DEESOFT (SCOTLAND) LTD.
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
23/11/2223 November 2022 | Application to strike the company off the register |
03/11/223 November 2022 | Previous accounting period shortened from 2023-04-30 to 2022-10-18 |
03/11/223 November 2022 | Micro company accounts made up to 2022-10-18 |
18/10/2218 October 2022 | Annual accounts for year ending 18 Oct 2022 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-04-30 |
17/01/2217 January 2022 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to Fairwater House Kincardine Road Torphins Banchory AB31 4GH on 2022-01-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/07/2028 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/10/1921 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/12/1818 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/03/1712 March 2017 | REGISTERED OFFICE CHANGED ON 12/03/2017 FROM C/O FORBES-CABLE LTD 9 VICTORIA STREET ABERDEEN AB10 1XB |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/05/1622 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
27/04/1427 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/07/118 July 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC CLAFTON / 28/02/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 8 ALBERT PLACE ABERDEEN AB25 1RG |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 44 VICTORIA STREET ABERDEEN AB10 1XA |
19/07/0619 July 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/06/0422 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
02/06/022 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | NEW SECRETARY APPOINTED |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | DIRECTOR RESIGNED |
26/04/0126 April 2001 | DIRECTOR RESIGNED |
26/04/0126 April 2001 | SECRETARY RESIGNED |
18/04/0118 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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