55 Church Street
Kingsbridge
Devon
TQ7 1BT
Secretary Name | Samantha Jane Lisa Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT |
Director Name | Mr William Ian Martin Bonar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT |
Director Name | Mr Brian Bonar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Dalrada Precision Corporation 600 La Terraza Blvd9 Escondido California United States |
Director Name | Ms Pauline Gourdie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Dalrada Precision Corporation 600 La Terraza Blvd Escondido California United States |
Director Name | Mr Anthony Zolezzi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Dalrada Precision Corporation 600 La Terraza Blvd Escondido California United States |
Director Name | William Ian Martin Bonar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Role | Electronics |
Correspondence Address | 27 Buchanan Crescent Livingston West Lothian EH54 7EE Scotland |
Director Name | Alan Lothian |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Role | Operations |
Correspondence Address | 12 Victoria Road Leven Fife KY8 4EU Scotland |
Secretary Name | William Ian Martin Bonar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Role | Electronics |
Correspondence Address | 27 Buchanan Crescent Livingston West Lothian EH54 7EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dep-tech.co.uk |
---|
Registered Address | 1 Unit 1, Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
2 at £1 | Silicon Services Consortium (Europe) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,458 |
Cash | £54,107 |
Current Liabilities | £248,591 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
4 April 2024 | Appointment of Mr Brian Bonar as a director on 4 April 2024 (2 pages) |
---|---|
4 April 2024 | Appointment of Ms Pauline Gourdie as a director on 4 April 2024 (2 pages) |
4 April 2024 | Appointment of Mr Anthony Zolezzi as a director on 4 April 2024 (2 pages) |
28 March 2024 | Accounts for a small company made up to 30 June 2023 (13 pages) |
14 February 2024 | Director's details changed for Mr. William Ian Martin Bonar on 14 February 2024 (2 pages) |
14 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
7 June 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
22 May 2023 | Registered office address changed from Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th United Kingdom to 1 Unit 1, Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB on 22 May 2023 (1 page) |
15 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
15 June 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
7 December 2020 | Previous accounting period extended from 27 March 2020 to 31 March 2020 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
8 March 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
13 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
15 March 2017 | Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
15 March 2017 | Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 February 2016 | Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page) |
21 January 2016 | Registered office address changed from Unit 2C, Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Unit 2C, Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Fairmont House 21 Oakbank Park Way Livingston West Lothian EH53 0th United Kingdom to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Fairmont House 21 Oakbank Park Way Livingston West Lothian EH53 0th United Kingdom to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 October 2014 | Registration of charge SC2627300001, created on 16 October 2014 (19 pages) |
22 October 2014 | Registration of charge SC2627300001, created on 16 October 2014 (19 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 August 2013 | Appointment of Mr William Ian Martin Bonar as a director (2 pages) |
5 August 2013 | Appointment of Mr William Ian Martin Bonar as a director (2 pages) |
10 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011 (1 page) |
7 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011 (1 page) |
7 June 2011 | Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011 (1 page) |
7 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 April 2010 | Director's details changed for Ian Robert Mackenzie on 1 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Ian Robert Mackenzie on 1 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Ian Robert Mackenzie on 1 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
13 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 December 2008 | Return made up to 01/02/08; full list of members (3 pages) |
9 December 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 May 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
3 May 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 27 buchanan crescent livingston west lothian EH54 7EE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 27 buchanan crescent livingston west lothian EH54 7EE (1 page) |
24 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (3 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Incorporation (16 pages) |
1 February 2004 | Incorporation (16 pages) |