D.E.P.I. SURGICAL LTD.

Register to unlock more data on OkredoRegister

D.E.P.I. SURGICAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC315437

Incorporation date

26/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Manor Place, Edinburgh EH3 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon20/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon10/06/2025
Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 15 Manor Place Edinburgh EH3 7DH on 2025-06-10
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon26/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon14/11/2017
Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 2017-11-14
dot icon11/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/02/2012
Director's details changed for Dr Ivan Depasquale on 2012-01-26
dot icon16/02/2012
Director's details changed for Clare Depasquale on 2012-01-26
dot icon05/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/04/2009
Return made up to 26/01/09; no change of members
dot icon14/04/2009
Director and secretary's change of particulars / clare depasquale / 31/03/2009
dot icon14/04/2009
Director's change of particulars / ivan depasquale / 31/03/2009
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from 46 moray place edinburgh EH3 6BQ
dot icon29/02/2008
Return made up to 26/01/08; full list of members
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Secretary resigned
dot icon26/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+60.88 % *

* during past year

Cash in Bank

£98,394.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.32K
-
0.00
61.16K
-
2022
3
91.71K
-
0.00
98.39K
-
2022
3
91.71K
-
0.00
98.39K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

91.71K £Ascended49.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.39K £Ascended60.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Depasquale, Clare
Director
26/01/2007 - Present
1
Depasquale, Ivan, Dr
Director
26/01/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.E.P.I. SURGICAL LTD.

D.E.P.I. SURGICAL LTD. is an(a) Active company incorporated on 26/01/2007 with the registered office located at 15 Manor Place, Edinburgh EH3 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.E.P.I. SURGICAL LTD.?

toggle

D.E.P.I. SURGICAL LTD. is currently Active. It was registered on 26/01/2007 .

Where is D.E.P.I. SURGICAL LTD. located?

toggle

D.E.P.I. SURGICAL LTD. is registered at 15 Manor Place, Edinburgh EH3 7DH.

What does D.E.P.I. SURGICAL LTD. do?

toggle

D.E.P.I. SURGICAL LTD. operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does D.E.P.I. SURGICAL LTD. have?

toggle

D.E.P.I. SURGICAL LTD. had 3 employees in 2022.

What is the latest filing for D.E.P.I. SURGICAL LTD.?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-26 with no updates.