DEEKA LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
DEEKA LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
DEEKA LIMITED was incorporated 41 years ago on 17/06/1982 and has the registered number: SC079142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
DEEKA LIMITED was incorporated 41 years ago on 17/06/1982 and has the registered number: SC079142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
DEEKA LIMITED - GLASGOW
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE CROSS MAIN STREET
GLASGOW
G71 7ES
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK CARLIN | Secretary | 2022-01-19 | CURRENT | ||
MR COLIN COCHRANE MCGOWAN | May 1955 | British | Director | 2003-05-20 | CURRENT |
IAN SCOTT JAY | Aug 1937 | British | Director | 1997-07-11 UNTIL 2002-10-10 | RESIGNED |
JOSEPH FRIEL | Mar 1932 | British | Secretary | RESIGNED | |
ROBERT DEWAR GIBB | Jun 1937 | British | Director | RESIGNED | |
WILLIAM WHITELAW | Jun 1966 | British | Director | 1994-10-20 UNTIL 1997-07-11 | RESIGNED |
JAMES WALKER WATSON | Dec 1931 | British | Secretary | 1997-07-11 UNTIL 2014-06-09 | RESIGNED |
JAMES WALKER WATSON | Dec 1931 | British | Director | RESIGNED | |
JAMES WALKER WATSON | Dec 1931 | British | Director | 1997-07-11 UNTIL 2014-06-09 | RESIGNED |
JAN WLADYSLAW STEPEK | Sep 1922 | British | Director | 1997-07-13 UNTIL 2002-10-10 | RESIGNED |
WILLIAM BENSON PARK | May 1925 | British | Director | 1997-07-11 UNTIL 2000-01-01 | RESIGNED |
JOHN DRUMMOND MUIR | May 1933 | British | Director | 1994-10-20 UNTIL 2018-08-22 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-26 UNTIL 1997-07-11 | RESIGNED | ||
JOSEPH FRIEL | Mar 1932 | British | Director | RESIGNED | |
MR GEORGE JONES FULSTON | Dec 1945 | British | Director | RESIGNED | |
MR ALASTAIR ROBERT DUGUID | Nov 1951 | British | Director | 1994-10-20 UNTIL 1997-07-11 | RESIGNED |
WILLIAM DONNELLY | May 1949 | British | Director | 1994-10-20 UNTIL 2002-10-10 | RESIGNED |
JOHN PAUL DOCHERTY | Dec 1956 | British | Director | 1991-10-23 UNTIL 1997-07-11 | RESIGNED |
ANDREW DICK | Oct 1934 | British | Director | RESIGNED | |
JOHN CASSIDY | Dec 1967 | Scottish | Director | 1995-01-07 UNTIL 1997-07-11 | RESIGNED |
DAVID CAMPBELL | Sep 1942 | British | Director | 1994-10-20 UNTIL 1997-07-11 | RESIGNED |
MR ROBERT LEGGATE WILSON | Nov 1946 | British | Director | 1990-05-30 UNTIL 1991-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edencrest Limited | 2016-04-06 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Deeka Limited | 2024-03-23 | 30-06-2023 | |
Deeka Limited | 2023-03-14 | 30-06-2022 | £193,117 equity |
Deeka Limited | 2022-03-31 | 30-06-2021 | £193,117 equity |
Deeka Limited | 2021-01-20 | 30-06-2020 | £193,117 equity |
Deeka Limited | 2020-03-31 | 30-06-2019 | £193,117 equity |
Deeka Limited | 2019-03-30 | 30-06-2018 | £193,117 equity |
Micro-entity Accounts - DEEKA LIMITED | 2018-03-27 | 30-06-2017 | £193,874 equity |
Abbreviated Company Accounts - DEEKA LIMITED | 2017-03-28 | 30-06-2016 | £6 Cash £194,249 equity |
Abbreviated Company Accounts - DEEKA LIMITED | 2016-03-31 | 30-06-2015 | £6 Cash £194,624 equity |
Abbreviated Company Accounts - DEEKA LIMITED | 2015-03-31 | 30-06-2014 | £6 Cash £194,999 equity |