About

Registered Number: SC134128
Date of Incorporation: 24/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Aboyne Business Centre, Huntly Road, Aboyne, Aberdeenshire, AB34 5HE,

 

Having been setup in 1991, D E Resources Ltd have registered office in Aboyne in Aberdeenshire, it's status at Companies House is "Active". This business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, David 24 September 1991 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Claudine 24 September 1991 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 17 September 2020
AA01 - Change of accounting reference date 24 April 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 18 March 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 July 2016
CH03 - Change of particulars for secretary 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 03 August 2009
363s - Annual Return 06 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 25 July 1993
AUD - Auditor's letter of resignation 15 June 1993
363s - Annual Return 25 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
NEWINC - New incorporation documents 24 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.