Aberdeen
AB10 1RL
Scotland
Director Name | Ms Karen Georgina Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mr Hugh Campbell Urquhart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Secretary Name | Sharon Lee Jack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mr Scott Philip Hunter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 19 June 2015) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mr James Deer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Mrs Alice Deer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Scott Graham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fernielea Crescent Aberdeen AB15 6JN Scotland |
Website | www.deerdigital.com |
---|
Registered Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
100 at £1 | Urquhart Partnership (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,684 |
Cash | £6,179 |
Current Liabilities | £22,269 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 July 2014 | Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages) |
17 June 2014 | (6 pages) |
17 June 2014 | (6 pages) |
16 June 2014 | Registration of charge SC3711040001, created on 13 June 2014 (5 pages) |
16 June 2014 | Registration of charge SC3711040001, created on 13 June 2014 (5 pages) |
12 June 2014 | Appointment of Sharon Lee Jack as a secretary on 30 September 2013 (3 pages) |
12 June 2014 | Appointment of Sharon Lee Jack as a secretary on 30 September 2013 (3 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 1 September 2010
|
11 June 2014 | Statement of capital following an allotment of shares on 1 September 2010
|
11 June 2014 | Statement of capital following an allotment of shares on 1 September 2010
|
18 March 2014 | Company name changed deer digital LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Company name changed deer digital LIMITED\certificate issued on 18/03/14
|
25 October 2013 | Appointment of Karen Georgina Reid as a director on 30 September 2013 (2 pages) |
25 October 2013 | Termination of appointment of Scott Graham as a director on 30 September 2013 (1 page) |
25 October 2013 | Termination of appointment of James Deer as a director on 30 September 2013 (1 page) |
25 October 2013 | Termination of appointment of James Deer as a director on 30 September 2013 (1 page) |
25 October 2013 | Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 25 October 2013 (1 page) |
25 October 2013 | Termination of appointment of Alice Deer as a director on 30 September 2013 (1 page) |
25 October 2013 | Appointment of Sharon Lee Jack as a director on 30 September 2013 (2 pages) |
25 October 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 October 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 October 2013 | Termination of appointment of Alice Deer as a director on 30 September 2013 (1 page) |
25 October 2013 | Termination of appointment of Scott Graham as a director on 30 September 2013 (1 page) |
25 October 2013 | Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 25 October 2013 (1 page) |
25 October 2013 | Appointment of Sharon Lee Jack as a director on 30 September 2013 (2 pages) |
25 October 2013 | Appointment of Mr Hugh Campbell Urquhart as a director on 30 September 2013 (2 pages) |
25 October 2013 | Appointment of Mr Hugh Campbell Urquhart as a director on 30 September 2013 (2 pages) |
25 October 2013 | Appointment of Karen Georgina Reid as a director on 30 September 2013 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Scott Graham as a director on 18 October 2012 (2 pages) |
12 March 2013 | Appointment of Scott Graham as a director on 18 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr James Deer on 27 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr James Deer on 27 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages) |
9 October 2012 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 9 October 2012 (1 page) |
3 August 2012 | Registered office address changed from Suite 17 Admiral Court Aberdeen AB11 5QX United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Miss Alice Ratcliffe on 11 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr James Deer on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr James Deer on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Alice Deer on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Suite 17 Admiral Court Aberdeen AB11 5QX United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Director's details changed for Mrs Alice Deer on 3 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Registered office address changed from Suite 17 Admiral Court Aberdeen AB11 5QX United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Director's details changed for Mrs Alice Deer on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr James Deer on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Miss Alice Ratcliffe on 11 July 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for James Deer on 13 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for James Deer on 13 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Company name changed james deer design LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Company name changed james deer design LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Resolutions
|
8 September 2010 | Appointment of Miss Alice Ratcliffe as a director (2 pages) |
8 September 2010 | Appointment of Miss Alice Ratcliffe as a director (2 pages) |
8 September 2010 | Registered office address changed from 23 Midstocket View Aberdeen AB15 6BS on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 23 Midstocket View Aberdeen AB15 6BS on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 23 Midstocket View Aberdeen AB15 6BS on 8 September 2010 (1 page) |
10 February 2010 | Registered office address changed from 60 Sunnybank Road Aberdeen AB24 3NH on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 60 Sunnybank Road Aberdeen AB24 3NH on 10 February 2010 (2 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|