About

Registered Number: SC262730
Date of Incorporation: 01/02/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Fairmont House, 21 Oakbank Park Way, Livingstone, West Lothian, EH53 0TH,

 

Based in West Lothian, Deposition Technology Ltd was founded on 01 February 2004, it's status at Companies House is "Active". We do not know the number of employees at this business. Mackenzie, Ian Robert, Bonar, William Ian Martin, Lothian, Alan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Ian Robert 01 February 2004 - 1
BONAR, William Ian Martin 01 February 2004 09 September 2005 1
LOTHIAN, Alan 01 February 2004 14 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 February 2020
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 08 May 2019
AA01 - Change of accounting reference date 13 March 2019
CS01 - N/A 08 March 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 15 March 2017
CS01 - N/A 01 February 2017
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 15 April 2016
CH03 - Change of particulars for secretary 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
AD01 - Change of registered office address 21 January 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 20 April 2015
AA01 - Change of accounting reference date 27 March 2015
AA - Annual Accounts 28 November 2014
MR01 - N/A 22 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 16 November 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 03 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 07 March 2007
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 12 December 2005
287 - Change in situation or address of Registered Office 25 August 2005
363a - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 09 October 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 01 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.