Company NameDeevale Investments Limited
DirectorsVivienne Harper and Paul Andrew Eden Harper
Company StatusActive
Company NumberSC064747
CategoryPrivate Limited Company
Incorporation Date2 May 1978(45 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vivienne Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1990(12 years, 5 months after company formation)
Appointment Duration33 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Secretary NameMrs Laura Campbell Christie
StatusCurrent
Appointed17 March 2022(43 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1990(12 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(34 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameH A B Harper & Company (Corporation)
StatusResigned
Appointed06 October 1990(12 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2007)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2014(36 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Telephone01224 620646
Telephone regionAberdeen

Location

Registered Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Vivienne Harper
100.00%
Ordinary

Financials

Year2014
Turnover£37,700
Net Worth£376,703
Cash£8,503
Current Liabilities£4,682

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

31 August 1995Delivered on: 8 September 1995
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5 and plot 11 of the development at crathie gardens, crathie gardens west, aberdeen.
Fully Satisfied
9 August 1995Delivered on: 16 August 1995
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 and plot 9, crathie gardens, crathie gardens west, aberdeen.
Fully Satisfied
28 February 1988Delivered on: 9 March 1988
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 February 1988Delivered on: 10 March 1988
Satisfied on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of offset
Secured details: All sums due or to become due by andrews (aberdeen) LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
28 January 1988Delivered on: 3 February 1988
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 & 15 earlswells walk, cuth, aberdeen.
Fully Satisfied
5 March 1982Delivered on: 19 March 1982
Satisfied on: 15 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1979Delivered on: 13 March 1979
Satisfied on: 18 May 1999
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £74,900 and all further moneys due, or to become due from the company to the chargee.
Particulars: Plot 180 fairacres development, west cults, county of aberdeen plot 183 fairacres development, west cults in the county of aberdeen.
Fully Satisfied

