Company NameDeramore (S) Limited
Company StatusDissolved
Company NumberSC309536
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameCamvo 150 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarren Martin Lonergan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 09 July 2019)
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address40 Church Road
Belfast
Antrim
BT8 7AQ
Northern Ireland
Secretary NameCiaran Patrick Faloona
NationalityBritish
StatusClosed
Appointed25 October 2006(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address49 Beechgrove Gardens
Belfast
County Antrim
BT6 0NN
Northern Ireland
Director NameMr Edward Aidan Lonergan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2006(3 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2015)
RoleBuilding Contractor
Country of ResidenceNorthern Ireland
Correspondence Address42 Hampton Park
Belfast
County Antrim
BT7 3JP
Northern Ireland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £0.01Mr Darren Martin Lonergan
50.00%
Ordinary
50k at £0.01Mr Edward Aidan Lonergan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£32,985
Current Liabilities£32,659

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

20 August 2010Delivered on: 25 August 2010
Satisfied on: 30 August 2013
Persons entitled: Ulster Bank Limited

Classification: All monies mortgage/charge
Secured details: All sums due or to become due.
Particulars: 1 knockvale park, belfast AN157864 AN158874.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 30 October 2012
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121-121A 122 and 123 princes street edinburgh 133 rose street south lane edinburgh mid 113926 and 124 rose street south lane edinburgh mid 14037.
Fully Satisfied
23 March 2010Delivered on: 13 April 2010
Satisfied on: 30 August 2013
Persons entitled: Ulster Bank Limited

Classification: Mortgage and charge
Secured details: All sums due or to become due.
Particulars: Lands adjacent to 68 whiterock road killinchy dx 10302 and dn 140115 county down.
Fully Satisfied
23 March 2010Delivered on: 12 April 2010
Satisfied on: 25 August 2010
Persons entitled: Ulster Bank Limited

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: 1 knockvale park belfast and land to rear of 1KNOCKVALE park belfast. AN157864 and AN158844.
Fully Satisfied
9 March 2010Delivered on: 13 March 2010
Satisfied on: 30 January 2013
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32,34 and 36 shandwick place edinburgh mid 91319.
Fully Satisfied
25 February 2008Delivered on: 5 March 2008
Satisfied on: 30 October 2012
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 -121A , 122 & 123 princes street, 129 rose street south lane, edinburgh and 133 rose street lane south, edinburgh MID113926 and MID14037.
Fully Satisfied
28 November 2007Delivered on: 12 December 2007
Satisfied on: 30 August 2013
Persons entitled: Ulster Bank Limited

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: Lands adjacent to 68 whiterock, killinchy, county down DN10302 DN107097.
Fully Satisfied
20 November 2007Delivered on: 5 December 2007
Satisfied on: 5 October 2012
Persons entitled: Ulster Bank Limited

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: Lands and premises situate at and known aas 1 knockvale park, belfast and land to rear of 1 knockvale park, belfast.
Fully Satisfied
15 November 2006Delivered on: 24 November 2006
Satisfied on: 30 January 2013
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32, 34 and 36 shandwick place, edinburgh MID91319.
Fully Satisfied

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
17 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/12/2015
(3 pages)
10 August 2015Termination of appointment of Edward Aidan Lonergan as a director on 5 April 2015 (1 page)
10 August 2015Termination of appointment of Edward Aidan Lonergan as a director on 5 April 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,000
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,000
(4 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Solvency Statement dated 18/08/14 (1 page)
16 December 2013Accounts for a medium company made up to 31 March 2013 (11 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(5 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(5 pages)
30 August 2013Satisfaction of charge 9 in full (4 pages)
30 August 2013Satisfaction of charge 7 in full (4 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
30 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
30 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 October 2011Director's details changed for Darren Martin Lonergan on 31 August 2010 (2 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
23 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
31 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Darren Martin Lonergan on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Darren Martin Lonergan on 2 October 2009 (2 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 January 2008Return made up to 03/10/07; full list of members (7 pages)
12 December 2007Partic of mort/charge * (9 pages)
5 December 2007Partic of mort/charge * (11 pages)
16 March 2007Director's particulars changed (1 page)
24 November 2006Partic of mort/charge * (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (3 pages)
16 November 2006Secretary resigned (1 page)
2 November 2006Ad 25/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 November 2006Memorandum and Articles of Association (12 pages)
2 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
26 October 2006Nc inc already adjusted 25/10/06 (1 page)
25 October 2006Company name changed camvo 150 LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006Incorporation (21 pages)