Company NameDeanscourt Limited
Company StatusDissolved
Company NumberSC241952
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameXARA (Scotland) Limited

Business Activity

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

Directors

Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NamePeter Marr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Sotovento
7 Benito, Feijoo
Costa Del Blanes, Calvia
Majorca
Spain
Secretary NameLynn Fenton
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleSecretary
Correspondence Address52 Mains Drive
Dundee
Angus
DD4 9BW
Scotland
Director NameMrs Anne Marr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Director NameMrs Karen Jane Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Liff House
South Drive Liff
Dundee
Tayside
DD2 5SJ
Scotland
Secretary NameMr James Michael Marr
NationalityScottish
StatusResigned
Appointed17 August 2005(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiff House
1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2017(14 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anne Marr
50.00%
Ordinary
50 at £1Karen Jane Marr
50.00%
Ordinary

Financials

Year2014
Net Worth£129,061
Cash£151
Current Liabilities£164,996

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

21 June 2006Delivered on: 1 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caledonian mills, 324 broughty ferry road, dundee.
Outstanding
21 June 2006Delivered on: 1 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 gray street, dundee/20 reids lane, lochee, dundee.
Outstanding
20 April 2006Delivered on: 27 April 2006
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

Filing History

23 May 2017Termination of appointment of Anne Marr as a director on 12 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Registered office address changed from 31 Hawkhill Dundee DD1 3DH to 138 Nethergate Dundee DD1 4ED on 23 May 2017 (1 page)
23 May 2017Termination of appointment of James Michael Marr as a secretary on 12 May 2017 (1 page)
23 May 2017Appointment of Mr John Pearson as a director on 12 May 2017 (2 pages)
23 May 2017Termination of appointment of James Michael Marr as a director on 12 May 2017 (1 page)
24 March 2017Termination of appointment of Karen Jane Marr as a director on 20 March 2017 (1 page)
24 March 2017Appointment of Mr James Michael Marr as a director on 20 March 2017 (2 pages)
3 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Satisfaction of charge 2 in full (4 pages)
1 December 2016Satisfaction of charge 3 in full (4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Anne Marr on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from belsize house, belsize road broughty ferry dundee DD5 1NF (1 page)
2 April 2009Return made up to 08/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 08/01/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 July 2006Partic of mort/charge * (3 pages)
1 July 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 08/01/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
16 June 2005Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2005Return made up to 08/01/05; full list of members (7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
5 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
5 March 2004Return made up to 08/01/04; full list of members (6 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
7 March 2003Company name changed xara (scotland) LIMITED\certificate issued on 07/03/03 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Incorporation (16 pages)