Company NameDeckroad Limited
Company StatusDissolved
Company NumberSC294947
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr James Cruickshank
Date of BirthJune 1933 (Born 90 years ago)
NationalityScottish
StatusClosed
Appointed03 June 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Craigiebuckler Terrace
Aberdeen
AB15 8SX
Scotland
Director NameSteven James Cruickshank
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2013)
RoleDraughtsman
Country of ResidenceScotland
Correspondence Address12 Stronsay Drive
Aberdeen
Aberdeenshire
AB15 6EA
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed01 February 2006(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Secretary NameAlix Fitzpatrick
NationalityBritish
StatusResigned
Appointed21 June 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2010)
RoleNurse
Correspondence Address79 Queens Road
Aberdeen
Grampian
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Steven James Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,161
Cash£19,683
Current Liabilities£41,191

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
2 February 2015Appointment of Mr James Cruickshank as a director on 3 June 2013 (2 pages)
2 February 2015Termination of appointment of Steven James Cruickshank as a director on 3 June 2013 (1 page)
2 February 2015Appointment of Mr James Cruickshank as a director on 3 June 2013 (2 pages)
2 February 2015Registered office address changed from 12 Stronsay Drive Aberdeen AB15 6EA United Kingdom to 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2015 (1 page)
2 February 2015Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Termination of appointment of Steven James Cruickshank as a director on 3 June 2013 (1 page)
2 February 2015Registered office address changed from 12 Stronsay Drive Aberdeen AB15 6EA United Kingdom to 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2015 (1 page)
2 February 2015Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 November 2010Termination of appointment of Alix Fitzpatrick as a secretary (1 page)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Steven James Cruickshank on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 September 2008Return made up to 04/01/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 19 monymusk terrace craigiebuckler aberdeen grampian AB15 8NX (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Director's change of particulars / steven cruickshank / 31/08/2008 (1 page)
17 September 2008Location of debenture register (1 page)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 23 rubislaw terrace aberdeen AB10 1XE (1 page)
19 February 2007Return made up to 04/01/07; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 February 2006New secretary appointed (1 page)
4 January 2006Incorporation (17 pages)