Advanced company searchLink opens in new window

DEANSIDE LIMITED

Company number SC166563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2020 PSC01 Notification of Peter Kenneth Marr as a person with significant control on 1 July 2020
13 Jul 2020 PSC07 Cessation of Anne Marr as a person with significant control on 1 July 2020
13 Jul 2020 TM01 Termination of appointment of Paul James Marr as a director on 1 July 2020
13 Jul 2020 TM01 Termination of appointment of Anne Marr as a director on 1 July 2020
13 Jul 2020 TM01 Termination of appointment of Deborah Anne Douglas as a director on 1 July 2020
13 Jul 2020 AD01 Registered office address changed from 79 - 85 Rosebank Street Rosebank Mews Dundee Angus DD3 6PG to 18B West Marketgait Dundee DD1 1QR on 13 July 2020
13 Jul 2020 AP01 Appointment of Miss Laura Elizabeth Marr as a director on 1 July 2020
13 Jul 2020 AP01 Appointment of Mr Peter Kenneth Marr as a director on 1 July 2020
12 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
11 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 AP01 Appointment of Mr Paul James Marr as a director on 12 July 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 102
24 Jan 2018 PSC04 Change of details for Mrs Anne Marr as a person with significant control on 6 December 2017
24 Jan 2018 PSC01 Notification of Deborah Douglas as a person with significant control on 6 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 PSC01 Notification of Anne Marr as a person with significant control on 6 April 2016
30 Jun 2017 AUD Auditor's resignation
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
06 Feb 2017 TM02 Termination of appointment of Lynn Young as a secretary on 30 November 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
08 Feb 2016 MR01 Registration of charge SC1665630013, created on 4 February 2016