Aberdeen
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Colin Gordon Hobkirk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Annesley Grove Torphins Banchory Kincardineshire AB31 4HZ Scotland |
Director Name | Mr George Alexander Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr Martin John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | Mr Hugh James Mackay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 17 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2015) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | deesidewater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01339 755000 |
Telephone region | Aboyne / Ballater |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
32.9k at £1 | Graeme Morrison Bone 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | -£11,843 |
Cash | £5,579 |
Current Liabilities | £27,899 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
26 November 2015 | Delivered on: 2 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
---|---|
16 October 1995 | Delivered on: 20 October 1995 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. Outstanding |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 January 2020 | Satisfaction of charge 1 in full (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 July 2019 | Second filing of the annual return made up to 31 March 2015 (17 pages) |
30 July 2019 | Second filing of Confirmation Statement dated 31/03/2017 (7 pages) |
30 July 2019 | Second filing of the annual return made up to 31 March 2016 (19 pages) |
30 July 2019 | Second filing of Confirmation Statement dated 31/03/2019 (7 pages) |
30 July 2019 | Second filing of Confirmation Statement dated 31/03/2018 (7 pages) |
29 July 2019 | Cancellation of shares. Statement of capital on 31 October 2013
|
29 July 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Second filing of the annual return made up to 31 March 2014 (18 pages) |
15 April 2019 | 31/03/19 Statement of Capital gbp 21430
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
17 March 2017 | Satisfaction of charge SC1503140002 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC1503140002 in full (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages) |
31 March 2016 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
31 March 2016 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
31 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Graeme Morrison Bone on 30 March 2016 (2 pages) |
2 December 2015 | Registration of charge SC1503140002, created on 26 November 2015 (27 pages) |
2 December 2015 | Registration of charge SC1503140002, created on 26 November 2015 (27 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
1 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
25 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
12 May 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Secretary's details changed for Maclay Murray & Spens Llp on 12 May 2015 (1 page) |
12 May 2015 | Secretary's details changed for Maclay Murray & Spens Llp on 12 May 2015 (1 page) |
12 May 2015 | Company name changed isandco 258 LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Company name changed isandco 258 LIMITED\certificate issued on 12/05/15
|
18 February 2015 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from C/O Drum Property Group Ltd 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from C/O Drum Property Group Ltd 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 18 February 2015 (1 page) |
5 December 2014 | Memorandum and Articles of Association (34 pages) |
5 December 2014 | Resolutions
|
5 December 2014 | Resolutions
|
5 December 2014 | Memorandum and Articles of Association (34 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Memorandum and Articles of Association (29 pages) |
21 May 2014 | Memorandum and Articles of Association (29 pages) |
21 May 2014 | Resolutions
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
23 December 2013 | Termination of appointment of Martin Simpson as a director (2 pages) |
23 December 2013 | Termination of appointment of George Simpson as a director (2 pages) |
23 December 2013 | Termination of appointment of George Simpson as a director (2 pages) |
23 December 2013 | Termination of appointment of Martin Simpson as a director (2 pages) |
19 November 2013 | Company name changed the deeside water company LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed the deeside water company LIMITED\certificate issued on 19/11/13
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Termination of appointment of Hugh Mackay as a director (1 page) |
11 January 2013 | Termination of appointment of Hugh Mackay as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (12 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (12 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (12 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (12 pages) |
22 April 2008 | Director's change of particulars / george simpson / 30/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / george simpson / 30/03/2008 (1 page) |
26 November 2007 | Ad 01/06/07--------- £ si 150000@1=150000 £ ic 158287/308287 (2 pages) |
26 November 2007 | Ad 01/06/07--------- £ si 150000@1=150000 £ ic 158287/308287 (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 December 2006 | Memorandum and Articles of Association (35 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Memorandum and Articles of Association (35 pages) |
20 December 2006 | Nc inc already adjusted 06/12/06 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Nc inc already adjusted 06/12/06 (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 April 2002 | Return made up to 31/03/02; no change of members (5 pages) |
12 April 2002 | Return made up to 31/03/02; no change of members (5 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (11 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (11 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 18/08/00 (2 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 18/08/00 (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
21 June 1999 | Ad 14/05/99--------- £ si 4000@1=4000 £ ic 154287/158287 (2 pages) |
21 June 1999 | Ad 14/05/99--------- £ si 4000@1=4000 £ ic 154287/158287 (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
26 June 1998 | Ad 19/06/98--------- £ si 5000@1=5000 £ ic 149287/154287 (2 pages) |
26 June 1998 | Ad 19/06/98--------- £ si 5000@1=5000 £ ic 149287/154287 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | £ nc 149287/159287 30/04/98 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | £ nc 149287/159287 30/04/98 (1 page) |
17 April 1998 | Return made up to 19/04/98; full list of members (7 pages) |
17 April 1998 | Return made up to 19/04/98; full list of members (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 June 1997 | Ad 13/06/97--------- £ si 54287@1=54287 £ ic 95000/149287 (4 pages) |
18 June 1997 | Ad 13/06/97--------- £ si 54287@1=54287 £ ic 95000/149287 (4 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | £ nc 95000/149287 14/05/97 (1 page) |
22 May 1997 | £ nc 95000/149287 14/05/97 (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
23 April 1997 | Return made up to 19/04/97; no change of members
|
23 April 1997 | Return made up to 19/04/97; no change of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 April 1996 | Return made up to 19/04/96; full list of members (7 pages) |
10 April 1996 | Return made up to 19/04/96; full list of members (7 pages) |
5 February 1996 | New director appointed (3 pages) |
5 February 1996 | New director appointed (3 pages) |
26 January 1996 | Ad 22/12/95--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Ad 22/12/95--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
26 January 1996 | £ nc 10000/95000 22/12/95 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (27 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (27 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | £ nc 10000/95000 22/12/95 (1 page) |
20 October 1995 | Partic of mort/charge * (3 pages) |
20 October 1995 | Partic of mort/charge * (3 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
12 May 1995 | Company name changed isandco two hundred and fifty ei ghty LIMITED\certificate issued on 15/05/95 (4 pages) |
12 May 1995 | Company name changed isandco two hundred and fifty ei ghty LIMITED\certificate issued on 15/05/95 (4 pages) |
11 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
19 April 1994 | Incorporation (33 pages) |
19 April 1994 | Incorporation (33 pages) |