Download leads from Nexok and grow your business. Find out more

Deposition Technology Ltd.

Documents

Total Documents138
Total Pages542

Filing History

4 April 2024Appointment of Mr Brian Bonar as a director on 4 April 2024
4 April 2024Appointment of Ms Pauline Gourdie as a director on 4 April 2024
4 April 2024Appointment of Mr Anthony Zolezzi as a director on 4 April 2024
28 March 2024Accounts for a small company made up to 30 June 2023
14 February 2024Director's details changed for Mr. William Ian Martin Bonar on 14 February 2024
14 February 2024Confirmation statement made on 1 February 2024 with updates
7 June 2023Accounts for a small company made up to 30 June 2022
22 May 2023Registered office address changed from Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th United Kingdom to 1 Unit 1, Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB on 22 May 2023
15 February 2023Confirmation statement made on 1 February 2023 with updates
15 June 2022Current accounting period extended from 31 March 2022 to 30 June 2022
23 February 2022Confirmation statement made on 1 February 2022 with updates
17 December 2021Total exemption full accounts made up to 31 March 2021
12 March 2021Confirmation statement made on 1 February 2021 with no updates
7 December 2020Previous accounting period extended from 27 March 2020 to 31 March 2020
7 December 2020Total exemption full accounts made up to 31 March 2020
19 March 2020Total exemption full accounts made up to 31 March 2019
3 February 2020Confirmation statement made on 1 February 2020 with no updates
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019
8 May 2019Total exemption full accounts made up to 31 March 2018
13 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018
8 March 2019Confirmation statement made on 1 February 2019 with updates
13 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018
20 March 2018Confirmation statement made on 1 February 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
15 March 2017Total exemption small company accounts made up to 30 March 2016
15 March 2017Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017
15 March 2017Total exemption small company accounts made up to 30 March 2016
15 March 2017Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017
15 March 2017Secretary's details changed for Samantha Jane Lisa Mackenzie on 15 March 2017
15 March 2017Director's details changed for Mr. William Ian Martin Bonar on 15 March 2017
1 February 2017Confirmation statement made on 1 February 2017 with updates
1 February 2017Confirmation statement made on 1 February 2017 with updates
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016
5 February 2016Secretary's details changed for Samantha Jane Lisa Mackenzie on 5 February 2016
21 January 2016Registered office address changed from Unit 2C, Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016
21 January 2016Registered office address changed from Unit 2C, Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016
21 January 2016Registered office address changed from Fairmont House 21 Oakbank Park Way Livingston West Lothian EH53 0th United Kingdom to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016
21 January 2016Registered office address changed from Fairmont House 21 Oakbank Park Way Livingston West Lothian EH53 0th United Kingdom to Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th on 21 January 2016
5 November 2015Total exemption small company accounts made up to 31 March 2015
5 November 2015Total exemption small company accounts made up to 31 March 2015
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015
27 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
22 October 2014Registration of charge SC2627300001, created on 16 October 2014
22 October 2014Registration of charge SC2627300001, created on 16 October 2014
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
19 November 2013Total exemption small company accounts made up to 28 February 2013
19 November 2013Total exemption small company accounts made up to 28 February 2013
5 August 2013Appointment of Mr William Ian Martin Bonar as a director
5 August 2013Appointment of Mr William Ian Martin Bonar as a director
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders
16 November 2012Total exemption small company accounts made up to 28 February 2012
16 November 2012Total exemption small company accounts made up to 28 February 2012
9 June 2012Compulsory strike-off action has been discontinued
9 June 2012Compulsory strike-off action has been discontinued
8 June 2012First Gazette notice for compulsory strike-off
8 June 2012First Gazette notice for compulsory strike-off
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
8 June 2011Compulsory strike-off action has been discontinued
8 June 2011Compulsory strike-off action has been discontinued
7 June 2011Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011
7 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 June 2011Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011
7 June 2011Secretary's details changed for Samantha Jane Lisa Boulter on 1 February 2011
7 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 June 2011First Gazette notice for compulsory strike-off
3 June 2011First Gazette notice for compulsory strike-off
29 November 2010Total exemption small company accounts made up to 28 February 2010
29 November 2010Total exemption small company accounts made up to 28 February 2010
15 April 2010Director's details changed for Ian Robert Mackenzie on 1 February 2010
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 April 2010Director's details changed for Ian Robert Mackenzie on 1 February 2010
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 April 2010Director's details changed for Ian Robert Mackenzie on 1 February 2010
15 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 January 2010Total exemption small company accounts made up to 28 February 2009
4 January 2010Total exemption small company accounts made up to 28 February 2009
13 June 2009Return made up to 01/02/09; full list of members
13 June 2009Return made up to 01/02/09; full list of members
7 January 2009Total exemption small company accounts made up to 29 February 2008
7 January 2009Total exemption small company accounts made up to 29 February 2008
9 December 2008Return made up to 01/02/08; full list of members
9 December 2008Return made up to 01/02/08; full list of members
7 January 2008Total exemption small company accounts made up to 28 February 2007
7 January 2008Total exemption small company accounts made up to 28 February 2007
3 May 2007Total exemption full accounts made up to 28 February 2006
3 May 2007Total exemption full accounts made up to 28 February 2006
7 March 2007Return made up to 01/02/07; full list of members
7 March 2007Return made up to 01/02/07; full list of members
15 February 2006Return made up to 01/02/06; full list of members
15 February 2006Return made up to 01/02/06; full list of members
9 February 2006New secretary appointed
9 February 2006Director resigned
9 February 2006Secretary resigned
9 February 2006Director resigned
9 February 2006Director's particulars changed
9 February 2006Secretary resigned
9 February 2006New secretary appointed
9 February 2006Director's particulars changed
12 December 2005Total exemption full accounts made up to 28 February 2005
12 December 2005Total exemption full accounts made up to 28 February 2005
25 August 2005Registered office changed on 25/08/05 from: 27 buchanan crescent livingston west lothian EH54 7EE
25 August 2005Registered office changed on 25/08/05 from: 27 buchanan crescent livingston west lothian EH54 7EE
24 March 2005Return made up to 01/02/05; full list of members
24 March 2005Return made up to 01/02/05; full list of members
9 October 2004Director resigned
9 October 2004Director resigned
19 April 2004New director appointed
19 April 2004New director appointed
9 March 2004New secretary appointed;new director appointed
9 March 2004New secretary appointed;new director appointed
9 March 2004New director appointed
9 March 2004New director appointed
4 February 2004Director resigned
4 February 2004Secretary resigned
4 February 2004Director resigned
4 February 2004Secretary resigned
1 February 2004Incorporation
1 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing