Company NameDepthready Limited
DirectorLydia Coutts
Company StatusActive
Company NumberSC137965
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLydia Coutts
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville 127 Wellington Road
Aberdeen
AB12 3BB
Scotland
Director NameMr Brian Stewart Leslie
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed28 July 1992(3 months after company formation)
Appointment Duration31 years, 6 months (resigned 01 February 2024)
RoleTechnical Writing
Country of ResidenceScotland
Correspondence Address54 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameWilliamina Leslie
NationalityBritish
StatusResigned
Appointed28 July 1992(3 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address133 Wellington Road
Nigg
Aberdeen
AB12 3JX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedepthready.com

Location

Registered AddressLedingham Chalmers Llp Johnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Brian Stewart Leslie
100.00%
Ordinary

Financials

Year2014
Net Worth£580,893
Cash£308,892
Current Liabilities£1,883

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

25 September 2000Delivered on: 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 carden place, aberdeen.
Outstanding
15 September 2000Delivered on: 22 September 2000
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

10 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Director's details changed for Mr Brian Stewart Leslie on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Mr Brian Stewart Leslie on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from 133 Wellington Road Nigg Aberdeen AB12 3JX on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 133 Wellington Road Nigg Aberdeen AB12 3JX on 28 March 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Brian Stewart Leslie on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Brian Stewart Leslie on 27 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 27/04/09; full list of members (3 pages)
15 May 2009Return made up to 27/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Appointment terminated secretary williamina leslie (1 page)
29 September 2008Appointment terminated secretary williamina leslie (1 page)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 July 2006Return made up to 27/04/06; full list of members (6 pages)
28 July 2006Return made up to 27/04/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2005Return made up to 27/04/05; full list of members (6 pages)
16 June 2005Return made up to 27/04/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 May 2004Return made up to 27/04/04; full list of members (6 pages)
26 May 2004Return made up to 27/04/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 27/04/03; full list of members (6 pages)
30 April 2003Return made up to 27/04/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 May 2002Return made up to 27/04/02; full list of members (6 pages)
25 May 2002Return made up to 27/04/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 September 2000Partic of mort/charge * (5 pages)
26 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (6 pages)
22 September 2000Partic of mort/charge * (6 pages)
8 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 May 1999Return made up to 27/04/99; no change of members (4 pages)
9 May 1999Return made up to 27/04/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 May 1998Return made up to 27/04/98; no change of members (4 pages)
26 May 1998Return made up to 27/04/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 June 1996Registered office changed on 07/06/96 from: airyhill 133 wellington road nigg aberdeen, AB1 4BJ (1 page)
7 June 1996Registered office changed on 07/06/96 from: airyhill 133 wellington road nigg aberdeen, AB1 4BJ (1 page)
7 June 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
7 June 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 May 1995Return made up to 27/04/95; no change of members (4 pages)
23 May 1995Return made up to 27/04/95; no change of members (4 pages)