Company NameDeanbridge Limited
DirectorIain Andrew Douglas
Company StatusActive - Proposal to Strike off
Company NumberSC235877
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Andrew Douglas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDolina Chisolm McLeod Douglas
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameDolina Chisolm McLeod Douglas
NationalityBritish
StatusResigned
Appointed10 September 2002(2 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address43 Simpson Avenue
Dunbar
EH42 1XX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dolina Chisholm Mcleod Douglas
50.00%
Ordinary
1 at £1Iain Andrew Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£26,509
Cash£9,239
Current Liabilities£14,969

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (9 pages)
21 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 December 2021 (9 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
25 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 May 2020Director's details changed for Mr Iain Andrew Douglas on 22 November 2019 (2 pages)
4 May 2020Change of details for Mr Iain Andrew Douglas as a person with significant control on 22 November 2019 (2 pages)
4 May 2020Director's details changed for Dolina Chisolm Mcleod Douglas on 22 November 2019 (2 pages)
4 May 2020Secretary's details changed for Dolina Chisolm Mcleod Douglas on 22 November 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Registered office address changed from 7 Abercromby Place Edinburgh EH3 6LA to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 September 2018 (1 page)
12 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2015Secretary's details changed for Dolina Chisolm Mcleod Douglas on 20 February 2015 (1 page)
13 September 2015Director's details changed for Iain Andrew Douglas on 20 February 2015 (2 pages)
13 September 2015Secretary's details changed for Dolina Chisolm Mcleod Douglas on 20 February 2015 (1 page)
13 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(5 pages)
13 September 2015Director's details changed for Dolina Chisolm Mcleod Douglas on 20 February 2015 (2 pages)
13 September 2015Director's details changed for Dolina Chisolm Mcleod Douglas on 20 February 2015 (2 pages)
13 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(5 pages)
13 September 2015Director's details changed for Iain Andrew Douglas on 20 February 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
2 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 August 2010Director's details changed for Iain Andrew Douglas on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Iain Andrew Douglas on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Dolina Chisolm Mcleod Douglas on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Dolina Chisolm Mcleod Douglas on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 August 2009Return made up to 23/08/09; full list of members (4 pages)
31 August 2009Return made up to 23/08/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007Return made up to 23/08/07; no change of members (7 pages)
7 September 2007Return made up to 23/08/07; no change of members (7 pages)
3 October 2006Return made up to 23/08/06; full list of members (7 pages)
3 October 2006Return made up to 23/08/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2005Return made up to 23/08/05; full list of members (7 pages)
15 September 2005Return made up to 23/08/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 September 2004Return made up to 23/08/04; full list of members (7 pages)
18 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
30 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 September 2003Return made up to 23/08/03; full list of members (7 pages)
23 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)