About

Registered Number: SC119936
Date of Incorporation: 04/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 1 Redwood Court, Peel Park Campus, East Kilbride, G74 5PF

 

Having been setup in 1989, Delta Electronics Europe Ltd have registered office in East Kilbride. The companies directors are listed as Lee, Chin-tang, Tan, Sean Hau Wan, Ausems, Egbertus Theodorus, Mcnicol, Donald Hector, Yao, Chung Hsiu, Cheng, Bruce, Cheng, Hsieh E-ying, Chu, Chih-yuan, Ho, Jui-kin (Paddy), Hsieh, Shen-yen, Lai, Hsiu Jen-tzu, Shieh, Henry Heng-hsien, Tsang, Moong-hung, Waters, Michael Andrew at Companies House. We don't know the number of employees at Delta Electronics Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Chin-Tang 23 April 2015 - 1
TAN, Sean Hau Wan 08 October 2018 - 1
CHENG, Bruce N/A 07 November 1997 1
CHENG, Hsieh E-Ying N/A 01 November 1994 1
CHU, Chih-Yuan 01 November 1994 12 April 2005 1
HO, Jui-Kin (Paddy) 12 April 2005 28 September 2006 1
HSIEH, Shen-Yen 28 March 2014 23 April 2015 1
LAI, Hsiu Jen-Tzu 06 December 1999 30 September 2002 1
SHIEH, Henry Heng-Hsien 28 September 2006 28 March 2014 1
TSANG, Moong-Hung 01 November 1994 01 October 2002 1
WATERS, Michael Andrew 30 September 2002 12 April 2005 1
Secretary Name Appointed Resigned Total Appointments
AUSEMS, Egbertus Theodorus 30 September 2002 31 January 2020 1
MCNICOL, Donald Hector N/A 01 November 1994 1
YAO, Chung Hsiu 01 November 1994 30 September 2002 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 18 May 2020
TM02 - Termination of appointment of secretary 10 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 24 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 21 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 29 September 2005
RESOLUTIONS - N/A 26 September 2005
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 September 2004
RESOLUTIONS - N/A 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 18 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 September 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 17 September 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 17 July 1995
AA - Annual Accounts 17 July 1995
363b - Annual Return 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 12 August 1993
287 - Change in situation or address of Registered Office 30 July 1993
363b - Annual Return 20 August 1992
AA - Annual Accounts 17 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
AA - Annual Accounts 26 August 1991
CERTNM - Change of name certificate 05 August 1991
CERTNM - Change of name certificate 05 August 1991
363a - Annual Return 02 August 1991
123 - Notice of increase in nominal capital 03 March 1991
MISC - Miscellaneous document 03 March 1991
288 - N/A 03 March 1991
287 - Change in situation or address of Registered Office 28 November 1990
RESOLUTIONS - N/A 25 January 1990
123 - Notice of increase in nominal capital 25 January 1990
MEM/ARTS - N/A 21 January 1990
CERTNM - Change of name certificate 14 December 1989
CERTNM - Change of name certificate 14 December 1989
288 - N/A 12 December 1989
288 - N/A 12 December 1989
287 - Change in situation or address of Registered Office 12 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1989
RESOLUTIONS - N/A 11 December 1989
NEWINC - New incorporation documents 04 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.