UKBizDB.co.uk

CO2DEEPSTORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Co2deepstore Limited. The company was founded 17 years ago and was given the registration number SC319515. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CO2DEEPSTORE LIMITED
Company Number:SC319515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary31 July 2013Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director11 October 2023Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director31 August 2023Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director27 November 2023Active
24, Onslow Gardens, London, England, N10 3JU

Secretary20 August 2020Active
Bridge View, 1, North Esplanade West, Aberdeen, Scotland, United Kingdom, AB11 5QF

Secretary19 August 2010Active
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

Secretary19 October 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Secretary01 November 2021Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary26 March 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Secretary26 April 2010Active
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

Director19 July 2012Active
Albourne Farm, Shaves Wood Lane, Albourne, England, BN6 9DX

Director20 August 2020Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director05 August 2022Active
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

Director19 July 2012Active
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

Director26 April 2010Active
67 King's Gate, Aberdeen, AB15 4EN

Director10 April 2007Active
Old Schoolhouse, Woodlands Of Durris, Banchory, AB31 6BH

Director12 July 2007Active
18, Hatfields, London, United Kingdom, SE1 8DJ

Director01 June 2022Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director19 July 2012Active
Rosslyn, St Eunans Road, Aboyne, AB34 5HH

Director20 August 2007Active
21 Belvidere Street, Aberdeen, AB25 2QS

Director01 November 2007Active
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

Director26 April 2010Active
18, Hatfields, London, United Kingdom, SE1 8DJ

Director06 October 2021Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director26 March 2007Active

People with Significant Control

Aximir Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.