DEAP LIMITED

Register to unlock more data on OkredoRegister

DEAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC218191

Incorporation date

19/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2001)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon25/07/2024
Application to strike the company off the register
dot icon19/06/2024
Cessation of Mary Anne Hamilton as a person with significant control on 2024-06-19
dot icon19/06/2024
Notification of Iain Mcbride as a person with significant control on 2024-06-19
dot icon19/06/2024
Confirmation statement made on 2024-04-20 with updates
dot icon29/09/2023
Termination of appointment of Mary Anne Hamilton as a director on 2023-09-29
dot icon24/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/08/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon12/04/2023
Director's details changed for Mr David George Anderson on 2023-04-12
dot icon27/09/2022
Accounts for a small company made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon28/04/2021
Change of details for Mrs Mary Anne Hamilton as a person with significant control on 2019-04-17
dot icon18/01/2021
Accounts for a small company made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon17/04/2019
Director's details changed for Mary Anne Hamilton on 2019-04-17
dot icon13/07/2018
Termination of appointment of Marcus Wylie as a director on 2018-06-11
dot icon25/06/2018
Accounts for a small company made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon22/03/2018
Resolutions
dot icon06/07/2017
Accounts for a small company made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon05/05/2017
Director's details changed for Mary Anne Hamilton on 2016-04-06
dot icon03/05/2017
Termination of appointment of Janet Dawn Peggie as a director on 2017-03-13
dot icon21/06/2016
Full accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-19 no member list
dot icon21/04/2016
Director's details changed for James Richard Graham Jackson on 2016-03-02
dot icon22/07/2015
Full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-19 no member list
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-19 no member list
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-19 no member list
dot icon02/05/2013
Director's details changed for Mary Anne Hamilton on 2013-04-02
dot icon30/08/2012
Full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-19 no member list
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-19 no member list
dot icon02/08/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-19 no member list
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon23/07/2009
Memorandum and Articles of Association
dot icon09/07/2009
Appointment terminated director michael sowden
dot icon05/05/2009
Annual return made up to 19/04/09
dot icon14/02/2009
Certificate of change of name
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Director appointed marcus wylie
dot icon15/05/2008
19/04/08 amend
dot icon15/05/2008
Director appointed david george anderson
dot icon23/04/2008
Annual return made up to 19/04/08
dot icon18/03/2008
Director appointed mary anne hamilton
dot icon06/03/2008
Appointment terminated director elizabeth wood
dot icon06/09/2007
Full accounts made up to 2007-03-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon04/05/2007
Director resigned
dot icon20/04/2007
Annual return made up to 19/04/07
dot icon20/04/2007
Secretary's particulars changed
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 19/04/06
dot icon27/04/2006
Partic of mort/charge *
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon10/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Resolutions
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon29/04/2005
Annual return made up to 19/04/05
dot icon07/03/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon25/01/2005
Director's particulars changed
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon05/10/2004
Director's particulars changed
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon13/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Annual return made up to 19/04/04
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon24/04/2003
Annual return made up to 19/04/03
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon14/05/2002
Annual return made up to 19/04/02
dot icon18/02/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon20/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon19/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Mary Anne
Director
25/02/2008 - 29/09/2023
-
Anderson, David George
Director
25/02/2008 - Present
2
Wylie, Marcus
Director
16/06/2008 - 11/06/2018
2

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+
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 DEAP LIMITED

DEAP LIMITED is an(a) Dissolved company incorporated on 19/04/2001 with the registered office located at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAP LIMITED?

toggle

DEAP LIMITED is currently Dissolved. It was registered on 19/04/2001 and dissolved on 22/10/2024.

Where is DEAP LIMITED located?

toggle

DEAP LIMITED is registered at Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ.

What does DEAP LIMITED do?

toggle

DEAP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEAP LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.