Company NameDeer Valley Crest Limited
Company StatusDissolved
Company NumberSC261282
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameLothian Shelf (158) Limited

Business Activity

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

Directors

Director NameYuisa Montanez
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2018(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Loeb Block & Partners Llp 505 Park Avenue
8th Floor
New York
10022
Director NameLexiserve Llc (Corporation)
StatusClosed
Appointed04 February 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 25 June 2019)
Correspondence Address1065 Nine Acres Lane
Mamaroneck
New York
10543
Secretary NameLexiserve Llc (Corporation)
StatusClosed
Appointed04 January 2010(6 years after company formation)
Appointment Duration9 years, 5 months (closed 25 June 2019)
Correspondence Address1065 Nine Acres Lane
Mamaroneck
New York
10543
Director NameAngela Nicolson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence Address25 Kovan Road
06 - 21 Kovan Melody
Singapore
545024
Director NameCara Leanne Briggs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2010)
RoleClient Services Manager
Country of ResidenceSingapore
Correspondence Address1 Leonie Hill Road
#07-03 Leonie Hill Residence
Singapore
239191
Director NameDominique Carin Burnett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2012)
RoleManager Of Client Services
Country of ResidenceSingapore
Correspondence Address163 Penang Road
#02-03 Winsland House Ii
Singapore
238463
Director NameAndrew Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2016)
RoleDirector Client Fiduciary Services
Country of ResidenceSingapore
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Aaron Philip Mullins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSebastien Hayoz
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed21 October 2016(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameNetherlands West Indies International Trust Company Nv (Corporation)
StatusResigned
Appointed23 January 2004(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 February 2004)
Correspondence AddressBlenchiweg 6
Postbus 553
Curacao
Foreign
Secretary NameHTM Services Ltd (Corporation)
StatusResigned
Appointed23 January 2004(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 February 2004)
Correspondence AddressPalm Grove House
PO Box 438
Wickhams Cay
Road Town, Tortola
Foreign
Secretary NameTurcan Connell (Trustees) Limited (Corporation)
StatusResigned
Appointed04 February 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2010)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deer Valley Properties Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,935
Current Liabilities£36,946

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
1 November 2016Termination of appointment of Aaron Philip Mullins as a director on 21 October 2016 (1 page)
1 November 2016Appointment of Sebastien Hayoz as a director on 21 October 2016 (2 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
14 July 2016Termination of appointment of Andrew Hudson as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Aaron Philip Mullins as a director on 14 July 2016 (2 pages)
9 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
2 October 2012Termination of appointment of Dominique Burnett as a director (1 page)
2 October 2012Appointment of Andrew Hudson as a director (2 pages)
30 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (14 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
1 December 2010Termination of appointment of Cara Briggs as a director (2 pages)
1 December 2010Appointment of Dominique Carin Burnett as a director (3 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
15 September 2010Termination of appointment of Angela Nicolson as a director (2 pages)
15 September 2010Appointment of Cara Leanne Briggs as a director (4 pages)
4 February 2010Appointment of Lexiserve Llc as a secretary (3 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
25 January 2010Termination of appointment of Turcan Connell (Trustees) Limited as a secretary (2 pages)
2 November 2009Accounts made up to 31 December 2008 (21 pages)
7 July 2009Director appointed angela nicolson (2 pages)
17 February 2009Return made up to 24/12/08; no change of members (6 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
17 April 2008Return made up to 24/12/07; no change of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (17 pages)
17 January 2007Return made up to 24/12/06; full list of members (6 pages)
13 December 2006Accounts made up to 31 December 2005 (17 pages)
13 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
25 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
22 January 2004Company name changed lothian shelf (158) LIMITED\certificate issued on 22/01/04 (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
24 December 2003Incorporation (22 pages)