CO2DEEPSTORE LIMITED

Register to unlock more data on OkredoRegister

CO2DEEPSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC319515

Incorporation date

26/03/2007

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/07/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon10/07/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon30/11/2023
Termination of appointment of Andrew Eric Brown as a director on 2023-11-24
dot icon30/11/2023
Appointment of Mrs Kimberley Kyle Wood as a director on 2023-11-27
dot icon11/10/2023
Appointment of Mr Michael Alsford as a director on 2023-10-11
dot icon31/08/2023
Appointment of Mr Stephen John Murphy as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Karen Lawrie as a director on 2023-08-31
dot icon21/08/2023
Director's details changed for Mr Andrew Eric Brown on 2023-07-24
dot icon01/08/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon01/08/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/03/2023
Director's details changed for Mr Andrew Eric Brown on 2023-03-26
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2022
Termination of appointment of Brandon James Rennet as a director on 2022-09-20
dot icon05/08/2022
Director's details changed for Ms Karen Lawrie on 2022-06-15
dot icon05/08/2022
Appointment of Mr Andrew Brown as a director on 2022-08-05
dot icon05/08/2022
Director's details changed for Mr Brandon James Rennet on 2022-06-15
dot icon14/07/2022
Director's details changed for Mr Brandon James Rennet on 2022-07-14
dot icon07/06/2022
Director's details changed for Mr Brandon James Rennet on 2022-06-01
dot icon07/06/2022
Appointment of Ms Karen Lawrie as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Alan Booth as a director on 2022-06-01
dot icon31/03/2022
Termination of appointment of Mark White as a secretary on 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon02/12/2021
Termination of appointment of Stephen John Murphy as a director on 2021-12-01
dot icon29/11/2021
Appointment of Mr Brandon James Rennet as a director on 2021-10-06
dot icon18/11/2021
Appointment of Mr Mark White as a secretary on 2021-11-01
dot icon18/11/2021
Termination of appointment of Christopher David Johnson as a secretary on 2021-11-01
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of Alan Thomas James as a director on 2021-06-07
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of Mr Christopher David Johnson as a secretary on 2020-08-20
dot icon24/08/2020
Appointment of Mr Alan Booth as a director on 2020-08-20
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon12/08/2013
Auditor's resignation
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 2013-08-06
dot icon06/08/2013
Termination of appointment of Martin Barnes as a director
dot icon06/08/2013
Termination of appointment of Michael Cannavina as a director
dot icon06/08/2013
Termination of appointment of Sally Taylor as a secretary
dot icon06/08/2013
Termination of appointment of Robin Caiger as a director
dot icon06/08/2013
Appointment of Lc Secretaries Limited as a secretary
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Appointment of Mr Martin David Barnes as a director
dot icon23/07/2012
Appointment of Mr Robin James Caiger as a director
dot icon23/07/2012
Appointment of Mr Stephen John Murphy as a director
dot icon23/07/2012
Termination of appointment of Robin Pinchbeck as a director
dot icon17/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/10/2011
Appointment of Ms Sally Taylor as a secretary
dot icon24/10/2011
Termination of appointment of Eleanor Milne as a secretary
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Resolutions
dot icon04/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Appointment of Eleanor Bently Milne as a secretary
dot icon28/03/2011
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon19/05/2010
Termination of appointment of Stephen Murphy as a director
dot icon18/05/2010
Termination of appointment of Stephen Murphy as a director
dot icon13/05/2010
Termination of appointment of Sam Gomersall as a director
dot icon13/05/2010
Termination of appointment of Ian Phillips as a director
dot icon13/05/2010
Appointment of Mr Robin Hunter Pinchbeck as a director
dot icon13/05/2010
Appointment of Mr Michael Cannavina as a director
dot icon06/05/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon06/05/2010
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2010-05-06
dot icon06/05/2010
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon06/05/2010
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2008
Return made up to 26/03/08; full list of members
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon01/02/2008
Ad 25/01/08--------- £ si [email protected]=3 £ ic 1/4
dot icon01/02/2008
S-div 25/01/08
dot icon12/11/2007
New director appointed
dot icon25/09/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon30/08/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon29/05/2007
Memorandum and Articles of Association
dot icon29/05/2007
Resolutions
dot icon10/04/2007
Certificate of change of name
dot icon26/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennet, Brandon James
Director
05/10/2021 - 19/09/2022
90
Lawrie, Karen
Director
01/06/2022 - 31/08/2023
13
Brown, Andrew Eric
Director
05/08/2022 - 24/11/2023
15
Murphy, Stephen John
Director
20/08/2007 - 26/04/2010
29
Murphy, Stephen John
Director
19/07/2012 - 01/12/2021
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO2DEEPSTORE LIMITED

CO2DEEPSTORE LIMITED is an(a) Dissolved company incorporated on 26/03/2007 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO2DEEPSTORE LIMITED?

toggle

CO2DEEPSTORE LIMITED is currently Dissolved. It was registered on 26/03/2007 and dissolved on 29/04/2025.

Where is CO2DEEPSTORE LIMITED located?

toggle

CO2DEEPSTORE LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does CO2DEEPSTORE LIMITED do?

toggle

CO2DEEPSTORE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CO2DEEPSTORE LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.