Company NameDeposition Technology Ltd.
Company StatusActive
Company NumberSC262730
CategoryPrivate Limited Company
Incorporation Date1 February 2004(20 years, 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 NameIan Robert Mackenzie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(same day as company formation)
RoleElectronics
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
55 Church Street
Kingsbridge
Devon
TQ7 1BT
Secretary NameSamantha Jane Lisa Mackenzie
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Director NameMr William Ian Martin Bonar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Director NameMr Brian Bonar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2024(20 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressDalrada Precision Corporation 600 La Terraza Blvd9
Escondido
California
United States
Director NameMs Pauline Gourdie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(20 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressDalrada Precision Corporation 600 La Terraza Blvd
Escondido
California
United States
Director NameMr Anthony Zolezzi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2024(20 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressDalrada Precision Corporation 600 La Terraza Blvd
Escondido
California
United States
Director NameWilliam Ian Martin Bonar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(same day as company formation)
RoleElectronics
Correspondence Address27 Buchanan Crescent
Livingston
West Lothian
EH54 7EE
Scotland
Director NameAlan Lothian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(same day as company formation)
RoleOperations
Correspondence Address12 Victoria Road
Leven
Fife
KY8 4EU
Scotland
Secretary NameWilliam Ian Martin Bonar
NationalityBritish
StatusResigned
Appointed01 February 2004(same day as company formation)
RoleElectronics
Correspondence Address27 Buchanan Crescent
Livingston
West Lothian
EH54 7EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedep-tech.co.uk

Location

Registered Address1 Unit 1, Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

2 at £1Silicon Services Consortium (Europe) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£233,458
Cash£54,107
Current Liabilities£248,591

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 October 2014Delivered on: 22 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

4 April 2024Appointment of Mr Brian Bonar as a director on 4 April 2024 (2 pages)
4 April 2024Appointment of Ms Pauline Gourdie as a director on 4 April 2024 (2 pages)
4 April 2024Appointment of Mr Anthony Zolezzi as a director on 4 April 2024 (2 pages)
28 March 2024Accounts for a small company made up to 30 June 2023 (13 pages)
14 February 2024Director's details changed for Mr. William Ian Martin Bonar on 14 February 2024 (2 pages)
14 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
7 June 2023Accounts for a small company made up to 30 June 2022 (13 pages)
22 May 2023Registered 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 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
15 June 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (2 pages)
23 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 December 2020Previous accounting period extended from 27 March 2020 to 31 March 2020 (1 page)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
8 March 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
13 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 March 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
15 March 2017Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
15 March 2017Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017 (1 page)
15 March 2017Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016 (1 page)
21 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 October 2014Registration of charge SC2627300001, created on 16 October 2014 (19 pages)
22 October 2014Registration of charge SC2627300001, created on 16 October 2014 (19 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 August 2013Appointment of Mr William Ian Martin Bonar as a director (2 pages)
5 August 2013Appointment of Mr William Ian Martin Bonar as a director (2 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011 (1 page)
7 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011 (1 page)
7 June 2011Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011 (1 page)
7 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Director's details changed for Ian Robert Mackenzie on 1 February 2010 (2 pages)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Ian Robert Mackenzie on 1 February 2010 (2 pages)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Ian Robert Mackenzie on 1 February 2010 (2 pages)
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (10 pages)
13 June 2009Return made up to 01/02/09; full list of members (3 pages)
13 June 2009Return made up to 01/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 December 2008Return made up to 01/02/08; full list of members (3 pages)
9 December 2008Return made up to 01/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 May 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
3 May 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
7 March 2007Return made up to 01/02/07; full list of members (2 pages)
7 March 2007Return made up to 01/02/07; full list of members (2 pages)
15 February 2006Return made up to 01/02/06; full list of members (2 pages)
15 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 February 2006New secretary appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Director's particulars changed (1 page)
12 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
25 August 2005Registered office changed on 25/08/05 from: 27 buchanan crescent livingston west lothian EH54 7EE (1 page)
25 August 2005Registered office changed on 25/08/05 from: 27 buchanan crescent livingston west lothian EH54 7EE (1 page)
24 March 2005Return made up to 01/02/05; full list of members (3 pages)
24 March 2005Return made up to 01/02/05; full list of members (3 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
1 February 2004Incorporation (16 pages)
1 February 2004Incorporation (16 pages)