Active
Company Information for DEESIDE BOOKMAKERS LTD.
4 Rubislaw Terrace, Aberdeen, AB10 1XE,
|
Company Registration Number
SC248536
Private Limited Company
Active |
Company Name | |
---|---|
DEESIDE BOOKMAKERS LTD. | |
Legal Registered Office | |
4 Rubislaw Terrace Aberdeen AB10 1XE Other companies in AB21 | |
Company Number | SC248536 | |
---|---|---|
Company ID Number | SC248536 | |
Date formed | 2003-04-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-04-30 | |
Account next due | 2024-04-30 | |
Latest return | 2024-04-28 | |
Return next due | 2025-05-12 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-16 13:31:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETERKINS SERVICES LIMITED |
||
RONALD COOK SIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDNA ISABELLA SIM |
Company Secretary | ||
EDNA ISABELLA SIM |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT PLANT MARKETING LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2013-12-06 | Dissolved 2016-07-19 | |
ON CONSULT INTERNATIONAL LTD | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
ENTREPRENEUR BUSINESS SCHOOL 2015 LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
KMM TRAINING LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
BUBBLE FOOTBALL SCOTLAND LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
PLACE D'OR 727 LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-05-24 | |
ACCRETE LEARNING SOLUTIONS LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2016-07-19 | |
THE DEESIDE RESERVE WINE COMPANY LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2015-07-31 | |
PILGRIM CAPITAL PARTNERS LTD | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BIRCHLEE (INVERURIE) LIMITED | Company Secretary | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2018-06-12 | |
DUNNYDEER FARMS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 1942-06-15 | Active | |
STUART TRUSTEES LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1991-03-01 | Active | |
GEOPLACER LIMITED | Company Secretary | 2012-01-11 | CURRENT | 2011-10-10 | Active | |
INTERACTIVE LEARNING DIARY LIMITED | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active | |
ESTO LAW LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-10-10 | Dissolved 2015-07-03 | |
EVOLUTION RB LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-10-10 | Dissolved 2016-11-15 | |
FISHMOON LIMITED | Company Secretary | 2010-09-01 | CURRENT | 2005-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Peterkins Services Limited on 2023-09-08 | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES | ||
CESSATION OF RONALD COOK SIM AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES SIM | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RONALD COOK SIM | ||
DIRECTOR APPOINTED MR JONATHAN JAMES SIM | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ronald Cook Sim on 2020-05-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 6 Albert Street Aberdeen AB25 1XQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Peterkins Services Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDNA SIM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EDNA SIM | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD COOK SIM / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDNA ISABELLA SIM / 29/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SIM / 22/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDNA SIM / 22/08/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 4 BARCLAY STREET STONEHAVEN AB39 2BJ | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-04-30 | £ 59,291 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 59,194 |
Creditors Due Within One Year | 2012-04-30 | £ 59,194 |
Creditors Due Within One Year | 2011-04-30 | £ 88,241 |
Creditors and other liabilities
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 DEESIDE BOOKMAKERS LTD.
Cash Bank In Hand | 2013-04-30 | £ 39,377 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 32,194 |
Cash Bank In Hand | 2012-04-30 | £ 32,194 |
Cash Bank In Hand | 2011-04-30 | £ 32,729 |
Current Assets | 2013-04-30 | £ 147,678 |
Current Assets | 2012-04-30 | £ 112,123 |
Current Assets | 2012-04-30 | £ 112,123 |
Current Assets | 2011-04-30 | £ 114,715 |
Debtors | 2013-04-30 | £ 108,301 |
Debtors | 2012-04-30 | £ 79,929 |
Debtors | 2012-04-30 | £ 79,929 |
Debtors | 2011-04-30 | £ 81,986 |
Shareholder Funds | 2013-04-30 | £ 89,356 |
Shareholder Funds | 2012-04-30 | £ 54,119 |
Shareholder Funds | 2012-04-30 | £ 54,119 |
Shareholder Funds | 2011-04-30 | £ 27,958 |
Tangible Fixed Assets | 2012-04-30 | £ 1,190 |
Tangible Fixed Assets | 2012-04-30 | £ 1,190 |
Tangible Fixed Assets | 2011-04-30 | £ 1,484 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as DEESIDE BOOKMAKERS LTD. are:
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. |