Company NameDEAP Limited
Company StatusActive
Company NumberSC218191
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2001(23 years ago)
Previous NameDundee Employment & Aftercare Project Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Iain McBride
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(3 years after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEasterbank
3 Gordon Street, Broughty Ferry
Dundee
DD5 2RA
Scotland
Director NameJames Richard Graham Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David George Anderson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired(Semi)
Country of ResidenceScotland
Correspondence Address28 Holly Road
Broughty Ferry
Dundee
Angus
DD5 2LZ
Scotland
Director NameMary Anne Hamilton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThomas Herd House
10-12 Ward Road
Dundee
DD1 1LX
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Fairfield Road
West Ferry
Dundee
DD5 1PL
Scotland
Director NameMr David Watson Penn Chalmers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2006)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStathelstanes
1 The Stackyard
Milnathort
KY13 9GF
Scotland
Director NameWilliam Sutherland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2005)
RoleRetired
Correspondence AddressLaurelbank
Ancaster Road
Callander
FK17 8EL
Scotland
Director NameKenneth Walker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2004)
RoleBanking Manager
Correspondence Address17 Torridon Road
Broughty Ferry
Dundee
DD5 3JG
Scotland
Director NameElizabeth Anne Wood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2007)
RolePerformance Manager
Correspondence AddressMosside Of Kirkbuddo
Arbroath
Angus
Director NameMichael Maurice Sowden
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Lauder Road
Arbroath
Angus
DD11 4JB
Scotland
Director NameMichelle Gautier-Elder
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2007)
RoleManager
Correspondence Address43 Step Row
Dundee
Tayside
DD2 1AH
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameJanet Dawn Peggie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 March 2017)
RoleHR Manager
Correspondence Address28 Lawers Drive
Broughty Ferry
Dundee
DD5 3TS
Scotland
Director NameMarcus Wylie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 11 June 2018)
RoleProduct Manager
Correspondence Address12 Whinfield Place
Newport-On-Tay
Fife
DD6 8EF
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitedeap.co.uk
Telephone01241 877805
Telephone regionArbroath

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£527,819
Net Worth£154,651
Cash£235,579
Current Liabilities£100,462

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 days from now)

