harris as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Gibson Harris as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ross Aitken Harris as a director on Dec 08, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Ian Colquhoun Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Gibson Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ian Colquhoun Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Elizabeth Gibson Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Notification of Ian Colquhoun Harris as a person with significant control on May 13, 2025 | 2 pages | PSC01 | ||
Notification of Elizabeth Gibson Harris as a person with significant control on May 13, 2025 | 2 pages | PSC01 | ||
Cessation of Grahame John Brown as a person with significant control on May 13, 2025 | 1 pages | PSC07 | ||
Cessation of Alastair Ewan Barclay as a person with significant control on May 13, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Termination of appointment of Grahame John Brown as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alastair Barclay as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alastair Barclay as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Appointment of Mr Ross Aitken Harris as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Appointment of Ananthu Meenamthuruthil Gopalakrishnan as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Gibson Harris as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ian Colquhoun Harris as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Who are the officers of DELTAFLEET THREE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOPALAKRISHNAN, Ananthu Meenamthuruthil | Director | Crewe Road Gardens EH5 2NJ Edinburgh Flat 1, 10 Scotland | Scotland | Indian | 332554860001 | |||||
| BARCLAY, Alastair | Secretary | Smiddy House Shiresmill KY12 8ER Blairhall Fife | British | 97292770001 | ||||||
| HASTINGS, Ann | Secretary | 2 Southhouse Road Edinburgh EH17 8DZ Lothian | British | 79439250001 | ||||||
| NEILSON, James Falconer | Secretary | Apartment 6 13 Craigend Park EH16 5XX Edinburgh | British | 52586240001 | ||||||
| RAMSAY, Elizabeth | Secretary | 147 Drumbrae Drive EH4 7SN Edinburgh Midlothian | British | 108644360001 | ||||||
| WILSON, Ray Foster | Secretary | 11 Hawthorn Crescent Mayfield EH22 5AF Dalkeith Lothian | British | 92025780001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BARCLAY, Alastair | Director | Smiddy House Shiresmill KY12 8ER Blairhall Fife | United Kingdom | British | 97292770001 | |||||
| BROWN, Grahame John | Director | 43 South Gyle Road EH12 7RH Edinburgh Lothian | Scotland | British | 95545610001 | |||||
| DILLON, James Patrick | Director | 19 East Farm Of Gilmerton EH17 8TG Edinburgh Lothian | Scotland | British | 79439380001 | |||||
| DILLON, Yvonne | Director | 19 East Farm Of Gilmerton EH17 8TG Edinburgh Lothian | Scotland | British | 79439330001 | |||||
| HARRIS, Elizabeth Gibson | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110080002 | |||||
| HARRIS, Ian Colquhoun | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110090002 | |||||
| HARRIS, Ross Aitken | Director | Boden Street G40 3PX Glasgow 136 Scotland | Scotland | British | 202842110001 | |||||
| HASTINGS, Ann | Director | 2 Southhouse Road Edinburgh EH17 8DZ Lothian | British | 79439250001 | ||||||
| HASTINGS, Ian | Director | 2 Southhouse Road Edinburgh EH17 8DZ Lothian | British | 79439190001 | ||||||
| MORRISON, Alison Margaret | Director | 6 Croft Square EH46 7EF West Linton Peeblesshire | British | 68542690001 | ||||||
| MORRISON, Ian Roy | Director | 6 Croft Square EH46 7EF West Linton Peeblesshire | British | 68542730001 | ||||||
| RAMSAY, Elizabeth | Director | 147 Drumbrae Drive EH4 7SN Edinburgh Midlothian | British | 108644360001 | ||||||
| RAMSAY, Keith Mcdonald | Director | 147 Drumbrae Drive EH4 7SN Edinburgh Midlothian | Scotland | British | 146441520003 | |||||
| SEYMOUR, Janet | Director | 11 Hawthorn Crescent Mayfield EH22 5AF Dalkeith Lothian | British | 92025700001 | ||||||
| STEELE, Michael Frederick | Director | 208 Gilberstoun EH15 2RG Edinburgh | British | 64515620002 | ||||||
| WILSON, Ray Foster | Director | 11 Hawthorn Crescent Mayfield EH22 5AF Dalkeith Lothian | British | 92025780001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of DELTAFLEET THREE LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ananthu Meenamthuruthil Gopalakrishnan | Dec 08, 2025 | Crewe Road Gardens EH5 2NJ Edinburgh Flat 1, 10 Scotland | No |
Nationality: Indian Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Gibson Harris | May 13, 2025 | Muirton PH3 1ND Auchterarder The White House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Colquhoun Harris | May 13, 2025 | Muirton PH3 1ND Auchterarder The White House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Grahame John Brown | Feb 03, 2017 | South Gyle Road EH12 7RH Edinburgh 43 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alastair Ewan Barclay | Feb 03, 2017 | Shiresmill Blairhall KY12 8ER Dunfermline Smiddy House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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