Company NameDeepsuit Limited
Company StatusDissolved
Company NumberSC124444
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date3 July 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Low
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1990(1 month after company formation)
Appointment Duration25 years, 1 month (closed 03 July 2015)
RoleRestraunteur
Country of ResidenceScotland
Correspondence Address9 Westhill Grange
Westhill
Aberdeenshire
AB32 6QJ
Scotland
Director NameMr John Main Low
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(1 year after company formation)
Appointment Duration24 years, 2 months (closed 03 July 2015)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address46 Park Road
Brechin
Angus
DD9 7AP
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusClosed
Appointed03 January 1996(5 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 03 July 2015)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameClifford Desmond Low
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1995)
RoleRestraunteur
Correspondence Address11 Cameron Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QE
Scotland
Secretary NameKinnear & Falconer (Corporation)
StatusResigned
Appointed22 June 1990(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 1996)
Correspondence Address20 Ann Street
Stonehaven
AB3 2EN
Scotland

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

200 at £1Ashvale Fish Restaurant LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Application to strike the company off the register (3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
31 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
31 May 2010Director's details changed for John Low on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr John Main Low on 1 January 2010 (2 pages)
31 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr John Main Low on 1 January 2010 (2 pages)
31 May 2010Director's details changed for John Low on 1 January 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 10/05/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
1 June 2006Return made up to 10/05/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Return made up to 10/05/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Return made up to 10/05/04; full list of members (5 pages)
9 March 2004Director's particulars changed (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Return made up to 10/05/03; full list of members (5 pages)
11 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2002Return made up to 10/05/02; full list of members (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
29 May 2001Return made up to 10/05/01; full list of members (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 10/05/97; full list of members; amend (6 pages)
28 June 2000Return made up to 10/05/99; full list of members; amend (5 pages)
28 June 2000Return made up to 10/05/98; full list of members; amend (5 pages)
28 June 2000Return made up to 10/05/00; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
23 June 1999Return made up to 10/05/99; full list of members (7 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 August 1998Return made up to 10/05/98; full list of members (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 10/05/97; full list of members (5 pages)
2 May 1997Director's particulars changed (1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1996Director's particulars changed (1 page)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 20 ann street stonehaven AB3 2EN (1 page)
29 January 1996Secretary resigned (2 pages)
29 January 1996Director resigned (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (9 pages)
21 April 1995Return made up to 19/04/95; no change of members (4 pages)