About

Registered Number: SC319515
Date of Incorporation: 26/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Based in Aberdeen, Co2deepstore Ltd was founded on 26 March 2007, it's status at Companies House is "Active". The organisation has 6 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNAVINA, Michael 26 April 2010 31 July 2013 1
PHILLIPS, Ian Colin 01 November 2007 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Christopher David 20 August 2020 - 1
MILNE, Eleanor Bentley 19 August 2010 19 October 2011 1
TAYLOR, Sally 19 October 2011 31 July 2013 1
MACLAY MURRAY & SPENS LLP 26 April 2010 19 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP03 - Appointment of secretary 25 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 April 2014
AUD - Auditor's letter of resignation 12 August 2013
AA - Annual Accounts 08 August 2013
AD01 - Change of registered office address 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP04 - Appointment of corporate secretary 06 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 17 April 2012
AP03 - Appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AA - Annual Accounts 13 July 2011
RESOLUTIONS - N/A 20 May 2011
AR01 - Annual Return 04 April 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AA01 - Change of accounting reference date 06 May 2010
AD01 - Change of registered office address 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP04 - Appointment of corporate secretary 06 May 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 23 April 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
225 - Change of Accounting Reference Date 25 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 29 May 2007
MEM/ARTS - N/A 29 May 2007
CERTNM - Change of name certificate 10 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.