DERAMORE (S) LIMITED
MIDLOTHIAN CAMVO 150 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC309536
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 3 October 2015. The most likely internet sites of DERAMORE (S) LIMITED are www.deramores.co.uk, and www.deramore-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Deramore S Limited is a Private Limited Company. The company registration number is SC309536. Deramore S Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Deramore S Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . FALOONA, Ciaran Patrick is a Secretary of the company. LONERGAN, Darren Martin is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director LONERGAN, Edward Aidan has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FALOONA, Ciaran Patrick
Appointed Date: 25 October 2006

Director
LONERGAN, Darren Martin
Appointed Date: 25 October 2006
47 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2006
Appointed Date: 03 October 2006

Director
LONERGAN, Edward Aidan
Resigned: 05 April 2015
Appointed Date: 25 October 2006
74 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 25 October 2006
Appointed Date: 03 October 2006

Persons With Significant Control

Mr Darren Martin Lonergan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DERAMORE (S) LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
17 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 3 October 2015
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/12/2015

...
... and 52 more events
25 Oct 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Oct 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Oct 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Oct 2006
Company name changed camvo 150 LIMITED\certificate issued on 25/10/06
03 Oct 2006
Incorporation

DERAMORE (S) LIMITED Charges

20 August 2010
All monies mortgage/charge
Delivered: 25 August 2010
Status: Satisfied on 30 August 2013
Persons entitled: Ulster Bank Limited
Description: 1 knockvale park, belfast AN157864 AN158874.
1 April 2010
Standard security
Delivered: 21 April 2010
Status: Satisfied on 30 October 2012
Persons entitled: Ulster Bank Limited
Description: 121-121A 122 and 123 princes street edinburgh 133 rose…
23 March 2010
Mortgage and charge
Delivered: 13 April 2010
Status: Satisfied on 30 August 2013
Persons entitled: Ulster Bank Limited
Description: Lands adjacent to 68 whiterock road killinchy dx 10302 and…
23 March 2010
Mortgage/charge
Delivered: 12 April 2010
Status: Satisfied on 25 August 2010
Persons entitled: Ulster Bank Limited
Description: 1 knockvale park belfast and land to rear of 1KNOCKVALE…
9 March 2010
Standard security
Delivered: 13 March 2010
Status: Satisfied on 30 January 2013
Persons entitled: Ulster Bank Limited
Description: 32,34 and 36 shandwick place edinburgh mid 91319.
25 February 2008
Standard security
Delivered: 5 March 2008
Status: Satisfied on 30 October 2012
Persons entitled: Ulster Bank Limited
Description: 121 -121A , 122 & 123 princes street, 129 rose street south…
28 November 2007
Mortgage/charge
Delivered: 12 December 2007
Status: Satisfied on 30 August 2013
Persons entitled: Ulster Bank Limited
Description: Lands adjacent to 68 whiterock, killinchy, county down…
20 November 2007
Mortgage/charge
Delivered: 5 December 2007
Status: Satisfied on 5 October 2012
Persons entitled: Ulster Bank Limited
Description: Lands and premises situate at and known aas 1 knockvale…
15 November 2006
Standard security
Delivered: 24 November 2006
Status: Satisfied on 30 January 2013
Persons entitled: Ulster Bank Limited
Description: 32, 34 and 36 shandwick place, edinburgh MID91319.