Skene
AB32 6UT
Scotland
Director Name | Mrs Patricia Petrie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drymen Cottage Garlogie Skene AB32 6UT Scotland |
Website | www.deesidelifting.com |
---|---|
Telephone | 07 809112133 |
Telephone region | Mobile |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Donald Petrie 50.00% Ordinary |
---|---|
1 at £1 | Patricia Petrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,700 |
Cash | £5,959 |
Current Liabilities | £696,967 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
27 November 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
3 August 2023 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
27 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
4 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
6 June 2018 | Notification of Donald Petrie as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Notification of Patricia Petrie as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 May 2013 | Company name changed deeside letting investments LIMITED\certificate issued on 02/05/13
|
2 May 2013 | Company name changed deeside letting investments LIMITED\certificate issued on 02/05/13
|
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
19 April 2013 | Incorporation (22 pages) |
19 April 2013 | Incorporation (22 pages) |