Company NameDeboro Limited
Company StatusDissolved
Company NumberSC476251
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMddr Vladimir Demidov
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySlovak
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address6/22 Drummond Street
Edinburgh
EH8 9TU
Scotland
Director NameMr Dusan Vilk
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySlovak
StatusClosed
Appointed14 July 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/22 Drummond Street
Edinburgh
EH8 9TU
Scotland
Director NameMr Robert Bohacs
Date of BirthMay 1985 (Born 39 years ago)
NationalitySlovak
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bohacs Group 6 Lochside Place
Edinburgh
EH12 9DF
Scotland

Location

Registered Address6/22 Drummond Street
Edinburgh
EH8 9TU
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

50 at £1Robert Bohacs
50.00%
Ordinary
50 at £1Vladimir Demidov
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 October 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Appointment of Mr Dusan Vilk as a director on 14 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Bohacs Group 6 Lochside Place Edinburgh EH12 9DF Scotland to 6/22 Drummond Street Edinburgh EH8 9TU on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Robert Bohacs as a director on 14 July 2017 (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
7 June 2017Registered office address changed from 91 Stewart Avenue Bo'ness West Lothian EH51 9NJ to C/O Bohacs Group 6 Lochside Place Edinburgh EH12 9DF on 7 June 2017 (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(3 pages)
11 June 2016Micro company accounts made up to 30 April 2015 (2 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)