Company NameDeep Life Limited
Company StatusDissolved
Company NumberSC287691
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameDr Alexander Roger Deas
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKings Gate Lodge
Dalkeith
Edinburgh
EH22 1ST
Scotland
Director NameMarat Vadimovich Evtukov
Date of BirthJune 1964 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 06 October 2015)
RoleElectronics Design Engineer
Country of ResidenceRussia
Correspondence AddressD 28 K 3 Kb 87 Ul Marshala Kazakova
St Peteresburg
198332
Director NameDr Alexander Roger Deas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 06 October 2015)
RoleTechnologist, Director
Country of ResidenceScotland
Correspondence AddressKings Gate Lodge
Dalkeith
Edinburgh
EH22 1ST
Scotland
Director NameDr Vladimir Davydov
Date of BirthAugust 1958 (Born 65 years ago)
NationalityRussian
StatusClosed
Appointed30 December 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameAlexei Nicolay Bogachev
Date of BirthJuly 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleMechanical Engineering
Correspondence AddressUl. Aviakonstruktorov 18-3-205
Saint-Petersburg
191373
Russian Federation
Director NameDr Vladimir Nicolay Davidov
Date of BirthAugust 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleElectronics Engineering
Correspondence AddressUl. Kazanskaya 2-7
Saint-Petersburg
191186
Russian Federation
Director NameDr Alexander Roger Deas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKings Gate Lodge
Dalkeith
Edinburgh
EH22 1ST
Scotland
Director NameAlexei Nicolayovich Bogachev
Date of BirthJuly 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2009)
RoleMechanical Design Engineer
Correspondence AddressD18 K3 Kb 205
Ul. Aviakonstruktorov
St. Petersburg
191373
Director NameDr Vladimir Nicolay Davidov
Date of BirthAugust 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2009)
RoleElectronics Engineer
Correspondence AddressD2, Kb 7
Ul. Kazanskaya
St Petersburg
191186
Director NameMr Joseph Andre Thorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2012)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address17 Kishorn Court
Glenrothes
Fife
KY7 6ES
Scotland
Director NameMr Joseph Andre Thorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2012)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address17 Kishorn Court
Glenrothes
Fife
KY7 6ES
Scotland

Contact

Websitewww.deeplife.co.uk
Telephone0141 8834875
Telephone regionGlasgow

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Alexander Deas
51.00%
Ordinary
25 at £1Hamish Deas
25.00%
Ordinary
12 at £1Marat Yevtukov
12.00%
Ordinary
12 at £1Vladimir Davidov
12.00%
Ordinary

Financials

Year2014
Turnover£1,327,612
Net Worth£152,229
Cash£40,103

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2015Notice of final meeting of creditors (6 pages)
22 March 2013Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages)
17 April 2012Notice of winding up order (1 page)
17 April 2012Registered office address changed from King's Gate Lodge Dalkeith Midlothian EH22 1ST on 17 April 2012 (2 pages)
17 April 2012Court order notice of winding up (1 page)
16 February 2012Termination of appointment of Joseph Thorpe as a director (1 page)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
(8 pages)
3 February 2012Appointment of Dr Vladimir Davydov as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2010Capitals not rolled up (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 January 2010Secretary's details changed for Dr. Alexander Roger Deas on 1 January 2010 (1 page)
31 January 2010Director's details changed for Alexander Roger Deas on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Marat Vadimovich Evtukov on 1 January 2010 (2 pages)
31 January 2010Secretary's details changed for Dr. Alexander Roger Deas on 1 January 2010 (1 page)
31 January 2010Director's details changed for Mr Joseph Andre Thorpe on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Alexander Roger Deas on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Joseph Andre Thorpe on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Marat Vadimovich Evtukov on 1 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009Director appointed mr joseph thorpe (1 page)
28 April 2009Appointment terminated director vladimir davidov (1 page)
28 April 2009Appointment terminated director alexei bogachev (1 page)
28 April 2009Location of register of members (non legible) (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Director appointed alexander roger deas (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 September 2006Ad 01/08/05--------- £ si 100@1=100 (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
10 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 December 2005New director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
20 July 2005Incorporation (40 pages)