Company NameDeeview Homes Limited
DirectorsWilliam David Young and Hazel Young
Company StatusActive
Company NumberSC146697
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr William David Young
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Prospect Court
Aberdeen
Grampian
AB11 7YZ
Scotland
Director NameHazel Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Orchard Prospect Court
Aberdeen
Aberdeenshire
AB11 7YZ
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameDavid Young
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleHotelier
Correspondence AddressThe Royal Hotel
Allardice Street
Stonehaven
Kincardineshire
AB3 2BU
Scotland
Director NameMarion Young
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleHotelier
Correspondence AddressThe Royal Hotel
Allardice Street
Stonehaven
Kincardineshire
AB3 2BU
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed23 January 1996(2 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80.4k at £1William David Young
80.00%
Ordinary
20.1k at £1Hazel Young
20.00%
Ordinary

Financials

Year2014
Net Worth£613,155
Cash£115,782
Current Liabilities£71,772

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

28 March 2002Delivered on: 5 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crown hotel, 30 allardice street, stonehaven.
Outstanding
8 January 2002Delivered on: 21 January 2002
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
15 June 2001Delivered on: 21 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crown hotel, allardice street, stonehaven.
Outstanding
30 December 1994Delivered on: 13 January 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113 osborne place and 6 blenheim place, aberdeen.
Outstanding
23 June 1994Delivered on: 30 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Prospect court, aberdeen forming part of subjects described in feu disposition by peter alexander barclay, as liquidator of northern garden suburbs limited ifo william noble dated 1ST and recorded grs aberdeen 3RD june 1961.
Outstanding
17 April 2002Delivered on: 24 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/19 allardice street, stonehaven.
Outstanding
28 March 2002Delivered on: 5 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The royal hotel, 44 allardice street, stonehaven.
Outstanding
1 February 2002Delivered on: 7 February 2002
Satisfied on: 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hook & eye lounge bar, 21/23 allardice street, stonehaven.
Fully Satisfied
25 June 1999Delivered on: 7 July 1999
Satisfied on: 8 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Royal hotel, allardice street, stonehaven.
Fully Satisfied
27 May 1994Delivered on: 3 June 1994
Satisfied on: 27 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 June 2019Satisfaction of charge 9 in full (1 page)
28 February 2019Satisfaction of charge 11 in full (1 page)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,472
(5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,472
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,472
(5 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,472
(5 pages)
13 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
13 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,472
(5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,472
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Hazel Young on 26 September 2010 (2 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages)
1 November 2010Director's details changed for Hazel Young on 26 September 2010 (2 pages)
1 November 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 26 September 2010 (2 pages)
1 November 2010Director's details changed for William David Young on 26 September 2010 (2 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for William David Young on 26 September 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 October 2008Director's change of particulars / hazel young / 11/08/2008 (1 page)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Director's change of particulars / hazel young / 11/08/2008 (1 page)
13 October 2008Director appointed hazel young (2 pages)
13 October 2008Director appointed hazel young (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 October 2007Return made up to 26/09/07; full list of members (3 pages)
11 October 2007Return made up to 26/09/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Memorandum and Articles of Association (19 pages)
24 November 2006Memorandum and Articles of Association (19 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2006Return made up to 26/09/06; full list of members (3 pages)
3 October 2006Return made up to 26/09/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 26/09/05; full list of members (3 pages)
30 September 2005Return made up to 26/09/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2005Dec mort/charge * (2 pages)
27 July 2005Dec mort/charge * (2 pages)
29 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
23 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
8 April 2004Dec mort/charge * (4 pages)
8 April 2004Dec mort/charge * (4 pages)
3 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 September 2003Return made up to 26/09/03; full list of members (7 pages)
29 September 2003Return made up to 26/09/03; full list of members (7 pages)
1 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
19 November 2001Return made up to 29/09/01; full list of members (6 pages)
19 November 2001Return made up to 29/09/01; full list of members (6 pages)
21 June 2001Partic of mort/charge * (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 October 2000Return made up to 29/09/00; full list of members (6 pages)
18 October 2000Return made up to 29/09/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 December 1999Return made up to 29/09/99; full list of members (6 pages)
8 December 1999Return made up to 29/09/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
9 October 1998Return made up to 29/09/98; full list of members (6 pages)
9 October 1998Return made up to 29/09/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 October 1997Return made up to 29/09/97; no change of members (4 pages)
24 October 1997Return made up to 29/09/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 February 1997Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1997Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 July 1996Full accounts made up to 30 September 1995 (8 pages)
1 July 1996Full accounts made up to 30 September 1995 (8 pages)
20 February 1996Registered office changed on 20/02/96 from: 22 rubislaw terrace aberdeen grampian AB1 1XE (1 page)
20 February 1996Registered office changed on 20/02/96 from: 22 rubislaw terrace aberdeen grampian AB1 1XE (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
29 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
29 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
23 January 1996Return made up to 29/09/95; full list of members (6 pages)
23 January 1996Return made up to 29/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
15 February 1994Memorandum and Articles of Association (17 pages)
15 February 1994Memorandum and Articles of Association (17 pages)
29 September 1993Incorporation (23 pages)
29 September 1993Incorporation (23 pages)