DANESK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDANESK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC089550
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANESK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DANESK LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DANESK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2026
    Next Accounts Due OnDec 01, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 27, 2025

    What is the status of the latest confirmation statement for DANESK LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for DANESK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Feb 27, 2025

    1 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2024

    1 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2023

    1 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 03, 2022

    1 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2021

    1 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2020

    1 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    1 pagesAA

    Accounts for a dormant company made up to Mar 01, 2018

    1 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2017

    1 pagesAA

    Accounts for a dormant company made up to Mar 03, 2016

    1 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    22 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2015

    1 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 27, 2014

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN* on Apr 17, 2014

    2 pagesAD01

    Who are the officers of DANESK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBREAD SECRETARIES LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055460004
    LOWRY, Daren Clive
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United KingdomBritish87044470002
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98084330003
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    British31440290005
    IRVINE, Alan Mcculloch
    14 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    Secretary
    14 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    British711840001
    LOWRY, Daren Clive
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    Secretary
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    British87044470001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    WEEKS, Stuart William
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    Secretary
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    British87266990002
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritish14044440005
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Director
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    United KingdomBritish483490001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    HAMPSON, Michael David
    58 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Director
    58 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    British12688630001
    SPENCE, Donald Glennie
    9 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    Director
    9 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    British711860001
    SWANSON, George Allan
    Strathview
    Fintry Road
    FK8 3HL Kippen
    Stirling
    Director
    Strathview
    Fintry Road
    FK8 3HL Kippen
    Stirling
    British54383790001
    WILKINS, Christopher James
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    Director
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    EnglandBritish33979160003

    Who are the persons with significant control of DANESK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    Apr 06, 2016
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number29423
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    Apr 06, 2016
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2289106
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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