Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DELPHIAN TECHNOLOGIES LIMITED
Company Information for

DELPHIAN TECHNOLOGIES LIMITED

18 North Silver Street, Aberdeen, AB10 1JU,
Company Registration Number
SC197734
Private Limited Company
Active

Company Overview

About Delphian Technologies Ltd
DELPHIAN TECHNOLOGIES LIMITED was founded on 1999-07-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Delphian Technologies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELPHIAN TECHNOLOGIES LIMITED
 
Legal Registered Office
18 North Silver Street
Aberdeen
AB10 1JU
Other companies in EH3
 
Filing Information
Company Number SC197734
Company ID Number SC197734
Date formed 1999-07-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-12-31
Latest return 2022-05-30
Return next due 2023-06-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-23 04:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELPHIAN TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   E HARKINS LIMITED   PRECISE PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELPHIAN TECHNOLOGIES LIMITED
The following companies were found which have the same name as DELPHIAN TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELPHIAN TECHNOLOGIES, L.L.C. 4711 BELMONT DRIVE - AVON OH 44011 Active Company formed on the 2010-09-30

Company Officers of DELPHIAN TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DENNIS WILLIAM DONALD
Director 2001-05-14
KEITH ELDRIDGE DUNBAR
Director 2014-01-16
DUNCAN ANGUS MACNIVEN
Director 1999-07-01
STUART CRAIG MCLEOD
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
RORY EWEN BOYD
Director 2014-01-16 2015-06-24
SIMON DOUGLAS EARDLY ALLISON
Director 2014-01-16 2015-05-26
ANGELA JANE MACNIVEN
Company Secretary 1999-07-01 2013-09-25
DOUGLAS JOHN GRIMES
Director 2004-02-02 2013-03-11
IAN LINCOLN LUSTED
Director 2001-06-14 2013-03-11
JOHN MARTIN CONLIN
Director 2004-02-02 2006-04-20
STEPHEN JOHN CARTER
Director 2004-02-02 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS WILLIAM DONALD OPSAN SERVICES LTD Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
DENNIS WILLIAM DONALD WARREGO ENERGY UK LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
DENNIS WILLIAM DONALD DELPHIAN BALLISTICS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
KEITH ELDRIDGE DUNBAR DELPHIAN BALLISTICS LIMITED Director 2013-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
DUNCAN ANGUS MACNIVEN OPSAN SERVICES LTD Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
DUNCAN ANGUS MACNIVEN WARREGO ENERGY UK LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
DUNCAN ANGUS MACNIVEN DELPHIAN BALLISTICS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
DUNCAN ANGUS MACNIVEN PLACE D'OR 571 LIMITED Director 2002-05-01 CURRENT 2002-02-27 Dissolved 2013-10-18
STUART CRAIG MCLEOD HOLD FAST HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
STUART CRAIG MCLEOD DELPHIAN BALLISTICS LIMITED Director 2012-10-31 CURRENT 2005-03-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-21APPOINTMENT TERMINATED, DIRECTOR STUART CRAIG MCLEOD
2022-06-21APPOINTMENT TERMINATED, DIRECTOR KEITH ELDRIDGE DUNBAR
2022-06-21CESSATION OF KEITH ELDRIDGE DUNBAR AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 39 Albert Street Aberdeen AB25 1XU Scotland
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 39 Albert Street Aberdeen AB25 1XU Scotland
2022-06-21PSC07CESSATION OF KEITH ELDRIDGE DUNBAR AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART CRAIG MCLEOD
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-11-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 12000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 12000
2016-05-30AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANGUS MACNIVEN / 01/05/2016
2016-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM DONALD / 01/05/2016
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AA01Previous accounting period shortened from 31/07/16 TO 31/12/15
2015-10-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY EWEN BOYD
2015-08-10AUDAUDITOR'S RESIGNATION
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS EARDLY ALLISON
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 12000
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 12000
2014-06-10AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AP01DIRECTOR APPOINTED KEITH ELRIDGE DUNBAR
2014-02-25AP01DIRECTOR APPOINTED SIMON DOUGLAS EARDLY ALLISON
2014-02-25AP01DIRECTOR APPOINTED MR RORY EWEN BOYD
2013-10-25AP01DIRECTOR APPOINTED STUART CRAIG MCLEOD
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/13 FROM 5 Carden Place Aberdeen AB10 1UT
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MACNIVEN
2013-07-09AR0130/05/13 FULL LIST
2013-06-05AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRIMES
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUSTED
2013-04-04RES01ADOPT ARTICLES 11/03/2013
2012-06-20AR0130/05/12 FULL LIST
2012-05-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-30AR0130/05/11 FULL LIST
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINCOLN LUSTED / 30/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN GRIMES / 30/05/2011
2011-05-06AA31/07/10 TOTAL EXEMPTION FULL
2010-06-10AR0130/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM DONALD / 30/05/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2009-05-30363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-05AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-06363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-26288bDIRECTOR RESIGNED
2005-08-30363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cSECRETARY'S PARTICULARS CHANGED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-02288bDIRECTOR RESIGNED
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-1888(2)RAD 24/06/04--------- £ SI 2400@1=2400 £ IC 9600/12000
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: UNION BUILDINGS 15 UNION STREET ABERDEEN AB11 5BU
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-1988(2)RAD 19/01/04--------- £ SI 3600@1=3600 £ IC 6000/9600
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2003-11-12363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-11-11288cSECRETARY'S PARTICULARS CHANGED
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-14363aRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-1088(2)RAD 03/04/02--------- £ SI 5999@1=5999 £ IC 1/6000
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 27A GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QR
2001-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-15123NC INC ALREADY ADJUSTED 11/05/01
2001-08-15RES04£ NC 1000/100000
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-06288aNEW DIRECTOR APPOINTED
2001-05-09CERTNMCOMPANY NAME CHANGED INTERNET TRANSACTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/05/01
2001-05-09ELRESS386 DISP APP AUDS 27/04/01
2001-05-09RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to DELPHIAN TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELPHIAN TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELPHIAN TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELPHIAN TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of DELPHIAN TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELPHIAN TECHNOLOGIES LIMITED
Trademarks
We have not found any records of DELPHIAN TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELPHIAN TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as DELPHIAN TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELPHIAN TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELPHIAN TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELPHIAN TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.