Glasgow
G2 1AL
Scotland
Director Name | Mr Martin John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | deesidewater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01339 755000 |
Telephone region | Aboyne / Ballater |
Registered Address | The Stables Pannanich Wells Ballater Aberdeenshire AB35 5SJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
Address Matches | 2 other UK companies use this postal address |
21.4k at £1 | Martin John Simpson 7.47% Ordinary B |
---|---|
16.4k at £1 | Albertus Enters 5.71% Ordinary B |
12.6k at £1 | Edouard Beicht 4.38% Ordinary B |
100k at £1 | Lemuria Enterprises Limited 34.86% Cumulative Redeemable Preference |
10.4k at £1 | Manon Faber 3.63% Ordinary B |
10k at £1 | George Simpson Pension Trust 3.49% Ordinary B |
7.9k at £1 | Angus Thomson Taylor 2.74% Ordinary B |
50k at £1 | George Simpson Pension Trust 17.43% Cumulative Redeemable Preference |
32.7k at £1 | Fabrice Luc Delhaise 11.38% Ordinary B |
5.2k at £1 | Andree Gaasch 1.81% Ordinary B |
5k at £1 | Carden Place Investments LTD 1.74% Ordinary B |
5k at £1 | Lemuria Enterprises Limited 1.74% Ordinary B |
4.6k at £1 | Lemuria Enterprises Limited 1.61% Ordinary A |
2.1k at £1 | George Alexander Simpson 0.72% Ordinary A |
1.5k at £1 | Fiona Scott 0.52% Ordinary B |
1000 at £1 | Sandra Grant 0.35% Ordinary B |
628 at £1 | Lorraine Don Simpson 0.22% Ordinary A |
267 at £1 | Lynn Don Simpson 0.09% Ordinary A |
267 at £1 | Martin John Simpson 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£149,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
14 March 2023 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 14 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to The Stables Pannanich Wells Ballater Aberdeenshire AB35 5SJ on 14 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Dentons Secretaries Limited as a secretary on 20 February 2023 (1 page) |
8 March 2023 | Secretary's details changed for Dentons Secretaries Limited on 8 March 2023 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
16 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 16 November 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
7 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
7 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
28 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Director's details changed for Mr Martin John Simpson on 21 August 2013 (3 pages) |
16 September 2014 | Director's details changed for Mr Martin John Simpson on 21 August 2013 (3 pages) |
29 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
29 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
21 November 2013 | Company name changed the deeside water company N2 LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed the deeside water company N2 LIMITED\certificate issued on 21/11/13
|
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|