Company NameDeutsch Marque Ltd.
Company StatusDissolved
Company NumberSC192940
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ross Innes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(6 days after company formation)
Appointment Duration19 years, 3 months (closed 01 May 2018)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
Ferry Road
North Queensferry
KY11 1HW
Scotland
Secretary NameSandra Innes
NationalityBritish
StatusClosed
Appointed03 February 1999(6 days after company formation)
Appointment Duration19 years, 3 months (closed 01 May 2018)
RoleCompany Director
Correspondence AddressDean House
Ferry Road
North Queensferry
KY11 1HW
Scotland
Director NameMr Graeme Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2013)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressOld Dalkeith Road
Danderhall
Midlothian
EH22 1PL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedeutschmarque.co.uk
Telephone0131 6540033
Telephone regionEdinburgh

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ross Innes
51.00%
Ordinary
49 at £1Sandra Innes
49.00%
Ordinary

Financials

Year2014
Net Worth£285,055
Cash£1,563
Current Liabilities£678,488

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 October 2005Delivered on: 18 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dean cottage, ferry road, north queensferry, inverkeithing FFE57210.
Outstanding
1 October 2002Delivered on: 21 October 2002
Persons entitled: Black Horse Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The company's whole right, title and interest in all motor vehicles which are in the company's ownership, possession or control.
Outstanding
2 July 2001Delivered on: 12 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former shell danderhall filling station at maulsford avenue, danderhall, midlothian.
Outstanding
30 January 2001Delivered on: 6 February 2001
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

Filing History

16 November 2016Registered office address changed from Old Dalkeith Road Danderhall Midlothian EH22 1PL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 16 November 2016 (2 pages)
27 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
(1 page)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Termination of appointment of Graeme Watson as a director (1 page)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Director's details changed for Mr Grahame Watson on 28 January 2011 (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 28 January 2011 (14 pages)
2 September 2010Appointment of Mr Grahame Watson as a director (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 February 2010Director's details changed for Ross Innes on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Ross Innes on 2 February 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
3 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 28/01/07; full list of members (6 pages)
20 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Partic of mort/charge * (4 pages)
28 June 2005Registered office changed on 28/06/05 from: old dalkeith road danderhall midlothian edinburgh EH22 1PL (1 page)
22 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 January 2005Return made up to 28/01/05; full list of members (6 pages)
28 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (6 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2002Alterations to a floating charge (8 pages)
22 November 2002Alterations to a floating charge (8 pages)
21 October 2002Partic of mort/charge * (5 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 September 2002Registered office changed on 19/09/02 from: 6 east bay north queensferry inverkeithing fife KY11 1JX (1 page)
1 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
12 July 2001Partic of mort/charge * (5 pages)
30 May 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Partic of mort/charge * (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Return made up to 28/01/00; full list of members (6 pages)
5 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
28 January 1999Incorporation (12 pages)