Deanside Limited

DataGardener
live
Micro

Deanside Limited

sc166563Private Limited With Share Capital

Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD49UB
Incorporated

25/06/1996

Company Age

29 years

Directors

1

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Deanside Limited (sc166563) is a private limited with share capital incorporated on 25/06/1996 (29 years old) and registered in dundee, DD49UB. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/06/1996
DD49UB
1 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£100

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

13

Registered

4

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2018
Capital Allotment Shares
Category:Capital
Date:13-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Auditors Resignation Company
Category:Auditors
Date:30-06-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:22-07-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:17-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Capital Allotment Shares
Category:Capital
Date:24-05-2012
Legacy
Category:Mortgage
Date:10-03-2012
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Legacy
Category:Mortgage
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2010
Legacy
Category:Mortgage
Date:12-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2009
Legacy
Category:Annual Return
Date:21-07-2009
Legacy
Category:Officers
Date:05-02-2009
Legacy
Category:Officers
Date:05-02-2009
Legacy
Category:Annual Return
Date:08-09-2008
Legacy
Category:Mortgage
Date:27-08-2008
Legacy
Category:Mortgage
Date:19-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2008
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Annual Return
Date:31-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Mortgage
Date:25-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2006
Legacy
Category:Annual Return
Date:03-07-2006
Legacy
Category:Annual Return
Date:15-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2005
Legacy
Category:Officers
Date:03-03-2005
Legacy
Category:Mortgage
Date:22-01-2005

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date14/02/2025
Latest Accounts31/12/2024

Trading Addresses

18B West Marketgait, Dundee, DD11QRRegistered
18B West Marketgait, Dundee, Angus, DD11QR
Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD49UBRegistered
Unit L, Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD49UBRegistered

Contact

01418108200
johngrussell.co.uk
Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee, DD49UB