Company NameDerrick Inspec Limited
DirectorsDeanne Davidson and George Davidson
Company StatusActive
Company NumberSC321953
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameDerrick Inspection & Engineering Services Limited

Business Activity

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

Directors

Director NameDeanne Davidson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address89 Sullivan Walk
Hebburn
NE31 1YW
Director NameGeorge Davidson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address89 Sullivan Walk
Hebburn
NE31 1YW
Secretary NameDeanne Davidson
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Sullivan Walk
Hebburn
NE31 1YW

Location

Registered Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Deanne Davidson
50.00%
Ordinary
1 at £1George Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£10,177
Current Liabilities£33,999

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

22 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
11 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
11 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
10 May 2022Director's details changed for George Davidson on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Deanne Davidson on 10 May 2022 (2 pages)
10 May 2022Secretary's details changed for Deanne Davidson on 10 May 2022 (1 page)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
8 September 2020Registered office address changed from Source Accounts Ltd 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 8 September 2020 (1 page)
11 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 April 2017Registered office address changed from C/O Walker Harris Ca 27 st. David Street Brechin Angus DD9 6EG to Source Accounts Ltd 53 Carden Place Aberdeen AB10 1UN on 9 April 2017 (1 page)
9 April 2017Registered office address changed from C/O Walker Harris Ca 27 st. David Street Brechin Angus DD9 6EG to Source Accounts Ltd 53 Carden Place Aberdeen AB10 1UN on 9 April 2017 (1 page)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Director's details changed for Deanne Davidson on 23 September 2014 (2 pages)
4 June 2015Director's details changed for Deanne Davidson on 23 September 2014 (2 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Secretary's details changed for Deanne Davidson on 23 September 2014 (1 page)
4 June 2015Director's details changed for George Davidson on 23 September 2014 (2 pages)
4 June 2015Secretary's details changed for Deanne Davidson on 23 September 2014 (1 page)
4 June 2015Director's details changed for George Davidson on 23 September 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 May 2014Secretary's details changed for Deanne Davidson on 19 May 2014 (1 page)
23 May 2014Director's details changed for George Davidson on 19 May 2014 (2 pages)
23 May 2014Secretary's details changed for Deanne Davidson on 19 May 2014 (1 page)
23 May 2014Director's details changed for Deanne Davidson on 19 May 2014 (2 pages)
23 May 2014Director's details changed for George Davidson on 19 May 2014 (2 pages)
23 May 2014Director's details changed for Deanne Davidson on 19 May 2014 (2 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for George Davidson on 1 October 2009 (2 pages)
28 April 2010Director's details changed for George Davidson on 1 October 2009 (2 pages)
28 April 2010Director's details changed for George Davidson on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Deanne Davidson on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Deanne Davidson on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Deanne Davidson on 1 October 2009 (2 pages)
23 April 2010Company name changed derrick inspection & engineering services LIMITED\certificate issued on 23/04/10
  • CONNOT ‐
(3 pages)
23 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
23 April 2010Company name changed derrick inspection & engineering services LIMITED\certificate issued on 23/04/10
  • CONNOT ‐
(3 pages)
23 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Return made up to 23/04/08; full list of members (4 pages)
6 May 2008Return made up to 23/04/08; full list of members (4 pages)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 April 2007Incorporation (17 pages)
23 April 2007Incorporation (17 pages)