Company Information for DEANSTON HOLDINGS LIMITED
DC CONSULTING, DUNDEE ONE RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC270643
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEANSTON HOLDINGS LIMITED | ||
Legal Registered Office | ||
DC CONSULTING DUNDEE ONE RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in DD1 | ||
Previous Names | ||
|
Company Number | SC270643 | |
---|---|---|
Company ID Number | SC270643 | |
Date formed | 2004-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-10-04 16:21:23 |
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 |
---|---|---|
JOHN PATERSON CRAIG |
||
JOHN PATERSON CRAIG |
||
ANGUS JAMES HAY |
||
ANDREW MCCAFFERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JANE WILLIAMSON |
Director | ||
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
WILLIAM ALAN MASSON |
Director | ||
NORMAN ALLAN CHAPMAN THOMSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D C CONSULTING (SCOTLAND) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2000-08-24 | Active | |
GREENDRUM LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
D C CONSULTING (SCOTLAND) LIMITED | Director | 2006-02-01 | CURRENT | 2000-08-24 | Active | |
KELVIN CAPITAL LIMITED | Director | 2016-01-02 | CURRENT | 2009-01-29 | Active | |
THE JON FLEMING GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-11 | Active | |
ALBACOM LIMITED | Director | 2014-06-10 | CURRENT | 1989-12-01 | Active | |
TWO M & H LIMITED | Director | 2014-06-10 | CURRENT | 2011-05-06 | Active | |
VISIO STONE LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
GREENDRUM LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
HELP FOR KIDS | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
HAYS PROPERTIES LIMITED | Director | 2003-11-20 | CURRENT | 2003-11-20 | Active | |
D C CONSULTING (SCOTLAND) LIMITED | Director | 2002-06-06 | CURRENT | 2000-08-24 | Active | |
ARENHALL LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active | |
GREENDRUM LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
D C CONSULTING (SCOTLAND) LIMITED | Director | 2004-08-01 | CURRENT | 2000-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 40008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 40008 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/14 STATEMENT OF CAPITAL;GBP 40008 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMSON | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM DUNDEE ONE RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM STANNERGATE HOUSE, DUNDEE ROAD WEST, BROUGHTY FERRY DUNDEE DD5 1NB | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES HAY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WILLIAMSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCAFFERTY / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: STANNERGATE HOUSE 41 DUNDEE ROAD WEST DUNDEE ANGUS DD5 1NB | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
RES13 | SECRETARY INSTRUCTED 30/04/07 | |
RES04 | £ NC 1000/100000 30/04 | |
88(2)R | AD 30/04/07--------- £ SI 40000@1=40000 £ IC 8/40008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED AMICABLE INVESTMENTS (TAYSIDE) L IMITED CERTIFICATE ISSUED ON 26/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/06--------- £ SI 3@1=3 £ IC 5/8 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 252 UNION STREET ABERDEEN AB10 1TN | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
88(2)R | AD 31/01/06--------- £ SI 1@1=1 £ IC 4/5 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 26/09/05--------- £ SI 3@1=3 £ IC 1/4 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2011-10-01 | £ 52,438 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 13,500 |
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 DEANSTON HOLDINGS LIMITED
Called Up Share Capital | 2011-10-01 | £ 40,008 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 9,900 |
Current Assets | 2011-10-01 | £ 28,360 |
Debtors | 2011-10-01 | £ 18,460 |
Fixed Assets | 2011-10-01 | £ 5,000 |
Shareholder Funds | 2011-10-01 | £ 32,578 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEANSTON HOLDINGS LIMITED 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. |