Company NameFrank Deasy Limited
DirectorMarie Deasy
Company StatusActive
Company NumberSC215942
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Marie Deasy
NationalityBritish
StatusCurrent
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Carment Drive
Glasgow
G41 3PP
Scotland
Director NameMrs Marie Deasy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Carment Drive
Glasgow
G41 3PP
Scotland
Director NameFrank Deasy
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleWriter/Director
Correspondence Address18 Carment Drive
Shawlands
Glasgow
G41 3PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Carment Drive
Glasgow
G41 3PP
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

52 at £1Marie Deasy
52.00%
Ordinary
16 at £1Alice Deasy
16.00%
Ordinary
16 at £1Jo Deasy
16.00%
Ordinary
16 at £1Sean Deasy
16.00%
Ordinary

Financials

Year2014
Net Worth£145,527
Cash£5,275
Current Liabilities£306,689

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

25 February 2004Delivered on: 9 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 36 bellwood street, shawlands, glasgow.
Outstanding

Filing History

28 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Marie Deasy on 17 February 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Marie Connolly on 2 February 2010 (1 page)
12 March 2010Director's details changed for Marie Deasy on 17 February 2010 (2 pages)
12 March 2010Secretary's details changed for Marie Connolly on 2 February 2010 (1 page)
12 March 2010Secretary's details changed for Marie Connolly on 2 February 2010 (1 page)
26 February 2010Director's details changed for Marie Connolly on 1 February 2010 (3 pages)
26 February 2010Registered office address changed from 2/2 56 Eastwood Avenue Glasgow Lanarkshire G41 3NS on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Marie Connolly on 1 February 2010 (3 pages)
26 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
26 February 2010Registered office address changed from 2/2 56 Eastwood Avenue Glasgow Lanarkshire G41 3NS on 26 February 2010 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
26 February 2010Director's details changed for Marie Connolly on 1 February 2010 (3 pages)
21 December 2009Termination of appointment of Frank Deasy as a director (2 pages)
21 December 2009Termination of appointment of Frank Deasy as a director (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 20/02/08; full list of members (4 pages)
29 April 2008Return made up to 20/02/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 20/02/07; full list of members (2 pages)
9 May 2007Return made up to 20/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 20/02/06; full list of members (2 pages)
21 March 2006Return made up to 20/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 20/02/05; full list of members (2 pages)
27 May 2005Return made up to 20/02/05; full list of members (2 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 20/02/04; full list of members (7 pages)
1 April 2004Return made up to 20/02/04; full list of members (7 pages)
9 March 2004Partic of mort/charge * (6 pages)
9 March 2004Partic of mort/charge * (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
2 April 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
2 April 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
18 December 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
20 February 2001Incorporation (16 pages)
20 February 2001Incorporation (16 pages)