Company NameDeanston Holdings Limited
Company StatusDissolved
Company NumberSC270643
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameAmicable Investments (Tayside) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew McCafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 James Herald Terrace
Monifieth
Angus
DD5 4JJ
Scotland
Director NameMr John Paterson Craig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 07 May 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Secretary NameMr John Paterson Craig
NationalityBritish
StatusClosed
Appointed14 August 2006(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 07 May 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Director NameMr Angus James Hay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacre 75 Dundee Road
Broughty Fery
Dundee
DD5 1NA
Scotland
Director NameNorman Allan Chapman Thomson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFern Cottage 47 West Road
Newport On Tay
Fife
DD6 8HN
Scotland
Director NameWilliam Alan Masson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2005)
RoleAccountant
Correspondence Address55 Rossie Avenue
Broughty Ferry
Dundee
Tayside
DD5 3NQ
Scotland
Director NameMs Alison Jane Williamson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Birsay Gardens
Broughty Ferry
Dundee
Tayside
DD5 3BS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitejbtcorporation.com

Location

Registered AddressDundee One River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Mr Andrew Mccafferty
25.00%
Ordinary
10k at £1Mr Angus James Hay
25.00%
Ordinary
10k at £1Mr John Paterson Craig
25.00%
Ordinary
10k at £1Mrs Alison Jane Williamson
25.00%
Ordinary

Financials

Year2014
Net Worth-£41,488
Cash£504
Current Liabilities£13,500

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,008
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 40,008
(6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Termination of appointment of Alison Williamson as a director (1 page)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 March 2013Registered office address changed from Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Stannergate House, Dundee Road West, Broughty Ferry Dundee DD5 1NB on 11 March 2013 (1 page)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (11 pages)
25 August 2010Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages)
25 August 2010Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages)
25 August 2010Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (11 pages)
13 July 2009Return made up to 13/07/09; full list of members (5 pages)
28 August 2008Return made up to 13/07/08; full list of members (5 pages)
31 July 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Registered office changed on 17/07/07 from: stannergate house 41 dundee road west dundee angus DD5 1NB (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Ad 30/04/07--------- £ si 40000@1=40000 £ ic 8/40008 (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Company name changed amicable investments (tayside) l imited\certificate issued on 26/03/07 (2 pages)
7 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
23 January 2007Ad 31/07/06--------- £ si 3@1=3 £ ic 5/8 (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Return made up to 13/07/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: 252 union street aberdeen AB10 1TN (1 page)
14 August 2006New secretary appointed (1 page)
6 June 2006Director resigned (1 page)
5 April 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 March 2006New director appointed (2 pages)
14 November 2005Director's particulars changed (1 page)
29 September 2005Ad 26/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 13/07/05; full list of members (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
13 July 2004Incorporation (20 pages)
13 July 2004Secretary resigned (1 page)