Company NameMagnus A Vh Deuling Ltd
DirectorMagnus Deuling
Company StatusActive
Company NumberSC447956
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMagnus Deuling
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressFrench Duncan
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Magnus Deuling
100.00%
Ordinary

Financials

Year2014
Net Worth£51,076
Cash£65,051
Current Liabilities£32,022

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

11 January 2017Delivered on: 19 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
11 January 2017Delivered on: 19 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 122 carr road, london, E17 5EN.
Outstanding

Filing History

13 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 January 2017Registration of charge SC4479560002, created on 11 January 2017 (16 pages)
19 January 2017Registration of charge SC4479560001, created on 11 January 2017 (4 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Director's details changed for Magnus Deuling on 12 September 2014 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 March 2015Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 5 March 2015 (1 page)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
22 May 2013Director's details changed for Magnus Dueling on 18 April 2013 (3 pages)
18 April 2013Incorporation (21 pages)