Charges

20 April 2006Delivered on: 27 April 2006
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

18 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 March 2019 (18 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mary Anne Hamilton on 17 April 2019 (2 pages)
13 July 2018Termination of appointment of Marcus Wylie as a director on 11 June 2018 (1 page)
25 June 2018Accounts for a small company made up to 31 March 2018 (19 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
5 May 2017Director's details changed for Mary Anne Hamilton on 6 April 2016 (2 pages)
5 May 2017Director's details changed for Mary Anne Hamilton on 6 April 2016 (2 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
3 May 2017Termination of appointment of Janet Dawn Peggie as a director on 13 March 2017 (1 page)
3 May 2017Termination of appointment of Janet Dawn Peggie as a director on 13 March 2017 (1 page)
21 June 2016Full accounts made up to 31 March 2016 (20 pages)
21 June 2016Full accounts made up to 31 March 2016 (20 pages)
21 April 2016Annual return made up to 19 April 2016 no member list (8 pages)
21 April 2016Director's details changed for James Richard Graham Jackson on 2 March 2016 (2 pages)
21 April 2016Annual return made up to 19 April 2016 no member list (8 pages)
21 April 2016Director's details changed for James Richard Graham Jackson on 2 March 2016 (2 pages)
22 July 2015Full accounts made up to 31 March 2015 (22 pages)
22 July 2015Full accounts made up to 31 March 2015 (22 pages)
20 April 2015Annual return made up to 19 April 2015 no member list (8 pages)
20 April 2015Annual return made up to 19 April 2015 no member list (8 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
14 May 2014Annual return made up to 19 April 2014 no member list (8 pages)
14 May 2014Annual return made up to 19 April 2014 no member list (8 pages)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
2 May 2013Director's details changed for Mary Anne Hamilton on 2 April 2013 (2 pages)
2 May 2013Annual return made up to 19 April 2013 no member list (8 pages)
2 May 2013Director's details changed for Mary Anne Hamilton on 2 April 2013 (2 pages)
2 May 2013Annual return made up to 19 April 2013 no member list (8 pages)
2 May 2013Director's details changed for Mary Anne Hamilton on 2 April 2013 (2 pages)
30 August 2012Full accounts made up to 31 March 2012 (23 pages)
30 August 2012Full accounts made up to 31 March 2012 (23 pages)
20 April 2012Annual return made up to 19 April 2012 no member list (8 pages)
20 April 2012Annual return made up to 19 April 2012 no member list (8 pages)
16 September 2011Full accounts made up to 31 March 2011 (19 pages)
16 September 2011Full accounts made up to 31 March 2011 (19 pages)
18 May 2011Annual return made up to 19 April 2011 no member list (8 pages)
18 May 2011Annual return made up to 19 April 2011 no member list (8 pages)
2 August 2010Full accounts made up to 31 March 2010 (20 pages)
2 August 2010Full accounts made up to 31 March 2010 (20 pages)
26 April 2010Annual return made up to 19 April 2010 no member list (5 pages)
26 April 2010Annual return made up to 19 April 2010 no member list (5 pages)
23 September 2009Full accounts made up to 31 March 2009 (18 pages)
23 September 2009Full accounts made up to 31 March 2009 (18 pages)
23 July 2009Memorandum and Articles of Association (21 pages)
23 July 2009Memorandum and Articles of Association (21 pages)
9 July 2009Appointment terminated director michael sowden (1 page)
9 July 2009Appointment terminated director michael sowden (1 page)
5 May 2009Annual return made up to 19/04/09 (4 pages)
5 May 2009Annual return made up to 19/04/09 (4 pages)
14 February 2009Company name changed dundee employment & aftercare project LIMITED\certificate issued on 16/02/09 (2 pages)
14 February 2009Company name changed dundee employment & aftercare project LIMITED\certificate issued on 16/02/09 (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (18 pages)
29 October 2008Full accounts made up to 31 March 2008 (18 pages)
26 August 2008Director appointed marcus wylie (2 pages)
26 August 2008Director appointed marcus wylie (2 pages)
15 May 2008Director appointed david george anderson (2 pages)
15 May 200819/04/08 amend (3 pages)
15 May 200819/04/08 amend (3 pages)
15 May 2008Director appointed david george anderson (2 pages)
23 April 2008Annual return made up to 19/04/08 (3 pages)
23 April 2008Annual return made up to 19/04/08 (3 pages)
18 March 2008Director appointed mary anne hamilton (1 page)
18 March 2008Director appointed mary anne hamilton (1 page)
6 March 2008Appointment terminated director elizabeth wood (1 page)
6 March 2008Appointment terminated director elizabeth wood (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
20 April 2007Annual return made up to 19/04/07 (2 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Annual return made up to 19/04/07 (2 pages)
20 April 2007Secretary's particulars changed (1 page)
12 September 2006Full accounts made up to 31 March 2006 (14 pages)
12 September 2006Full accounts made up to 31 March 2006 (14 pages)
11 May 2006Annual return made up to 19/04/06 (2 pages)
11 May 2006Annual return made up to 19/04/06 (2 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Memorandum and Articles of Association (21 pages)
10 November 2005Memorandum and Articles of Association (21 pages)
5 September 2005Full accounts made up to 31 March 2005 (11 pages)
5 September 2005Full accounts made up to 31 March 2005 (11 pages)
29 April 2005Annual return made up to 19/04/05 (7 pages)
29 April 2005Annual return made up to 19/04/05 (7 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
5 August 2004Full accounts made up to 31 March 2004 (11 pages)
5 August 2004Full accounts made up to 31 March 2004 (11 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Annual return made up to 19/04/04 (6 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Annual return made up to 19/04/04 (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
24 April 2003Annual return made up to 19/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Annual return made up to 19/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 May 2002Annual return made up to 19/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2002Annual return made up to 19/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
19 April 2001Incorporation (28 pages)
19 April 2001Incorporation (28 pages)