Company NameDeeside Bookmakers Ltd.
DirectorsRonald Cook Sim and Jonathan James Sim
Company StatusActive
Company NumberSC248536
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameRonald Cook Sim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address2 Millan Park
Lumphanan
Banchory
AB31 4QW
Scotland
Director NameMr Jonathan James Sim
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleBookmaker
Country of ResidenceScotland
Correspondence Address7 Glen Road
Lumphanan
Banchory
AB31 4SL
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusCurrent
Appointed14 December 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameEdna Isabella Sim
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMorven Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Secretary NameEdna Isabella Sim
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMorven Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edna Isabella Sim
50.00%
Ordinary
1 at £1Ronald Cook Sim
50.00%
Ordinary

Financials

Year2014
Net Worth£68,557
Cash£32,766
Current Liabilities£71,306

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

5 June 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

8 September 2023Termination of appointment of Peterkins Services Limited as a secretary on 8 September 2023 (1 page)
7 June 2023Cessation of Ronald Cook Sim as a person with significant control on 10 October 2022 (1 page)
7 June 2023Notification of Jonathan James Sim as a person with significant control on 10 October 2022 (2 pages)
7 June 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
28 April 2023Termination of appointment of Ronald Cook Sim as a director on 10 October 2022 (1 page)
14 September 2022Appointment of Mr Jonathan James Sim as a director on 8 September 2022 (2 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
5 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
6 May 2020Director's details changed for Ronald Cook Sim on 6 May 2020 (2 pages)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
5 June 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 5 June 2018 (1 page)
8 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 November 2014Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Termination of appointment of Edna Sim as a secretary (1 page)
30 October 2013Termination of appointment of Edna Sim as a secretary (1 page)
30 October 2013Termination of appointment of Edna Sim as a director (1 page)
30 October 2013Appointment of Peterkins Services Limited as a secretary (2 pages)
30 October 2013Termination of appointment of Edna Sim as a director (1 page)
30 October 2013Appointment of Peterkins Services Limited as a secretary (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Edna Isabella Sim on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ronald Cook Sim on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ronald Cook Sim on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Edna Isabella Sim on 29 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Director and secretary's change of particulars / edna sim / 22/08/2008 (1 page)
30 April 2009Director's change of particulars / ronald sim / 22/08/2008 (1 page)
30 April 2009Director's change of particulars / ronald sim / 22/08/2008 (1 page)
30 April 2009Director and secretary's change of particulars / edna sim / 22/08/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Return made up to 29/04/08; full list of members (4 pages)
4 September 2008Return made up to 29/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BJ (1 page)
8 May 2007Return made up to 29/04/07; full list of members (2 pages)
8 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 29/04/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 29/04/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 29/04/05; full list of members (2 pages)
3 May 2005Return made up to 29/04/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
10 June 2003Partic of mort/charge * (6 pages)
10 June 2003Partic of mort/charge * (6 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
29 April 2003Incorporation (16 pages)
29 April 2003Incorporation (16 pages)