Company NameDeeside Letting & Investments Limited
DirectorsDonald Petrie and Patricia Petrie
Company StatusActive
Company NumberSC448085
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameDeeside Letting Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald Petrie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrymen Cottage Garlogie
Skene
AB32 6UT
Scotland
Director NameMrs Patricia Petrie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrymen Cottage Garlogie
Skene
AB32 6UT
Scotland

Contact

Websitewww.deesidelifting.com
Telephone07 809112133
Telephone regionMobile

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donald Petrie
50.00%
Ordinary
1 at £1Patricia Petrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,700
Cash£5,959
Current Liabilities£696,967

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

27 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
3 August 2023Registered 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 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
4 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
3 May 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
11 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
21 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
22 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
6 June 2018Notification of Donald Petrie as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Notification of Patricia Petrie as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
2 May 2013Company name changed deeside letting investments LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Company name changed deeside letting investments LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 April 2013Incorporation (22 pages)
19 April 2013Incorporation (22 pages)