About

Registered Number: SC134128
Date of Incorporation: 24/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Aboyne Business Centre, Huntly Road, Aboyne, Aberdeenshire, AB34 5HE,

 

Based in Aboyne, Aberdeenshire, D E Resources Ltd was setup in 1991, it's status at Companies House is "Active". The current directors of this business are listed as Thomas, Claudine, Thomas, David in the Companies House registry. Currently we aren't aware of the number of employees at the 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.