Company NameDeanburgh Limited
Company StatusActive
Company NumberSC237862
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Connolly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(14 years after company formation)
Appointment Duration7 years, 5 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address11 Hamilton Drive
Edinburgh
EH15 1NP
Scotland
Director NameMrs Sheila Monica Connolly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(14 years after company formation)
Appointment Duration7 years, 5 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address11 Hamilton Drive
Edinburgh
EH15 1NP
Scotland
Director NameMrs Kirsty Hope
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(14 years after company formation)
Appointment Duration7 years, 5 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address11 Hamilton Drive
Edinburgh
EH15 1NP
Scotland
Director NameMr Sean Hope
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(14 years after company formation)
Appointment Duration7 years, 5 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address11 Hamilton Drive
Edinburgh
EH15 1NP
Scotland
Director NameWilliam Conafray Watson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2002)
RoleTaxi Operator
Correspondence Address11 Currievale Drive
Currie
Midlothian
EH14 5RN
Scotland
Director NameMr Stuart Stronach
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2016)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence AddressBilston Glen Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameAileen Moira Anderson
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address1/8 Cambridge Avenue
Edinburgh
Midlothian
EH6 5AW
Scotland
Secretary NameMr Stuart Stronach
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2005)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address1/8 Cambridge Avenue
Edinburgh
Midlothian
EH6 5AW
Scotland
Director NameAileen Moira Anderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 July 2008)
RoleTaxi Driver
Correspondence Address1/8 Cambridge Avenue
Edinburgh
Midlothian
EH6 5AW
Scotland
Secretary NameMr John Robert Hutchison
NationalityBritish
StatusResigned
Appointed06 October 2008(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2016)
RoleCollege Lecturer
Correspondence AddressBilston Glen Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMiss Aileen Moira Anderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/3 Western Harbour View
Edinburgh
EH6 6PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Hamilton Drive
Edinburgh
EH15 1NP
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

2 at £1Stuart Stronach
100.00%
Ordinary

Accounts

Latest Accounts8 October 2023 (5 months, 3 weeks ago)
Next Accounts Due8 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End8 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
19 October 2023Accounts for a dormant company made up to 8 October 2023 (2 pages)
18 October 2022Accounts for a dormant company made up to 8 October 2022 (2 pages)
18 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 8 October 2021 (2 pages)
18 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 8 October 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 8 October 2019 (2 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 8 October 2018 (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 October 2017Notification of Paul Connolly as a person with significant control on 1 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 8 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 8 October 2017 (2 pages)
9 October 2017Cessation of Aileen Moira Anderson as a person with significant control on 1 October 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Notification of Paul Connolly as a person with significant control on 1 October 2017 (2 pages)
9 October 2017Cessation of Aileen Moira Anderson as a person with significant control on 1 October 2017 (1 page)
24 March 2017Termination of appointment of Aileen Moira Anderson as a director on 14 March 2017 (1 page)
24 March 2017Current accounting period shortened from 31 October 2017 to 8 October 2017 (1 page)
24 March 2017Current accounting period shortened from 31 October 2017 to 8 October 2017 (1 page)
24 March 2017Termination of appointment of Aileen Moira Anderson as a director on 14 March 2017 (1 page)
31 October 2016Appointment of Mrs Sheila Monica Connolly as a director on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 11 Hamilton Drive Edinburgh EH15 1NP on 31 October 2016 (1 page)
31 October 2016Appointment of Mrs Sheila Monica Connolly as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mrs Kirsty Hope as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Sean Hope as a director on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 11 Hamilton Drive Edinburgh EH15 1NP on 31 October 2016 (1 page)
31 October 2016Appointment of Mrs Kirsty Hope as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Sean Hope as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Paul Connolly as a director on 31 October 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Paul Connolly as a director on 31 October 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 September 2016Termination of appointment of John Robert Hutchison as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Stuart Stronach as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Miss Aileen Moira Anderson as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Miss Aileen Moira Anderson as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of John Robert Hutchison as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Stuart Stronach as a director on 31 August 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
12 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Registered office address changed from C/O Reid & Partners 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Reid & Partners 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE Scotland on 31 October 2013 (1 page)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
13 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 October 2009Director's details changed for Stuart Stronach on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from 1/8 Cambridge Avenue Edinburgh EH6 5AW on 13 October 2009 (1 page)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from 1/8 Cambridge Avenue Edinburgh EH6 5AW on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for John Robert Hutchison on 13 October 2009 (1 page)
13 October 2009Director's details changed for Stuart Stronach on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Robert Hutchison on 13 October 2009 (1 page)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 November 2008Return made up to 08/10/08; no change of members (10 pages)
7 November 2008Return made up to 08/10/08; no change of members (10 pages)
7 October 2008Secretary appointed john robert hutchison (2 pages)
7 October 2008Secretary appointed john robert hutchison (2 pages)
6 October 2008Appointment terminated secretary aileen anderson (1 page)
6 October 2008Appointment terminated secretary aileen anderson (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 July 2008Appointment terminated director aileen anderson (1 page)
22 July 2008Appointment terminated director aileen anderson (1 page)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 October 2006Return made up to 08/10/06; full list of members (2 pages)
18 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 September 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 September 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 October 2004Return made up to 08/10/04; full list of members (8 pages)
11 October 2004Return made up to 08/10/04; full list of members (8 pages)
4 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 October 2003Return made up to 08/10/03; full list of members (8 pages)
25 October 2003Return made up to 08/10/03; full list of members (8 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2002Memorandum and Articles of Association (11 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Memorandum and Articles of Association (11 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)