Company NameDee Valley (Hiring) Limited
DirectorIan Garioch
Company StatusActive
Company NumberSC066743
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameIan Garioch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(20 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCaravan Site Operator
Country of ResidenceScotland
Correspondence AddressTigh Na Dee
Drumoak
Banchory
Kincardineshire
AB31 5AG
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed01 January 1990(11 years after company formation)
Appointment Duration34 years, 3 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAlice Garioch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 1999)
RoleCaravan Site Operator
Correspondence AddressTign Na Dee
Drumoak
Banchory
Kincardineshire
AB31 5AG
Scotland
Director NameMr Peter John George Alexander Garioch
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 1999)
RoleCaravan Site Operator
Country of ResidenceScotland
Correspondence AddressTign Na Dee
Drumoak
Banchory
Kincardineshire
AB31 5AG
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed18 November 1988(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland

Contact

Websitedeevalleyhiring.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Ian Garioch
100.00%
Ordinary

Financials

Year2014
Net Worth£1,397,413
Cash£286,722
Current Liabilities£30,417

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

7 September 2001Delivered on: 17 September 2001
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.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Notification of Ian Alexander Garioch as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 50
(4 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 50
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50
(4 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50
(4 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Director's details changed for Ian Garioch on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Ian Garioch on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Peterkins, Solicitors on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Peterkins, Solicitors on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Ian Garioch on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Peterkins, Solicitors on 7 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2006Return made up to 20/12/06; full list of members (2 pages)
20 December 2006Return made up to 20/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Return made up to 20/12/05; full list of members (2 pages)
30 January 2006Return made up to 20/12/05; full list of members (2 pages)
4 January 2005Return made up to 20/12/04; full list of members (5 pages)
4 January 2005Return made up to 20/12/04; full list of members (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 December 2003Return made up to 20/12/03; full list of members (5 pages)
23 December 2003Return made up to 20/12/03; full list of members (5 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 January 2003Return made up to 20/12/02; full list of members (5 pages)
14 January 2003Return made up to 20/12/02; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 December 2001Return made up to 20/12/01; full list of members (5 pages)
21 December 2001Return made up to 20/12/01; full list of members (5 pages)
17 September 2001Partic of mort/charge * (6 pages)
17 September 2001Partic of mort/charge * (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (5 pages)
15 January 2001Return made up to 20/12/00; full list of members (5 pages)
15 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/01
(1 page)
15 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/01
(1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 January 2000Return made up to 20/12/99; full list of members (6 pages)
7 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 November 1999New director appointed (1 page)
10 November 1999New director appointed (1 page)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999£ ic 500/50 20/09/99 £ sr 450@1=450 (1 page)
4 October 1999£ ic 500/50 20/09/99 £ sr 450@1=450 (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Memorandum and Articles of Association (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999Memorandum and Articles of Association (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Return made up to 20/12/98; full list of members (5 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Return made up to 20/12/98; full list of members (5 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
11 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 February 1998Return made up to 20/12/97; full list of members (5 pages)
19 February 1998Return made up to 20/12/97; full list of members (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1996Return made up to 20/12/96; full list of members (6 pages)
18 December 1996Return made up to 20/12/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1996Return made up to 20/12/95; full list of members (6 pages)
23 January 1996Return made up to 20/12/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)