Company NameDersco Ltd
DirectorDeryck Crighton Scott
Company StatusActive
Company NumberSC310565
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameFreelance Euro Services (Mmdxli) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Deryck Crighton Scott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years
RoleMaintenance Planner
Country of ResidenceScotland
Correspondence Address31 Millside Road
Peterculter
AB14 0WG
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameVanessa Scott
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address127 Fonthill Avenue
Aberdeen
Aberdeenshire
AB11 6TG
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address31 Millside Road
Peterculter
AB14 0WG
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

100 at £1Deryck Crighton Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£356
Cash£224
Current Liabilities£1,708

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 127 Fonthill Avenue Aberdeen AB11 6TG to 31 Millside Road Peterculter AB14 0WG on 17 August 2022 (1 page)
17 August 2022Director's details changed for Mr Deryck Crighton Scott on 17 August 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2021Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
12 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 August 2018Notification of Corre Holdings Sa as a person with significant control on 15 August 2018 (4 pages)
31 August 2018Particulars of variation of rights attached to shares (3 pages)
20 August 2018Change of share class name or designation (2 pages)
20 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 June 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
24 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
10 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
26 October 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 127 Fonthill Avenue Aberdeen AB11 6TG on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 127 Fonthill Avenue Aberdeen AB11 6TG on 26 October 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 November 2009Director's details changed for Deryck Crighton Scott on 18 October 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Deryck Crighton Scott on 18 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 April 2008Appointment terminated secretary vanessa scott (1 page)
30 April 2008Appointment terminated secretary vanessa scott (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
23 January 2008Return made up to 18/10/07; full list of members (2 pages)
23 January 2008Return made up to 18/10/07; full list of members (2 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (mmdxli) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mmdxli) LIMITED\certificate issued on 12/12/07 (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
29 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
18 October 2006Incorporation (21 pages)
18 October 2006Incorporation (21 pages)