Company NameDeep River (Engineering) Limited
DirectorsElizabeth Madden and David James Madden
Company StatusActive
Company NumberSC155149
CategoryPrivate Limited Company
Incorporation Date28 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameElizabeth Madden
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years after company formation)
Appointment Duration27 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address9b Beatrice Gardens
Houston
Johnstone
Renfrewshire
PA6 7ES
Scotland
Secretary NameJames Madden
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9b Beatrice Gardens
Houston
Johnstone
Renfrewshire
PA6 7ES
Scotland
Director NameMr David James Madden
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(14 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleSubsea Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Whitelea Court
Kilmacolm
Renfrewshire
PA13 4LA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Madden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Overton Grove
Kilmacolm
Renfrewshire
PA13 4DR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameElizabeth Madden
NationalityBritish
StatusResigned
Appointed28 December 1995(1 year after company formation)
Appointment Duration1 year (resigned 01 January 1997)
RoleCompany Director
Correspondence Address4 Overton Grove
Kilmacolm
Renfrewshire
PA13 4DR
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1David Madden
100.00%
Ordinary

Financials

Year2014
Net Worth£48,251
Cash£88,544
Current Liabilities£63,443

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
11 August 2016Registered office address changed from 9B Beatrice Gardens Houston, Johnstone Renfrewshire PA6 7ES to 73 Union Street Greenock Renfrewshire PA16 8BG on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 9B Beatrice Gardens Houston, Johnstone Renfrewshire PA6 7ES to 73 Union Street Greenock Renfrewshire PA16 8BG on 11 August 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(5 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Appointment of David James Madden as a director (2 pages)
6 January 2010Director's details changed for Elizabeth Madden on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Elizabeth Madden on 1 December 2009 (2 pages)
6 January 2010Appointment of David James Madden as a director (2 pages)
6 January 2010Director's details changed for Elizabeth Madden on 1 December 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 January 2009Return made up to 21/12/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 January 2007Return made up to 21/12/06; full list of members (6 pages)
18 January 2007Return made up to 21/12/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 December 2005Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(6 pages)
22 December 2005Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(6 pages)
30 August 2005Registered office changed on 30/08/05 from: 73 union street greenock renfrewshire PA16 8BG (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 August 2005Registered office changed on 30/08/05 from: 73 union street greenock renfrewshire PA16 8BG (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 February 2003Return made up to 28/12/02; full list of members (6 pages)
24 February 2003Return made up to 28/12/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1999Ad 28/09/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
31 October 1999Ad 28/09/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
20 October 1998Ad 30/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
20 October 1998Ad 30/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Full accounts made up to 31 December 1996 (3 pages)
22 October 1997Full accounts made up to 31 December 1996 (3 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 4 overton grove kilmacolm inverclyde PA13 4DR (1 page)
17 April 1997Registered office changed on 17/04/97 from: 4 overton grove kilmacolm inverclyde PA13 4DR (1 page)
2 April 1997Return made up to 28/12/96; full list of members (6 pages)
2 April 1997Return made up to 28/12/96; full list of members (6 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Return made up to 28/12/95; full list of members (6 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Return made up to 28/12/95; full list of members (6 pages)