Company NameInd-Deep Limited
DirectorJohn Cahill
Company StatusActive
Company NumberSC360418
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Cahill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Nairn Way
Cumbernauld
Glasgow
G68 0HX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Ralph Norman Pelosi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Secretary NameMr Ralph Norman Pelosi
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Cahill
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

20 June 2023Micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 May 2021 (4 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 May 2020 (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 May 2019 (4 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 December 2018Change of details for Mr John Cahill as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Mr John Cahill on 3 December 2018 (2 pages)
3 September 2018Director's details changed for Mr John Cahill on 3 September 2018 (2 pages)
3 September 2018Change of details for Mr John Cahill as a person with significant control on 3 September 2018 (2 pages)
2 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 June 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
20 June 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
27 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mr John Cahill as a director (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mr John Cahill as a director (2 pages)
28 February 2012Termination of appointment of Ralph Pelosi as a secretary (1 page)
28 February 2012Termination of appointment of Ralph Pelosi as a secretary (1 page)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Director and secretary appointed ralph norman pelosi (7 pages)
11 June 2009Director and secretary appointed ralph norman pelosi (7 pages)
3 June 2009Appointment terminated director stephen george mabbott (1 page)
3 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 June 2009Appointment terminated secretary brian reid LTD. (1 page)
3 June 2009Appointment terminated director stephen george mabbott (1 page)
3 June 2009Appointment terminated secretary brian reid LTD. (1 page)
29 May 2009Incorporation (18 pages)
29 May 2009Incorporation (18 pages)