Company NameDeancourt Limited
DirectorsJulie Fraser and Gary Stephen Fraser
Company StatusActive
Company NumberSC235878
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJulie Fraser
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressHilltop Lodge
Portlethen
Aberdeenshire
AB12 4RQ
Scotland
Director NameMr Gary Stephen Fraser
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Lodge
Portlethen
Aberdeen
AB12 4RQ
Scotland
Secretary NameJulie Fraser
NationalityBritish
StatusCurrent
Appointed19 September 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressHilltop Lodge
Portlethen
Aberdeenshire
AB12 4RQ
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 AddressHilltop Lodge
Portlethen
Aberdeen
AB12 4RQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Fraser
50.00%
Ordinary
1 at £1Julie Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,391,495
Cash£30,273
Current Liabilities£368,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

6 April 2012Delivered on: 18 April 2012
Persons entitled: Wrg Waste Services Limited

Classification: Standard security
Secured details: Obligations in the settlement agreement.
Particulars: All and whole the salmon fishings in the sea ex adverso the farm and lands of berryhill old machar aberdeen abn 85834.
Outstanding
24 January 2003Delivered on: 4 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
25 February 2004Delivered on: 8 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farmhouse of craighead, portlethen.
Part Satisfied
7 February 2003Delivered on: 17 February 2003
Satisfied on: 4 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pice of ground in the parish of banchory devenick and county of kincardine extending to 7.16 acres.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Satisfaction of charge 3 in full (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 January 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Hilltop Lodge Portlethen Aberdeen AB12 4RQ on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Hilltop Lodge Portlethen Aberdeen AB12 4RQ on 31 January 2017 (1 page)
19 November 2016Satisfaction of charge 1 in full (4 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 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)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page)
25 September 2009Return made up to 23/08/09; full list of members (4 pages)
25 September 2009Return made up to 23/08/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Return made up to 23/08/08; full list of members (4 pages)
19 September 2008Return made up to 23/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Return made up to 23/08/07; no change of members (7 pages)
8 September 2007Return made up to 23/08/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 23/08/06; full list of members (7 pages)
28 September 2006Return made up to 23/08/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 23/08/05; full list of members (7 pages)
31 August 2005Return made up to 23/08/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 5 cults business park station road, cults aberdeen AB15 9PE (1 page)
25 August 2004Registered office changed on 25/08/04 from: 5 cults business park station road, cults aberdeen AB15 9PE (1 page)
4 June 2004Dec mort/charge * (4 pages)
4 June 2004Dec mort/charge * (4 pages)
4 June 2004Dec mort/charge * (4 pages)
4 June 2004Dec mort/charge * (4 pages)
8 March 2004Partic of mort/charge * (6 pages)
8 March 2004Partic of mort/charge * (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Return made up to 23/08/03; full list of members (7 pages)
29 August 2003Return made up to 23/08/03; full list of members (7 pages)
17 February 2003Partic of mort/charge * (6 pages)
17 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
28 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
28 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Registered office changed on 23/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 September 2002Nc inc already adjusted 19/09/02 (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Nc inc already adjusted 19/09/02 (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)