ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deeside Contracts Holdings Limited

Deeside Contracts Holdings Limited is an active company incorporated on 7 April 2015 with the registered office located in Aberdeen, City of Aberdeen. Deeside Contracts Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC502604
Private limited company
Scottish Company
Age
10 years
Incorporated 7 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Unit 8 Ocean Trade Centre, Minto Avenue
Altens Industrial Estate
Aberdeen
AB12 3JZ
Scotland
Address changed on 28 Mar 2023 (2 years 5 months ago)
Previous address was 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in Scotland • Born in Nov 1961
Director • PSC • Floorlayer/Supervisor • British • Lives in Scotland • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deeside Contracts Limited
Mr John Robert Lawrence and Mr Derek Thomas McKay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100.59K
Same as previous period
Total Liabilities
-£131.16K
Increased by £1.88K (+1%)
Net Assets
-£30.57K
Decreased by £1.88K (+7%)
Debt Ratio (%)
130%
Increased by 1.87% (+1%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 18 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 21 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 28 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Jan 2023
Sandra Phillips Mackay Resigned
2 Years 8 Months Ago on 10 Jan 2023
George John Mackay Resigned
2 Years 8 Months Ago on 10 Jan 2023
Confirmation Submitted
3 Years Ago on 2 May 2022
Get Credit Report
Discover Deeside Contracts Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 18 Apr 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 26 Mar 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 21 Jun 2023
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to Unit 8 Ocean Trade Centre, Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 28 March 2023
Submitted on 28 Mar 2023
Confirmation statement made on 12 January 2023 with updates
Submitted on 12 Jan 2023
Termination of appointment of George John Mackay as a director on 10 January 2023
Submitted on 10 Jan 2023
Termination of appointment of Sandra Phillips Mackay as a director on 10 January 2023
Submitted on 10 Jan 2023
Confirmation statement made on 21 April 2022 with no updates
Submitted on 2 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year