DEESIDE CONTRACTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to Unit 8 Ocean Trade Centre, Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 2023-03-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

05/08/215 August 2021 Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS to 42 Carden Place Aberdeen AB10 1UP on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 SAIL ADDRESS CHANGED FROM: 43 VICTORIA ROAD BALLATER AB35 5QZ SCOTLAND

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT IMRIE

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JOHN ROBERT LAWRENCE

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR DEREK THOMAS MCKAY

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKAY

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA MACKAY

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

23/08/1223 August 2012 SAIL ADDRESS CREATED

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 8-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACKAY / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS MCKAY / 01/01/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT IMRIE / 01/07/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT IMRIE / 01/07/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 9 HILLVIEW TERRACE CULTS ABERDEEN AB15 9HJ

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/12/023 December 2002 DEC MORT/CHARGE *****

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

24/09/0124 September 2001 PARTIC OF MORT/CHARGE *****

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 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