DEANSIDE LIMITED: Filings - Page 3
Overview
| Company Name | DEANSIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC166563 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DEANSIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC1665630013, created on Feb 04, 2016 | 10 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 31 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Nov 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a medium company made up to Nov 30, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Anne Marr on Jul 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Belsize House Belsize Road Broughty Ferry Dundee DD5 1NF to 79 - 85 Rosebank Street Rosebank Mews Dundee Angus DD3 6PG on Jul 10, 2014 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Lynn Young on Jul 01, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a medium company made up to Nov 30, 2012 | 19 pages | AA | ||||||||||
Accounts for a small company made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 15, 2011
| 4 pages | SH01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Termination of appointment of Peter Marr as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Secretary's details changed for Lynn Young on Jun 05, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
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