DEALSTON HOLDINGS LIMITED
Overview
| Company Name | DEALSTON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC250158 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEALSTON HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DEALSTON HOLDINGS LIMITED located?
| Registered Office Address | 8 Thornhill Gardens Mearnskirk G77 5FU Newton Mearns Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEALSTON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for DEALSTON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for DEALSTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 8 Thornhill Gardens Mearnskirk Newton Mearns Glasgow G77 5FU on Aug 13, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2024 | 9 pages | AA | ||||||||||
Address of officer Susan Margaret Mckelvie changed to SC250158 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Feb 03, 2025 | 1 pages | RP09 | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hugh Mcintyre Mckelvie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Susan Margaret Mckelvie on May 04, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of DEALSTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVIE, Douglas Hugh | Secretary | 8 Thornhill Gardens Mearnskirk, Newton Mearns G77 5FU Glasgow | British | 89903540001 | ||||||
| MCKELVIE, Colin John | Director | 11 Falconwood East Horsley KT24 5EG Leatherhead Surrey | United Kingdom | British | 89903560001 | |||||
| MCKELVIE, Douglas Hugh | Director | 8 Thornhill Gardens Mearnskirk, Newton Mearns G77 5FU Glasgow | British | 89903540001 | ||||||
| MCKELVIE, Susan Margaret | Director | 24238 EH7 9HR Edinburgh Sc250158 - Companies House Default Address | Scottish | 89903550002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MCKELVIE, Anne Gillan Sinclair Simpson | Director | 6 Greenhill Avenue Giffnock G46 6QX Glasgow Lanarkshire | Scottish | 397730001 | ||||||
| MCKELVIE, Hugh Mcintyre | Director | 6 Greenhill Avenue Giffnock G46 6QX Glasgow Lanarkshire | Scottish | 397720001 |
Who are the persons with significant control of DEALSTON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Hugh Mckelvie | May 28, 2016 | Mearnskirk G77 5FU Newton Mearns 8 Thornhill Gardens Glasgow Scotland | No |
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