Company NameDeracha Consulting Limited
DirectorDerek Joseph Addison
Company StatusActive
Company NumberSC329141
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDerek Joseph Addison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Accounts Limited 27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDerek Joseph Addison
StatusCurrent
Appointed24 June 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressC/O Property Accounts Limited 27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameHelen MacDonald
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleFinance Officer
Correspondence Address58 Grigor Avenue
Edinburgh
Midlothian
EH4 2PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Property Accounts Limited
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

20 at £1Derek Joseph Addison
50.00%
Ordinary A
20 at £1Helen Macdonald
50.00%
Ordinary B

Financials

Year2014
Net Worth£4,372
Cash£10,024
Current Liabilities£16,284

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 October 2023Registered office address changed from C/O Property Accounts Limited 27 Lauriston Street Edinburgh EH3 9QD Scotland to C/O Property Accounts Limited 27 Lauriston Street Edinburgh EH3 9DQ on 19 October 2023 (1 page)
21 September 2023Registered office address changed from 53/5 Comely Bank Road Edinburgh EH4 1EJ Scotland to C/O Property Accounts Limited 27 Lauriston Street Edinburgh EH3 9QD on 21 September 2023 (1 page)
21 September 2023Secretary's details changed for Derek Joseph Addison on 21 September 2023 (1 page)
21 September 2023Director's details changed for Derek Joseph Addison on 21 September 2023 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Change of details for Derek Joseph Addison as a person with significant control on 6 April 2016 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 December 2022Registered office address changed from 66 Tay Street Perth PH2 8RA to 53/5 Comely Bank Road Edinburgh EH4 1EJ on 12 December 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Memorandum and Articles of Association (11 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Change of details for Derek Joseph Addison as a person with significant control on 20 November 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 June 2019Secretary's details changed for Derek Joseph Addison on 10 June 2019 (1 page)
10 June 2019Director's details changed for Derek Joseph Addison on 10 June 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
9 June 2017Director's details changed for Derek Joseph Addison on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Derek Joseph Addison on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Derek Joseph Addison on 9 June 2017 (1 page)
9 June 2017Director's details changed for Derek Joseph Addison on 9 June 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 40
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 40
(5 pages)
24 June 2016Termination of appointment of Helen Macdonald as a secretary on 24 June 2016 (1 page)
24 June 2016Appointment of Derek Joseph Addison as a secretary on 24 June 2016 (2 pages)
24 June 2016Appointment of Derek Joseph Addison as a secretary on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Helen Macdonald as a secretary on 24 June 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 40
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 40
(5 pages)
11 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 40
(5 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 40
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 40
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 40
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
13 August 2009Return made up to 13/08/09; no change of members (3 pages)
13 August 2009Return made up to 13/08/09; no change of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
10 September 2007New director appointed (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Ad 13/08/07--------- £ si 39@1=39 £ ic 1/40 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2007Ad 13/08/07--------- £ si 39@1=39 £ ic 1/40 (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
13 August 2007Incorporation (17 pages)
13 August 2007Incorporation (17 pages)