Active
Company Information for DEESIDE CONTRACTS HOLDINGS LIMITED
UNIT 8 OCEAN TRADE CENTRE, MINTO AVENUE, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3JZ,
|
Company Registration Number
SC502604
Private Limited Company
Active |
Company Name | |
---|---|
DEESIDE CONTRACTS HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 8 OCEAN TRADE CENTRE, MINTO AVENUE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3JZ | |
Company Number | SC502604 | |
---|---|---|
Company ID Number | SC502604 | |
Date formed | 2015-04-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:29:16 |
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 |
---|---|---|
DEREK THOMAS MCKAY |
||
JOHN ROBERT LAWRENCE |
||
GEORGE JOHN MACKAY |
||
SANDRA PHILLIPS MACKAY |
||
DEREK THOMAS MCKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAEBURN CHRISTIE TRUSTEES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEESIDE CONTRACTS LIMITED | Director | 2015-04-28 | CURRENT | 1997-07-22 | Active | |
DEESIDE JOINERY LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2015-09-11 | |
DEESIDE JOINERY LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2015-09-11 | |
DEESIDE CONTRACTS LIMITED | Director | 2002-11-18 | CURRENT | 1997-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 28/03/23 FROM 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom | ||
REGISTERED OFFICE CHANGED ON 28/03/23 FROM 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN MACKAY | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA PHILLIPS MACKAY | ||
CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/04/17 TO 31/07/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5026040001 | |
RES01 | ADOPT ARTICLES 10/06/15 | |
TM02 | Termination of appointment of Raeburn Christie Trustees Limited on 2015-04-28 | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED SANDRA PHILLIPS MACKAY | |
AP01 | DIRECTOR APPOINTED GEORGE JOHN MACKAY | |
AP03 | Appointment of Derek Thomas Mckay as company secretary on 2015-04-28 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 11/05/15 | |
TM02 | Termination of appointment of a secretary | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 150 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 CONTRACTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEESIDE CONTRACTS 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. |