About

Registered Number: SC192940
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: COWAN & PARTNERS LTD, 60 Constitution Street, Leith, Edinburgh, EH6 6RR

 

Founded in 1999, Deutsch Marque Ltd has its registered office in Edinburgh, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Innes, Sandra, Innes, Ross, Watson, Graeme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNES, Ross 03 February 1999 - 1
WATSON, Graeme 01 September 2010 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
INNES, Sandra 03 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2018
LIQ MISC - N/A 01 February 2018
4.17(Scot) - N/A 01 February 2018
AD01 - Change of registered office address 16 November 2016
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 20 February 2006
410(Scot) - N/A 18 October 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 30 January 2003
466(Scot) - N/A 27 November 2002
466(Scot) - N/A 22 November 2002
410(Scot) - N/A 21 October 2002
287 - Change in situation or address of Registered Office 19 September 2002
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 05 February 2002
410(Scot) - N/A 12 July 2001
363s - Annual Return 30 May 2001
410(Scot) - N/A 06 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 04 February 2000
225 - Change of Accounting Reference Date 05 January 2000
225 - Change of Accounting Reference Date 16 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 05 October 2005 Outstanding

N/A

Floating charge 01 October 2002 Outstanding

N/A

Standard security 02 July 2001 Outstanding

N/A

Bond & floating charge 30 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.