DEANSCOURT LIMITED

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

    Company NameDEANSCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241952
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEANSCOURT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DEANSCOURT LIMITED located?

    Registered Office Address
    138 Nethergate
    DD1 4ED Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DEANSCOURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    XARA (SCOTLAND) LIMITEDJan 08, 2003Jan 08, 2003

    What are the latest accounts for DEANSCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for DEANSCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 23, 2017 with updates

    6 pagesCS01

    Termination of appointment of James Michael Marr as a director on May 12, 2017

    1 pagesTM01

    Appointment of Mr John Pearson as a director on May 12, 2017

    2 pagesAP01

    Registered office address changed from 31 Hawkhill Dundee DD1 3DH to 138 Nethergate Dundee DD1 4ED on May 23, 2017

    1 pagesAD01

    Termination of appointment of Anne Marr as a director on May 12, 2017

    1 pagesTM01

    Termination of appointment of James Michael Marr as a secretary on May 12, 2017

    1 pagesTM02

    Appointment of Mr James Michael Marr as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of Karen Jane Marr as a director on Mar 20, 2017

    1 pagesTM01

    Confirmation statement made on Jan 08, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jan 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Jan 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Jan 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Jan 08, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Who are the officers of DEANSCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, John
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Director
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    ScotlandBritish134621430001
    FENTON, Lynn
    52 Mains Drive
    DD4 9BW Dundee
    Angus
    Secretary
    52 Mains Drive
    DD4 9BW Dundee
    Angus
    British49406560001
    MARR, James Michael
    Liff House
    1 South Drive, Liff
    DD2 5SJ Dundee
    Secretary
    Liff House
    1 South Drive, Liff
    DD2 5SJ Dundee
    British63757880011
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MARR, Anne
    Deanscourt, 42 Victoria Road
    Broughty Ferry
    DD5 1BJ Dundee
    Angus
    Director
    Deanscourt, 42 Victoria Road
    Broughty Ferry
    DD5 1BJ Dundee
    Angus
    ScotlandBritish119884010001
    MARR, James Michael
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Director
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    ScotlandBritish63757880011
    MARR, Karen Jane
    Liff House
    South Drive Liff
    DD2 5SJ Dundee
    1
    Tayside
    Director
    Liff House
    South Drive Liff
    DD2 5SJ Dundee
    1
    Tayside
    ScotlandBritish84808460008
    MARR, Peter
    1a Sotovento
    7 Benito, Feijoo
    Costa Del Blanes, Calvia
    Majorca
    Spain
    Director
    1a Sotovento
    7 Benito, Feijoo
    Costa Del Blanes, Calvia
    Majorca
    Spain
    British9503580004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of DEANSCOURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Pearson
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    May 12, 2017
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Karen Jane Marr
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Apr 06, 2016
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Anne Marr
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Apr 06, 2016
    Nethergate
    DD1 4ED Dundee
    138
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DEANSCOURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 21, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Caledonian mills, 324 broughty ferry road, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 01, 2006Registration of a charge (410)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 21, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    46 gray street, dundee/20 reids lane, lochee, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 01, 2006Registration of a charge (410)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 20, 2006
    Delivered On Apr 27, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 27, 2006Registration of a charge (410)
    • Feb 02, 2018Satisfaction of a charge (MR04)

    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