Company NameDerek Addison Ltd
DirectorJaimi Mae Addison
Company StatusActive
Company NumberSC246850
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameRobina Addison
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address31 Wharf Street
Montrose
Angus
DD10 8BD
Scotland
Director NameMiss Jaimi Mae Addison
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Director NameMr Derek John Addison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 day after company formation)
Appointment Duration15 years, 3 months (resigned 24 July 2018)
RolePrinter
Country of ResidenceScotland
Correspondence Address149 High Street
Montrose
Angus
DD10 8QN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01674 672888
Telephone regionMontrose

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Derek Addison
100.00%
Ordinary

Financials

Year2014
Net Worth£527
Cash£11
Current Liabilities£20,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
16 January 2023Cessation of Derek John Addison as a person with significant control on 19 December 2022 (1 page)
16 January 2023Change of details for Miss Jaimi Mae Addison as a person with significant control on 19 December 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 July 2018Appointment of Miss Jaimi Mae Addison as a director on 24 July 2018 (2 pages)
27 July 2018Notification of Jaimi Mae Addison as a person with significant control on 24 July 2018 (2 pages)
27 July 2018Termination of appointment of Derek John Addison as a director on 24 July 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Secretary's details changed for Robina Addison on 31 March 2016 (1 page)
18 April 2016Secretary's details changed for Robina Addison on 31 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Director's details changed for Derek Addison on 15 April 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Director's details changed for Derek Addison on 15 April 2014 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 April 2010Director's details changed for Derek Addison on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Derek Addison on 31 March 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 March 2005Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
10 March 2005Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
31 March 2003Incorporation (9 pages)
31 March 2003Incorporation (9 pages)