Company NameCo2Deepstore Limited
Company StatusActive
Company NumberSC319515
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NameLedge 968 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Director NameMr Michael Alsford
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Director NameMrs Kimberley Kyle Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Sam Donald Gomersall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2007(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 26 April 2010)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMr Alan Thomas James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(3 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 07 June 2021)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Director NameIan Colin Phillips
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2010)
RoleVice President Project Dev
Country of ResidenceUnited Kingdom
Correspondence Address21 Belvidere Street
Aberdeen
AB25 2QS
Scotland
Director NameMr Michael Cannavina
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Director NameMr Robin Hunter Pinchbeck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Secretary NameEleanor Bentley Milne
NationalityBritish
StatusResigned
Appointed19 August 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2011)
RoleCompany Director
Correspondence AddressBridge View, 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Secretary NameMs Sally Taylor
StatusResigned
Appointed19 October 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressBridge View 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Director NameMr Robin James Caiger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Director NameMr Stephen John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robin James Caiger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Director NameMr Martin David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View 1 North Esplanade West
Aberdeen
AB11 5QF
Scotland
Director NameMr Alan Booth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbourne Farm Shaves Wood Lane
Albourne
BN6 9DX
Secretary NameMr Christopher David Johnson
StatusResigned
Appointed20 August 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address24 Onslow Gardens
London
N10 3JU
Director NameMr Brandon James Rennet
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatfields
London
SE1 8DJ
Secretary NameMr Mark White
StatusResigned
Appointed01 November 2021(14 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Karen Lawrie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameMr Andrew Eric Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 April 2010(3 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.co2deepstore.com
Email address[email protected]
Telephone01330 826890
Telephone regionBanchory

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £0.01Aximir LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,672
Cash£6,224
Current Liabilities£1,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

11 October 2023Appointment of Mr Michael Alsford as a director on 11 October 2023 (2 pages)
31 August 2023Appointment of Mr Stephen John Murphy as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Karen Lawrie as a director on 31 August 2023 (1 page)
21 August 2023Director's details changed for Mr Andrew Eric Brown on 24 July 2023 (2 pages)
1 August 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
1 August 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page)
29 March 2023Director's details changed for Mr Andrew Eric Brown on 26 March 2023 (2 pages)
29 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
23 September 2022Termination of appointment of Brandon James Rennet as a director on 20 September 2022 (1 page)
5 August 2022Director's details changed for Mr Brandon James Rennet on 15 June 2022 (2 pages)
5 August 2022Appointment of Mr Andrew Brown as a director on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Ms Karen Lawrie on 15 June 2022 (2 pages)
14 July 2022Director's details changed for Mr Brandon James Rennet on 14 July 2022 (2 pages)
7 June 2022Director's details changed for Mr Brandon James Rennet on 1 June 2022 (2 pages)
7 June 2022Appointment of Ms Karen Lawrie as a director on 1 June 2022 (2 pages)
6 June 2022Termination of appointment of Alan Booth as a director on 1 June 2022 (1 page)
31 March 2022Termination of appointment of Mark White as a secretary on 31 March 2022 (1 page)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Stephen John Murphy as a director on 1 December 2021 (1 page)
29 November 2021Appointment of Mr Brandon James Rennet as a director on 6 October 2021 (2 pages)
18 November 2021Termination of appointment of Christopher David Johnson as a secretary on 1 November 2021 (1 page)
18 November 2021Appointment of Mr Mark White as a secretary on 1 November 2021 (2 pages)
27 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
8 June 2021Termination of appointment of Alan Thomas James as a director on 7 June 2021 (1 page)
31 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 August 2020Appointment of Mr Christopher David Johnson as a secretary on 20 August 2020 (2 pages)
24 August 2020Appointment of Mr Alan Booth as a director on 20 August 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(4 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(4 pages)
12 August 2013Auditor's resignation (1 page)
12 August 2013Auditor's resignation (1 page)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
6 August 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
6 August 2013Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Martin Barnes as a director (1 page)
6 August 2013Termination of appointment of Martin Barnes as a director (1 page)
6 August 2013Termination of appointment of Sally Taylor as a secretary (1 page)
6 August 2013Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Sally Taylor as a secretary (1 page)
6 August 2013Termination of appointment of Robin Caiger as a director (1 page)
6 August 2013Termination of appointment of Michael Cannavina as a director (1 page)
6 August 2013Termination of appointment of Robin Caiger as a director (1 page)
6 August 2013Termination of appointment of Michael Cannavina as a director (1 page)
6 August 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Appointment of Mr Martin David Barnes as a director (2 pages)
25 July 2012Appointment of Mr Martin David Barnes as a director (2 pages)
23 July 2012Termination of appointment of Robin Pinchbeck as a director (1 page)
23 July 2012Appointment of Mr Robin James Caiger as a director (2 pages)
23 July 2012Appointment of Mr Robin James Caiger as a director (2 pages)
23 July 2012Appointment of Mr Stephen John Murphy as a director (2 pages)
23 July 2012Appointment of Mr Stephen John Murphy as a director (2 pages)
23 July 2012Termination of appointment of Robin Pinchbeck as a director (1 page)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
24 October 2011Appointment of Ms Sally Taylor as a secretary (1 page)
24 October 2011Termination of appointment of Eleanor Milne as a secretary (1 page)
24 October 2011Appointment of Ms Sally Taylor as a secretary (1 page)
24 October 2011Termination of appointment of Eleanor Milne as a secretary (1 page)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve conflict of interest 13/05/2011
(36 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve conflict of interest 13/05/2011
(36 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
28 March 2011Appointment of Eleanor Bently Milne as a secretary (3 pages)
28 March 2011Appointment of Eleanor Bently Milne as a secretary (3 pages)
28 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
19 May 2010Termination of appointment of Stephen Murphy as a director (2 pages)
19 May 2010Termination of appointment of Stephen Murphy as a director (2 pages)
18 May 2010Termination of appointment of Stephen Murphy as a director (2 pages)
18 May 2010Termination of appointment of Stephen Murphy as a director (2 pages)
13 May 2010Appointment of Mr Michael Cannavina as a director (3 pages)
13 May 2010Termination of appointment of Sam Gomersall as a director (2 pages)
13 May 2010Termination of appointment of Ian Phillips as a director (2 pages)
13 May 2010Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages)
13 May 2010Termination of appointment of Ian Phillips as a director (2 pages)
13 May 2010Appointment of Mr Michael Cannavina as a director (3 pages)
13 May 2010Termination of appointment of Sam Gomersall as a director (2 pages)
13 May 2010Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages)
6 May 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
6 May 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 May 2010 (2 pages)
6 May 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
6 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
6 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
6 May 2010Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
6 May 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
6 May 2010Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 May 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2009Return made up to 26/03/09; full list of members (5 pages)
6 April 2009Return made up to 26/03/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2008Return made up to 26/03/08; full list of members (5 pages)
23 April 2008Return made up to 26/03/08; full list of members (5 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2008S-div 25/01/08 (1 page)
1 February 2008Ad 25/01/08--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
1 February 2008S-div 25/01/08 (1 page)
1 February 2008Ad 25/01/08--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
25 September 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
25 September 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
4 June 2007New director appointed (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Memorandum and Articles of Association (11 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2007Memorandum and Articles of Association (11 pages)
10 April 2007Company name changed ledge 968 LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed ledge 968 LIMITED\certificate issued on 10/04/07 (2 pages)
26 March 2007Incorporation (24 pages)
26 March 2007Incorporation (24 pages)