Company NameDean Ndt Ltd
Company StatusDissolved
Company NumberSC428841
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 8 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Dean David Charlton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Director NameMiss Samantha Gorley
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dean Charlton
33.33%
Ordinary
1 at £1Dean Charlton
33.33%
Ordinary C
1 at £1Samantha Gorley
33.33%
Ordinary B

Financials

Year2014
Net Worth£9
Current Liabilities£23,565

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 September 2020Cessation of Samantha Gorley as a person with significant control on 15 January 2020 (1 page)
16 September 2020Termination of appointment of Samantha Gorley as a director on 15 January 2020 (1 page)
16 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 September 2019Registered office address changed from 28 High Street Nairn Higland IV12 4AU to 101 Rose Street South Lane Edinburgh EH2 3JG on 9 September 2019 (1 page)
9 September 2019Change of details for Miss Samantha Gorley as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Change of details for Mr Dean Charlton as a person with significant control on 9 September 2019 (2 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 May 2019Director's details changed for Mr Dean David Charlton on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Miss Samantha Gorley on 17 May 2019 (2 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
26 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
26 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
1 October 2012Appointment of Miss Samantha Gorley as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
1 October 2012Appointment of Miss Samantha Gorley as a director (2 pages)
19 September 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)