DEEDBASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1246980007

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET BARBOUR

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN BARBOUR / 15/08/2017

View Document

28/08/1728 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS COLIN BARBOUR / 15/08/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARBOUR

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CATHERINE BARBOUR / 01/01/2010

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LESLIE BARBOUR / 01/01/2010

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1246980007

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LESLIE BARBOUR / 31/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS BARBOUR / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CATHERINE BARBOUR / 31/03/2010

View Document

04/11/094 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BARBOUR / 16/10/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: BUCCLEUCH BUILDINGS 24/36 BUCCLEUCH STREET DUMFRIES DG1 2AL

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 DEC MORT/CHARGE *****

View Document

19/07/0219 July 2002 PARTIC OF MORT/CHARGE *****

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTIC OF MORT/CHARGE *****

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 PARTIC OF MORT/CHARGE *****

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/04/9422 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/09/904 September 1990 PARTIC OF MORT/CHARGE 9694

View Document

01/08/901 August 1990 ALTER MEM AND ARTS 26/07/90

View Document

04/07/904 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/06/9029 June 1990 ALTER MEM AND ARTS 22/05/90

View Document

29/06/9029 June 1990 Memorandum and Articles of Association

View Document

29/06/9029 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company