Company NameDee Slipstream Limited
DirectorCraig Andrew Dickson
Company StatusActive
Company NumberSC239983
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCraig Andrew Dickson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1 Nunholm Park
Dumfries
DG1 1JP
Scotland
Director NameMr Andrew Dickson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1 Nunholm Park
Dumfries
DG1 1JP
Scotland
Secretary NameMr Andrew Dickson
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Nunholm Park
Dumfries
DG1 1JP
Scotland
Director NameMrs Jacqueline Dickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2024)
RolePublican
Country of ResidenceScotland
Correspondence AddressC/O Farries Kirk & McVean
Dumfries Enterprise Park
Heathhall Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Farries Kirk & McVean
Dumfries Enterprise Park
Heathhall Dumfries
Dumfriesshire
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Andrew Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£173,009
Cash£23,581
Current Liabilities£48,065

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 February 2022Cessation of Andrew Dickson Executry as a person with significant control on 18 February 2022 (1 page)
17 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
17 November 2021Change of details for Andrew Dickson Executry as a person with significant control on 10 February 2021 (2 pages)
17 November 2021Notification of Craig Andrew Dickson as a person with significant control on 10 February 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2021Statement of capital following an allotment of shares on 14 February 2021
  • GBP 1,100
(3 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 November 2019Termination of appointment of Andrew Dickson as a director on 2 October 2019 (1 page)
1 November 2019Termination of appointment of Andrew Dickson as a secretary on 2 October 2019 (1 page)
1 November 2019Notification of Andrew Dickson Executry as a person with significant control on 2 October 2019 (1 page)
1 November 2019Cessation of Andrew Dickson as a person with significant control on 2 October 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Appointment of Mrs Jacqueline Dickson as a director on 2 November 2013 (2 pages)
28 July 2014Appointment of Mrs Jacqueline Dickson as a director on 2 November 2013 (2 pages)
28 July 2014Appointment of Mrs Jacqueline Dickson as a director on 2 November 2013 (2 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2009Director's details changed for Craig Andrew Dickson on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Andrew Dickson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Craig Andrew Dickson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Dickson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Craig Andrew Dickson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Dickson on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2008Return made up to 03/11/08; full list of members (3 pages)
4 November 2008Return made up to 03/11/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 November 2007Return made up to 03/11/07; no change of members (7 pages)
16 November 2007Return made up to 03/11/07; no change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Registered office changed on 01/08/07 from: dumfries enterprise park heathhall dumfries dumfriesshire DG1 3SJ (1 page)
1 August 2007Registered office changed on 01/08/07 from: dumfries enterprise park heathhall dumfries dumfriesshire DG1 3SJ (1 page)
12 March 2007Registered office changed on 12/03/07 from: 30 castle street dumfries DG1 1EN (1 page)
12 March 2007Registered office changed on 12/03/07 from: 30 castle street dumfries DG1 1EN (1 page)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 12/11/04; full list of members (7 pages)
12 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
24 February 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
24 February 2003Ad 01/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 2003Ad 01/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)