DEAP LIMITED
Overview
Company Name | DEAP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC218191 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEAP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DEAP LIMITED located?
Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEAP LIMITED?
Company Name | From | Until |
---|---|---|
DUNDEE EMPLOYMENT & AFTERCARE PROJECT LIMITED | Apr 19, 2001 | Apr 19, 2001 |
What are the latest accounts for DEAP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for DEAP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 20, 2024 |
What are the latest filings for DEAP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 3 pages | CS01 | ||||||||||
Notification of Iain Mcbride as a person with significant control on Jun 19, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Mary Anne Hamilton as a person with significant control on Jun 19, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mary Anne Hamilton as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 15 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David George Anderson on Apr 12, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Mary Anne Hamilton as a person with significant control on Apr 17, 2019 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mary Anne Hamilton on Apr 17, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Marcus Wylie as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of DEAP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||
ANDERSON, David George | Director | Holly Road Broughty Ferry DD5 2LZ Dundee 28 Angus | Scotland | British | Retired | 130446880001 | ||||
JACKSON, James Richard Graham | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Solicitor | 110220980002 | ||||
MCBRIDE, Iain | Director | Easterbank 3 Gordon Street, Broughty Ferry DD5 2RA Dundee | United Kingdom | British | Chartered Accountant | 72543820002 | ||||
THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||
BRYMER, Stewart, Prof | Director | 33 Fairfield Road West Ferry DD5 1PL Dundee | Scotland | British | Solicitor | 1045350001 | ||||
CHALMERS, David Watson Penn | Director | Stathelstanes 1 The Stackyard KY13 9GF Milnathort | Scotland | British | Retired | 77438150001 | ||||
GAUTIER-ELDER, Michelle | Director | 43 Step Row DD2 1AH Dundee Tayside | British | Manager | 97674570001 | |||||
HAMILTON, Mary Anne | Director | 10-12 Ward Road DD1 1LX Dundee Thomas Herd House Scotland | Scotland | British | Manager | 128789800003 | ||||
HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | Solicitor | 54224650002 | ||||
PEGGIE, Janet Dawn | Director | 28 Lawers Drive DD5 3TS Broughty Ferry Dundee | British | Hr Manager | 103196550001 | |||||
SOWDEN, Michael Maurice | Director | 4 Lauder Road DD11 4JB Arbroath Angus | Scotland | British | Retired | 77438070003 | ||||
SUTHERLAND, William | Director | Laurelbank Ancaster Road FK17 8EL Callander | British | Retired | 77543310003 | |||||
WALKER, Kenneth | Director | 17 Torridon Road Broughty Ferry DD5 3JG Dundee | British | Banking Manager | 77438110001 | |||||
WOOD, Elizabeth Anne | Director | Mosside Of Kirkbuddo Arbroath Angus | British | Performance Manager | 77438030001 | |||||
WYLIE, Marcus | Director | Whinfield Place DD6 8EF Newport-On-Tay 12 Fife | British | Product Manager | 132801300001 |
Who are the persons with significant control of DEAP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Iain Mcbride | Jun 19, 2024 | Dundee Road West Broughty Ferry DD5 1NB Dundee Stannergate House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Mary Anne Hamilton | Apr 06, 2016 | 10 - 12 Ward Road DD1 1LX Dundee Thomas Herd House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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