Company NameDeeside Steam & Vintage Club Limited
Company StatusActive
Company NumberSC264200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Jenny Lynn Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleAccount Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Chestnut Crescent
Banchory
Aberdeenshire
AB31 5PE
Scotland
Director NameMr Michael Colin Edward Morrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address8 Arbeadie Road
Banchory
Aberdeenshire
AB31 5XB
Scotland
Secretary NameJenny Lynn Fraser
NationalityBritish
StatusCurrent
Appointed05 November 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address10 Chestnut Crescent
Banchory
Aberdeenshire
AB31 5PE
Scotland
Director NameMr Neil Graham Rennie
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleTrainee Design Technician
Country of ResidenceScotland
Correspondence AddressTillieangus Whitehouse
Alford
AB33 8DR
Scotland
Director NameIan Edmondstone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleJoiner
Correspondence AddressHill Of Coy
Crathes
Banchory
Kincardineshire
AB31 5JJ
Scotland
Director NameClara Ann Lawrie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBaldarroch Cottage
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameRobert McKay Lawrie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressBaldarroch Cottage
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Secretary NameClara Ann Lawrie
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBaldarroch Cottage
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameLeonard Rennie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLonard Drumoak
Banchory
Aberdeenshire
AB31 5ES
Scotland
Director NameNeil George Wright
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2017)
RolePlant Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address42 Marchburn Road
Aberdeen
AB16 7ND
Scotland
Director NameMr Jamie Alexander Robert Blair
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2018)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01330 824044
Telephone regionBanchory

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£31,960
Cash£31,902
Current Liabilities£8

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Jenny Lynn Fraser as a secretary on 28 February 2023 (1 page)
9 March 2023Appointment of Mrs Pamela Rennie as a director on 28 February 2023 (2 pages)
9 March 2023Termination of appointment of Jenny Lynn Fraser as a director on 28 February 2023 (1 page)
9 March 2023Director's details changed for Mr Neil Graham Rennie on 31 December 2022 (2 pages)
9 March 2023Cessation of Jenny Lynn Fraser as a person with significant control on 28 February 2023 (1 page)
19 April 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
31 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 October 2018 (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 January 2019Cessation of Jamie Alexander Robert Blair as a person with significant control on 5 November 2018 (1 page)
31 January 2019Termination of appointment of Jamie Alexander Robert Blair as a director on 5 November 2018 (1 page)
31 January 2019Appointment of Mr Neil Graham Rennie as a director on 5 November 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 March 2017Appointment of Mr Jamie Alexander Robert Blair as a director on 27 February 2017 (3 pages)
29 March 2017Appointment of Mr Jamie Alexander Robert Blair as a director on 27 February 2017 (3 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
27 February 2017Termination of appointment of Neil George Wright as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Neil George Wright as a director on 27 February 2017 (1 page)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
23 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
14 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
14 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
12 April 2013Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 10 Chestnut Avenue Banchory Kincardineshire AB31 5PG United Kingdom on 12 April 2013 (1 page)
12 April 2013Annual return made up to 1 March 2013 no member list (5 pages)
12 April 2013Annual return made up to 1 March 2013 no member list (5 pages)
12 April 2013Registered office address changed from 10 Chestnut Avenue Banchory Kincardineshire AB31 5PG United Kingdom on 12 April 2013 (1 page)
12 April 2013Annual return made up to 1 March 2013 no member list (5 pages)
12 April 2013Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland on 12 April 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 November 2012Termination of appointment of Robert Lawrie as a director (1 page)
28 November 2012Registered office address changed from Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Leonard Rennie as a director (1 page)
28 November 2012Termination of appointment of Robert Lawrie as a director (1 page)
28 November 2012Termination of appointment of Clara Lawrie as a director (1 page)
28 November 2012Termination of appointment of Clara Lawrie as a director (1 page)
28 November 2012Registered office address changed from Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Leonard Rennie as a director (1 page)
28 November 2012Termination of appointment of Clara Lawrie as a secretary (1 page)
28 November 2012Termination of appointment of Clara Lawrie as a secretary (1 page)
20 November 2012Appointment of Jenny Lynn Fraser as a director (3 pages)
20 November 2012Appointment of Michael Colin Edward Morrison as a director (3 pages)
20 November 2012Appointment of Neil George Wright as a director (3 pages)
20 November 2012Appointment of Neil George Wright as a director (3 pages)
20 November 2012Appointment of Jenny Lynn Fraser as a secretary (3 pages)
20 November 2012Appointment of Jenny Lynn Fraser as a secretary (3 pages)
20 November 2012Appointment of Jenny Lynn Fraser as a director (3 pages)
20 November 2012Appointment of Michael Colin Edward Morrison as a director (3 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Annual return made up to 1 March 2012 no member list (5 pages)
13 March 2012Annual return made up to 1 March 2012 no member list (5 pages)
13 March 2012Annual return made up to 1 March 2012 no member list (5 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
16 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
16 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
16 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
1 March 2010Director's details changed for Leonard Rennie on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Clara Ann Lawrie on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leonard Rennie on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
1 March 2010Director's details changed for Robert Mckay Lawrie on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leonard Rennie on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Clara Ann Lawrie on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
1 March 2010Director's details changed for Robert Mckay Lawrie on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robert Mckay Lawrie on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
1 March 2010Director's details changed for Clara Ann Lawrie on 1 October 2009 (2 pages)
10 August 2009Appointment terminated director ian edmondstone (1 page)
10 August 2009Appointment terminated director ian edmondstone (1 page)
30 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 July 2009Director appointed leonard rennie (2 pages)
30 July 2009Director appointed leonard rennie (2 pages)
11 March 2009Annual return made up to 01/03/09 (3 pages)
11 March 2009Annual return made up to 01/03/09 (3 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
27 March 2008Annual return made up to 01/03/08 (4 pages)
27 March 2008Annual return made up to 01/03/08 (4 pages)
14 March 2007Annual return made up to 01/03/07 (4 pages)
14 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 March 2007Annual return made up to 01/03/07 (4 pages)
14 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
8 March 2006Annual return made up to 01/03/06 (4 pages)
8 March 2006Annual return made up to 01/03/06 (4 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 May 2005Annual return made up to 01/03/05 (4 pages)
16 May 2005Annual return made up to 01/03/05 (4 pages)
24 March 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
24 March 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (21 pages)
1 March 2004Incorporation (21 pages)