Company NameDeanwater Limited
DirectorsSuzanne Helen Charles and Gordon Albert McDougall
Company StatusActive
Company NumberSC237866
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMiss Suzanne Helen Charles
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed04 September 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameMr Gordon Albert McDougall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed04 September 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
Secretary NameMs Suzanne Charles
StatusCurrent
Appointed04 September 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
Director NameCarole Anne Kay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 days after company formation)
Appointment Duration10 years (resigned 20 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Glasgow Road
Edinburgh
Lothian
EH12 8HW
Scotland
Director NameStuart William Kay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 days after company formation)
Appointment Duration10 years (resigned 20 October 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address27 Glasgow Road
Edinburgh
Lothian
EH12 8HW
Scotland
Secretary NameStuart William Kay
NationalityBritish
StatusResigned
Appointed14 October 2002(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2012)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address27 Glasgow Road
Edinburgh
Lothian
EH12 8HW
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 Address2 Balmule Farm Steading
Dunfermline
Fife
KY12 0RZ
Scotland
ConstituencyDunfermline and West Fife
WardThe Lochs
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Mcdougall
50.00%
Ordinary
1 at £1Suzanne Charles
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

4 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
1 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
25 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Termination of appointment of Carole Kay as a director (1 page)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
23 October 2012Termination of appointment of Stuart Kay as a director (1 page)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
23 October 2012Termination of appointment of Carole Kay as a director (1 page)
23 October 2012Termination of appointment of Stuart Kay as a director (1 page)
4 September 2012Appointment of Ms Suzanne Charles as a director (2 pages)
4 September 2012Termination of appointment of Stuart Kay as a secretary (1 page)
4 September 2012Appointment of Ms Suzanne Charles as a secretary (1 page)
4 September 2012Appointment of Mr Gordon Mcdougall as a director (2 pages)
4 September 2012Appointment of Ms Suzanne Charles as a director (2 pages)
4 September 2012Termination of appointment of Stuart Kay as a secretary (1 page)
4 September 2012Appointment of Ms Suzanne Charles as a secretary (1 page)
4 September 2012Registered office address changed from 27 Glasgow Road Edinburgh Lothian EH12 8HW on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Gordon Mcdougall as a director (2 pages)
4 September 2012Registered office address changed from 27 Glasgow Road Edinburgh Lothian EH12 8HW on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 27 Glasgow Road Edinburgh Lothian EH12 8HW on 4 September 2012 (1 page)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart William Kay on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart William Kay on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Stuart William Kay on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Carole Anne Kay on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Carole Anne Kay on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Carole Anne Kay on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
12 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (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)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 October 2006Return made up to 08/10/06; full list of members (7 pages)
13 October 2006Return made up to 08/10/06; full list of members (7 pages)
23 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 October 2005Return made up to 08/10/05; full list of members (7 pages)
5 October 2005Return made up to 08/10/05; full list of members (7 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 8 corstorphine park gardens edinburgh EH12 7HH (1 page)
20 September 2005Registered office changed on 20/09/05 from: 8 corstorphine park gardens edinburgh EH12 7HH (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 October 2004Return made up to 08/10/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Memorandum and Articles of Association (11 pages)
15 October 2002Registered office changed on 15/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 October 2002Memorandum and Articles of Association (11 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)