DEBLEX LIMITED

11a Dublin Street, Edinburgh, EH1 3PG
StatusDISSOLVED
Company No.SC365488
CategoryPrivate Limited Company
Incorporated14 Sep 2009
Age14 years, 7 months, 11 days
JurisdictionScotland
Dissolution09 Sep 2023
Years7 months, 16 days

SUMMARY

DEBLEX LIMITED is an dissolved private limited company with number SC365488. It was incorporated 14 years, 7 months, 11 days ago, on 14 September 2009 and it was dissolved 7 months, 16 days ago, on 09 September 2023. The company address is 11a Dublin Street, Edinburgh, EH1 3PG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 21 York Place Edinburgh EH1 3EN

New address: 11a Dublin Street Edinburgh EH1 3PG

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

New address: 21 York Place Edinburgh EH1 3EN

Old address: 86 Crown Street Aberdeen AB11 6ET United Kingdom

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr George Alex Thompson

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-21

Psc name: Mr George Alex Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2021

Action Date: 02 Jun 2020

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2020-06-02

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Alex Thompson

Change date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Deborah Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Thompson

Termination date: 2020-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-02

Officer name: Deborah Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

New address: 86 Crown Street Aberdeen AB11 6ET

Old address: 86a Crown Street Aberdeen AB11 6ET

Change date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Thompson

Change date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Thompson

Change date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Thompson

Change date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Thompson

Change date: 2016-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-26

Officer name: Mrs Deborah Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Thompson

Appointment date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Thompson

Change date: 2010-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-14

Officer name: Deborah Thompson

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2010

Action Date: 30 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-10-30

Documents

View document PDF

Incorporation company

Date: 14 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACESY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11141344
Status:ACTIVE
Category:Private Limited Company

FAULTLESS SYSTEMS LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:03073961
Status:ACTIVE
Category:Private Limited Company

HILLWILD LIMITED

CHAPLEOS,HARROGATE,HG1 1JG

Number:09675899
Status:ACTIVE
Category:Private Limited Company

JCM GROUNDWORKS LIMITED

1ST FLOOR ASHLEY HOUSE,HAMPTON,TW12 2HU

Number:07007664
Status:ACTIVE
Category:Private Limited Company

SOFTMORE TECHNOLOGY LIMITED

1 SECOND AVENUE,HALSTEAD,CO9 2SU

Number:10171184
Status:ACTIVE
Category:Private Limited Company

THE OFFICIAL FLUXUATOR LIMITED

THE CABIN BENNETTS AVENUE,CHELMSFORD,CM3 8EF

Number:11735317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source