Company NameDeedream Limited
Company StatusDissolved
Company NumberSC287070
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Adrian Taylor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed17 August 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
Grampian
AB12 3LY
Scotland
Director NameMr Kevin Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed17 August 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 30 November 2021)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
Grampian
AB12 3LY
Scotland
Secretary NameMr Kevin Taylor
NationalityBritish
StatusClosed
Appointed17 August 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 30 November 2021)
RoleOperation Director
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
Grampian
AB12 3LY
Scotland
Director NameMr Bradley Taylor
Date of BirthApril 1998 (Born 26 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
Grampian
AB12 3LY
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteaberdeenskips.com
Telephone01224 443104
Telephone regionAberdeen

Location

Registered AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
Grampian
AB12 3LY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Adria Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,507,560
Cash£730,278
Current Liabilities£11,980,923

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

4 March 2013Delivered on: 9 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 and 56A carden place aberdeen ABN84762.
Outstanding
12 February 2010Delivered on: 16 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A - 8 albyn place aberdeen.
Outstanding
8 June 2009Delivered on: 10 June 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 February 2010Delivered on: 24 February 2010
Satisfied on: 25 October 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site Z1 badentoy avenue badentoy industrial estate portlethen aberdeen.
Fully Satisfied

Filing History

17 July 2020Accounts for a small company made up to 31 October 2019 (10 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 March 2020Satisfaction of charge 4 in full (1 page)
24 March 2020Satisfaction of charge 2 in full (1 page)
9 March 2020Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages)
13 January 2020Satisfaction of charge 1 in full (1 page)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 July 2019Accounts for a small company made up to 31 October 2018 (9 pages)
1 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
18 July 2017Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Accounts for a small company made up to 31 October 2016 (11 pages)
13 June 2017Accounts for a small company made up to 31 October 2016 (11 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
6 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 August 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY on 26 August 2015 (1 page)
26 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY on 26 August 2015 (1 page)
26 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
29 July 2014Accounts for a small company made up to 31 October 2013 (8 pages)
29 July 2014Accounts for a small company made up to 31 October 2013 (8 pages)
8 July 2014Director's details changed for Adrian Taylor on 5 July 2014 (2 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Adrian Taylor on 5 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Kevin Taylor on 5 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Kevin Taylor on 5 July 2014 (1 page)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Adrian Taylor on 5 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Kevin Taylor on 5 July 2014 (1 page)
8 July 2014Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
25 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
25 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
21 July 2011Secretary's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
13 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
11 February 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
11 August 2009Return made up to 05/07/09; full list of members (3 pages)
11 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
2 October 2008Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
22 July 2008Return made up to 05/07/08; full list of members (5 pages)
22 July 2008Return made up to 05/07/08; full list of members (5 pages)
3 July 2008Accounts for a small company made up to 31 October 2007 (5 pages)
3 July 2008Accounts for a small company made up to 31 October 2007 (5 pages)
12 November 2007Auditor's resignation (1 page)
12 November 2007Auditor's resignation (1 page)
24 July 2007Return made up to 05/07/07; full list of members (5 pages)
24 July 2007Return made up to 05/07/07; full list of members (5 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Return made up to 05/07/06; full list of members (5 pages)
26 July 2006Return made up to 05/07/06; full list of members (5 pages)
26 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (3 pages)
12 September 2005New secretary appointed;new director appointed (3 pages)
12 September 2005Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
5 July 2005Incorporation (22 pages)
5 July 2005Incorporation (22 pages)