Company NameDeansgate Publishing Limited
Company StatusDissolved
Company NumberSC197906
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameNicolas Creed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercat Building 4th Floor
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameMs Diane Young
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Settlers Court
17 Newport Avenue
London
EC14 2DG
Director NameNoel Gordon Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Settlers Court
17 Newport Avenue
London
EC14 2DG
Secretary NameNicolas Creed
NationalityBritish
StatusClosed
Appointed11 September 2001(2 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 08 May 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMercat Building 4th Floor
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameSteven Roben Antoniewecz
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenalmond Terrace
Perth
Perthshire
PH2 0AU
Scotland
Secretary NameDiane Young
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address117 Old Rutherglen Road
Glasgow
G5 0RE
Scotland
Secretary NameWilliam Lawson Govan
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 2001)
RoleCo.Secretary
Country of ResidenceScotland
Correspondence Address9 Field Grove
Busby Clarkston
Glasgow
Lanarkshire
G76 8SN
Scotland

Contact

Websitewww.recommendedagencies.com/
Telephone0845 0045626
Telephone regionUnknown

Location

Registered AddressMercat Building 4th Floor
26 Gallowgate
Glasgow
G1 5AB
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1Carnyx Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£232,930
Cash£291,265
Current Liabilities£58,833

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 October 2008Delivered on: 27 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 March 2001Delivered on: 16 March 2001
Satisfied on: 2 December 2008
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.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Director's details changed for Diane Young on 1 October 2013 (2 pages)
25 September 2015Director's details changed for Noel Gordon Young on 1 October 2013 (2 pages)
25 September 2015Director's details changed for Diane Young on 1 October 2013 (2 pages)
25 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Director's details changed for Noel Gordon Young on 1 October 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
23 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
13 August 2012Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page)
13 August 2012Director's details changed for Nicolas Creed on 13 August 2012 (2 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
10 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Steven Roben Antoniewecz on 26 June 2010 (2 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
27 October 2009Registered office address changed from Suite 2/8 King James Business Centre, Riverview Business Park Friarton Road, Perth Perthshire PH2 8DG on 27 October 2009 (1 page)
6 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Return made up to 08/07/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 08/07/07; full list of members (3 pages)
30 July 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: king james business centre riverview business park friarton road, perth perthshire PH2 8DG (1 page)
7 February 2007Registered office changed on 07/02/07 from: 4TH floor the mercat building 26 gallowgate glasgow G1 5AB (1 page)
18 January 2007New director appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 3 park street south glasgow lanarkshire G3 6BG (1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 July 2005Return made up to 08/07/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Return made up to 08/07/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2003Return made up to 08/07/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 08/07/02; full list of members (7 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
18 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 August 2001Auditor's resignation (1 page)
25 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
16 March 2001Partic of mort/charge * (6 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Incorporation (21 pages)