Company NameDeiseil Limited
Company StatusDissolved
Company NumberSC255316
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date4 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Morag Jennifer Jack
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Ian Jack
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Murtle Den Walk
Milltimber
Aberdeen
AB13 0GZ
Scotland
Secretary NameIan Jack
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Murtle Den Walk
Milltimber
Aberdeen
AB13 0GZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedeiseil.co.uk

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Ian Jack Discretionary Trust
50.00%
Ordinary
300k at £1Morag Jennifer Jack Discretionary Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£949,909
Cash£9,517
Current Liabilities£3,823

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

10 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
10 March 2021Registered office address changed from 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 March 2021 (2 pages)
5 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
29 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
10 December 2020Termination of appointment of Ian Jack as a director on 16 September 2020 (1 page)
10 December 2020Cessation of Ian Jack as a person with significant control on 16 September 2020 (1 page)
10 December 2020Termination of appointment of Ian Jack as a secretary on 16 September 2020 (1 page)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
1 August 2016Secretary's details changed for Ian Jack on 1 August 2016 (1 page)
1 August 2016Director's details changed for Ian Jack on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 1 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ Scotland to 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ on 1 August 2016 (1 page)
1 August 2016Director's details changed for Morag Jack on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 1 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ Scotland to 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Ian Jack on 1 August 2016 (1 page)
1 August 2016Director's details changed for Ian Jack on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Morag Jack on 1 August 2016 (2 pages)
29 July 2016Registered office address changed from 11 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st Scotland to 1 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 11 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st Scotland to 1 1 Murtle Den Walk Milltimber Aberdeen AB13 0GZ on 29 July 2016 (1 page)
24 December 2015Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 11 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st on 24 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 December 2015Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 11 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st on 24 December 2015 (1 page)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 600,000
(5 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 600,000
(5 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 600,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600,000
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600,000
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 600,000
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 600,000
(4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 600,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 November 2008Return made up to 04/09/08; no change of members (4 pages)
4 November 2008Return made up to 04/09/08; no change of members (4 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Return made up to 04/09/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Return made up to 04/09/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
25 October 2006Return made up to 04/09/06; full list of members (7 pages)
25 October 2006Return made up to 04/09/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 September 2005Return made up to 04/09/05; full list of members (7 pages)
21 September 2005Return made up to 04/09/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 October 2004Return made up to 04/09/04; full list of members (7 pages)
5 October 2004Return made up to 04/09/04; full list of members (7 pages)
4 October 2004Ad 21/11/03--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
4 October 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
4 October 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Nc inc already adjusted 21/11/03 (1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Ad 21/11/03--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
4 October 2004Nc inc already adjusted 21/11/03 (1 page)
4 September 2003Incorporation (17 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (17 pages)
4 September 2003Secretary resigned (1 page)