DEEKA LIMITED
Overview
| Company Name | DEEKA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC079142 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEEKA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DEEKA LIMITED located?
| Registered Office Address | New Douglas Park Cadzow Avenue ML3 0FT Hamilton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEEKA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DEEKA LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for DEEKA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Carlin as a secretary on Aug 01, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Cross Main Street Uddingston Glasgow G71 7ES Scotland to New Douglas Park Cadzow Avenue Hamilton ML3 0FT on Aug 27, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Registered office address changed from 23 Main Street Uddingston Glasgow G71 7ES Scotland to The Cross Main Street Uddingston Glasgow G71 7ES on Jan 27, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 23 Main Street Uddingston Glasgow G71 7ES on Jan 19, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Carlin as a secretary on Jan 19, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of John Drummond Muir as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DEEKA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGOWAN, Colin Cochrane | Director | 37 Watling Street Uddingston G71 6DJ Glasgow Lanarkshire | Scotland | British | 1316820003 | |||||
| CARLIN, Mark | Secretary | Main Street Uddingston G71 7ES Glasgow 23 Scotland | 291586950001 | |||||||
| FRIEL, Joseph | Secretary | 11 Cloch Road PA19 1AB Gourock | British | 17138770002 | ||||||
| WATSON, James Walker | Secretary | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate G71 8QU Glasgow | British | 516040001 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| CAMPBELL, David | Director | 82 Lethame Road ML10 6EF Strathaven Lanarkshire | British | 31366650001 | ||||||
| CASSIDY, John | Director | 6 Overton Road ML10 6JW Strathaven Lanarkshire | British | 68082210001 | ||||||
| DICK, Andrew | Director | 11 Wellbrae Stonehouse ML9 3ED Larkhall Lanarkshire | British | 516050001 | ||||||
| DOCHERTY, John Paul | Director | 14 Rhindmuir View G69 6PY Glasgow | British | 57683410001 | ||||||
| DONNELLY, William | Director | 1 Coull Gardens Kingswells AB1 8TR Aberdeen | British | 41681210001 | ||||||
| DUGUID, Alastair Robert | Director | 7 Chapel Road ML10 6NA Strathaven Lanarkshire | United Kingdom | British | 147592000001 | |||||
| FRIEL, Joseph | Director | 11 Cloch Road PA19 1AB Gourock | British | 17138770002 | ||||||
| FULSTON, George Jones | Director | Dunallan 336 Glasgow Road, Blantyre G72 9LQ Glasgow | United Kingdom | British | 516060003 | |||||
| GIBB, Robert Dewar | Director | Wheatcroft Lawns 94 Filey Road YO11 3AY Scarborough North Yorkshire | British | 637590001 | ||||||
| JAY, Ian Scott | Director | 11 Murieston Walk South Murieston EH54 9EW Livingston West Lothian | British | 54276940001 | ||||||
| MUIR, John Drummond | Director | Cleugh Mill Forth ML11 8ES Lanark South Lanarkshire | Scotland | British | 585030001 | |||||
| PARK, William Benson | Director | 8 Silverwells Court Bothwell G71 8LT Glasgow Lanarkshire | British | 54276910002 | ||||||
| STEPEK, Jan Wladyslaw | Director | 55 Union Street ML3 6NF Hamilton Lanarkshire | British | 36298510001 | ||||||
| WATSON, James Walker | Director | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate G71 8QU Glasgow | Scotland | British | 516040001 | |||||
| WATSON, James Walker | Director | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate G71 8QU Glasgow | Scotland | British | 516040001 | |||||
| WHITELAW, William | Director | 127 Strathaven Road Stonehouse ML9 3JN Larkhall Lanarkshire | British | 36020920001 | ||||||
| WILSON, Robert Leggate | Director | 11 Sunningdale Wynd Bothwell G71 8EQ Glasgow | Scotland | British | 277680001 |
Who are the persons with significant control of DEEKA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edencrest Limited | Apr 06, 2016 | Clairmont Gardens G3 7LW Glasgow 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0