Company NameDeeside Consultants Limited
Company StatusDissolved
Company NumberSC261679
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameNeil David McLeod
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address3 Mayfield Gardens
Aberdeen
Aberdeenshire
AB15 7YZ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed09 January 2004(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Neil David Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£76,259
Cash£52,010
Current Liabilities£24,004

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 March 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 March 2016 (1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Neil David Mcleod on 9 January 2010 (2 pages)
2 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 9 January 2010 (2 pages)
2 February 2010Director's details changed for Neil David Mcleod on 9 January 2010 (2 pages)
2 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 9 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 February 2009Return made up to 09/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 February 2008Return made up to 09/01/08; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 February 2007Return made up to 09/01/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 February 2006Location of debenture register (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 09/01/06; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 12-14 albyn place aberdeen AB10 1RZ (1 page)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
27 January 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
27 January 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Incorporation (17 pages)
9 January 2004Secretary resigned (1 page)