DEAP LIMITED

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

    Company NameDEAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC218191
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DEAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNDEE EMPLOYMENT & AFTERCARE PROJECT LIMITEDApr 19, 2001Apr 19, 2001

    What are the latest accounts for DEAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2024

    What are the latest filings for DEAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 20, 2024 with updates

    3 pagesCS01

    Notification of Iain Mcbride as a person with significant control on Jun 19, 2024

    2 pagesPSC01

    Cessation of Mary Anne Hamilton as a person with significant control on Jun 19, 2024

    1 pagesPSC07

    Termination of appointment of Mary Anne Hamilton as a director on Sep 29, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    15 pagesAA

    Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David George Anderson on Apr 12, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Change of details for Mrs Mary Anne Hamilton as a person with significant control on Apr 17, 2019

    2 pagesPSC04

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mary Anne Hamilton on Apr 17, 2019

    2 pagesCH01

    Termination of appointment of Marcus Wylie as a director on Jun 11, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of DEAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    ANDERSON, David George
    Holly Road
    Broughty Ferry
    DD5 2LZ Dundee
    28
    Angus
    Director
    Holly Road
    Broughty Ferry
    DD5 2LZ Dundee
    28
    Angus
    ScotlandBritishRetired130446880001
    JACKSON, James Richard Graham
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    ScotlandBritishSolicitor110220980002
    MCBRIDE, Iain
    Easterbank
    3 Gordon Street, Broughty Ferry
    DD5 2RA Dundee
    Director
    Easterbank
    3 Gordon Street, Broughty Ferry
    DD5 2RA Dundee
    United KingdomBritishChartered Accountant72543820002
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    BRYMER, Stewart, Prof
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    Director
    33 Fairfield Road
    West Ferry
    DD5 1PL Dundee
    ScotlandBritishSolicitor1045350001
    CHALMERS, David Watson Penn
    Stathelstanes
    1 The Stackyard
    KY13 9GF Milnathort
    Director
    Stathelstanes
    1 The Stackyard
    KY13 9GF Milnathort
    ScotlandBritishRetired77438150001
    GAUTIER-ELDER, Michelle
    43 Step Row
    DD2 1AH Dundee
    Tayside
    Director
    43 Step Row
    DD2 1AH Dundee
    Tayside
    BritishManager97674570001
    HAMILTON, Mary Anne
    10-12 Ward Road
    DD1 1LX Dundee
    Thomas Herd House
    Scotland
    Director
    10-12 Ward Road
    DD1 1LX Dundee
    Thomas Herd House
    Scotland
    ScotlandBritishManager128789800003
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritishSolicitor54224650002
    PEGGIE, Janet Dawn
    28 Lawers Drive
    DD5 3TS Broughty Ferry
    Dundee
    Director
    28 Lawers Drive
    DD5 3TS Broughty Ferry
    Dundee
    BritishHr Manager103196550001
    SOWDEN, Michael Maurice
    4 Lauder Road
    DD11 4JB Arbroath
    Angus
    Director
    4 Lauder Road
    DD11 4JB Arbroath
    Angus
    ScotlandBritishRetired77438070003
    SUTHERLAND, William
    Laurelbank
    Ancaster Road
    FK17 8EL Callander
    Director
    Laurelbank
    Ancaster Road
    FK17 8EL Callander
    BritishRetired77543310003
    WALKER, Kenneth
    17 Torridon Road
    Broughty Ferry
    DD5 3JG Dundee
    Director
    17 Torridon Road
    Broughty Ferry
    DD5 3JG Dundee
    BritishBanking Manager77438110001
    WOOD, Elizabeth Anne
    Mosside Of Kirkbuddo
    Arbroath
    Angus
    Director
    Mosside Of Kirkbuddo
    Arbroath
    Angus
    BritishPerformance Manager77438030001
    WYLIE, Marcus
    Whinfield Place
    DD6 8EF Newport-On-Tay
    12
    Fife
    Director
    Whinfield Place
    DD6 8EF Newport-On-Tay
    12
    Fife
    BritishProduct Manager132801300001

    Who are the persons with significant control of DEAP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Iain Mcbride
    Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Stannergate House
    Scotland
    Jun 19, 2024
    Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Stannergate House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Mary Anne Hamilton
    10 - 12 Ward Road
    DD1 1LX Dundee
    Thomas Herd House
    Scotland
    Apr 06, 2016
    10 - 12 Ward Road
    DD1 1LX Dundee
    Thomas Herd House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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