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
17 March 2022Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022 (1 page)
17 March 2022Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022 (1 page)
17 March 2022Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022 (2 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
19 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
17 October 2019Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages)
17 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
17 October 2019Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Notification of Vivienne Harper as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Notification of Vivienne Harper as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
7 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
7 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
18 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(5 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(5 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(5 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register inspection address has been changed from 22 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register inspection address has been changed from 22 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
4 February 2015Satisfaction of charge 6 in full (4 pages)
4 February 2015Satisfaction of charge 4 in full (4 pages)
4 February 2015Satisfaction of charge 8 in full (4 pages)
4 February 2015Satisfaction of charge 4 in full (4 pages)
4 February 2015Satisfaction of charge 7 in full (4 pages)
4 February 2015Satisfaction of charge 7 in full (4 pages)
4 February 2015Satisfaction of charge 8 in full (4 pages)
4 February 2015Satisfaction of charge 6 in full (4 pages)
27 January 2015Satisfaction of charge 5 in full (4 pages)
27 January 2015Satisfaction of charge 5 in full (4 pages)
22 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
22 January 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
11 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (1 page)
11 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (2 pages)
11 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (2 pages)
11 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (1 page)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
28 October 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
28 October 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,000
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,000
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,000
(5 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
6 November 2012Appointment of Jonathan Barrie Nicholson Harper as a director (2 pages)
6 November 2012Appointment of Jonathan Barrie Nicholson Harper as a director (2 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Hugh Harper as a director (1 page)
1 November 2012Termination of appointment of Hugh Harper as a director (1 page)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
27 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
30 June 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 October 2009Secretary's details changed for Laurie & Co on 2 October 2009 (1 page)
27 October 2009Director's details changed for Mr Hugh Alexander Barrie Harper on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 October 2009Secretary's details changed for Laurie & Co on 2 October 2009 (1 page)
27 October 2009Secretary's details changed for Laurie & Co on 2 October 2009 (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Mr Hugh Alexander Barrie Harper on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr Hugh Alexander Barrie Harper on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Vivienne Harper on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Vivienne Harper on 2 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Mrs Vivienne Harper on 2 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
7 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
18 September 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
26 October 2006Return made up to 06/10/06; full list of members (2 pages)
26 October 2006Return made up to 06/10/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
3 November 2005Return made up to 06/10/05; full list of members (7 pages)
3 November 2005Return made up to 06/10/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
25 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
9 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 January 2003Registered office changed on 21/01/03 from: 99 bon-accord street aberdeen AB1 2ED (1 page)
21 January 2003Registered office changed on 21/01/03 from: 99 bon-accord street aberdeen AB1 2ED (1 page)
26 September 2002Return made up to 06/10/02; full list of members (7 pages)
26 September 2002Return made up to 06/10/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
20 October 2000Return made up to 06/10/00; no change of members (6 pages)
20 October 2000Return made up to 06/10/00; no change of members (6 pages)
23 August 2000Full accounts made up to 31 May 2000 (10 pages)
23 August 2000Full accounts made up to 31 May 2000 (10 pages)
3 November 1999Return made up to 06/10/99; full list of members (6 pages)
3 November 1999Return made up to 06/10/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 May 1999 (10 pages)
28 July 1999Full accounts made up to 31 May 1999 (10 pages)
18 May 1999Dec mort/charge * (4 pages)
18 May 1999Dec mort/charge * (4 pages)
4 May 1999Full accounts made up to 31 May 1998 (11 pages)
4 May 1999Full accounts made up to 31 May 1998 (11 pages)
29 October 1998Return made up to 06/10/98; no change of members (4 pages)
29 October 1998Return made up to 06/10/98; no change of members (4 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
19 September 1997Full accounts made up to 31 May 1997 (11 pages)
19 September 1997Full accounts made up to 31 May 1997 (11 pages)
27 November 1996Return made up to 06/10/96; full list of members (6 pages)
27 November 1996Return made up to 06/10/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 May 1996 (13 pages)
9 August 1996Full accounts made up to 31 May 1996 (13 pages)
26 October 1995Return made up to 06/10/95; no change of members (4 pages)
26 October 1995Return made up to 06/10/95; no change of members (4 pages)
4 January 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 January 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 November 1994Return made up to 06/10/94; no change of members (5 pages)
1 November 1994Return made up to 06/10/94; no change of members (5 pages)
12 March 1994Return made up to 06/10/93; full list of members (5 pages)
12 March 1994Return made up to 06/10/93; full list of members (5 pages)
4 March 1994Accounts for a small company made up to 31 May 1993 (6 pages)
4 March 1994Accounts for a small company made up to 31 May 1993 (6 pages)
4 February 1993Accounts for a small company made up to 31 May 1992 (5 pages)
4 February 1993Accounts for a small company made up to 31 May 1992 (5 pages)
30 October 1992Return made up to 06/10/92; no change of members (4 pages)
30 October 1992Return made up to 06/10/92; no change of members (4 pages)
13 May 1992Accounts for a small company made up to 31 May 1991 (5 pages)
13 May 1992Accounts for a small company made up to 31 May 1991 (5 pages)
24 October 1991Return made up to 06/10/91; no change of members (4 pages)
24 October 1991Accounts for a small company made up to 31 May 1990 (5 pages)
24 October 1991Accounts for a small company made up to 31 May 1990 (5 pages)
24 October 1991Return made up to 06/10/91; no change of members (4 pages)
24 May 1991Accounts for a small company made up to 31 May 1989 (4 pages)
24 May 1991Accounts for a small company made up to 31 May 1989 (4 pages)
18 March 1991Return made up to 02/10/90; full list of members (6 pages)
18 March 1991Return made up to 02/10/90; full list of members (6 pages)
9 November 1990Return made up to 06/10/89; full list of members (6 pages)
9 November 1990Return made up to 06/10/89; full list of members (6 pages)
17 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1988Accounts for a small company made up to 31 May 1987 (4 pages)
25 April 1988Accounts for a small company made up to 31 May 1987 (4 pages)
2 May 1978Incorporation (21 pages)
2 May 1978Incorporation (21 pages)