You are here: bizstats.co.uk > a-z index > C list > CO list

Co2deepstore Limited ABERDEEN


Co2deepstore started in year 2007 as Private Limited Company with registration number SC319515. The Co2deepstore company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since 2007-04-10 Co2deepstore Limited is no longer carrying the name Ledge 968.

The company has 3 directors, namely Kimberley W., Michael A. and Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 31 August 2023 and Kimberley W. has been with the company for the least time - from 27 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co2deepstore Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319515
Date of Incorporation Mon, 26th Mar 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Kimberley W.

Position: Director

Appointed: 27 November 2023

Michael A.

Position: Director

Appointed: 11 October 2023

Stephen M.

Position: Director

Appointed: 31 August 2023

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2013

Andrew B.

Position: Director

Appointed: 05 August 2022

Resigned: 24 November 2023

Karen L.

Position: Director

Appointed: 01 June 2022

Resigned: 31 August 2023

Mark W.

Position: Secretary

Appointed: 01 November 2021

Resigned: 31 March 2022

Brandon R.

Position: Director

Appointed: 06 October 2021

Resigned: 20 September 2022

Christopher J.

Position: Secretary

Appointed: 20 August 2020

Resigned: 01 November 2021

Alan B.

Position: Director

Appointed: 20 August 2020

Resigned: 01 June 2022

Martin B.

Position: Director

Appointed: 19 July 2012

Resigned: 31 July 2013

Stephen M.

Position: Director

Appointed: 19 July 2012

Resigned: 01 December 2021

Robin C.

Position: Director

Appointed: 19 July 2012

Resigned: 31 July 2013

Sally T.

Position: Secretary

Appointed: 19 October 2011

Resigned: 31 July 2013

Eleanor M.

Position: Secretary

Appointed: 19 August 2010

Resigned: 19 October 2011

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 26 April 2010

Resigned: 19 August 2010

Michael C.

Position: Director

Appointed: 26 April 2010

Resigned: 31 July 2013

Robin P.

Position: Director

Appointed: 26 April 2010

Resigned: 19 July 2012

Ian P.

Position: Director

Appointed: 01 November 2007

Resigned: 26 April 2010

Stephen M.

Position: Director

Appointed: 20 August 2007

Resigned: 26 April 2010

Alan J.

Position: Director

Appointed: 12 July 2007

Resigned: 07 June 2021

Sam G.

Position: Director

Appointed: 10 April 2007

Resigned: 26 April 2010

Lc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2007

Resigned: 26 April 2010

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Aximir Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aximir Limited

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

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc453338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ledge 968 April 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-31
Net Worth61 56968 672-1 030   
Balance Sheet
Cash Bank In Hand30 2516 2242 070   
Current Assets63 93170 1562 2201 214414966
Debtors33 68063 93215036 311
Cash Bank On Hand   1 178414655
Other Debtors     311
Reserves/Capital
Called Up Share Capital444   
Profit Loss Account Reserve61 56568 668-1 034   
Shareholder Funds61 56968 672-1 030   
Other
Creditors Due Within One Year2 3621 4843 250   
Net Assets Liability Excluding Pension Asset Liability61 56968 672-1 030   
Net Current Assets Liabilities61 56968 672-1 030-6 200-10 082-13 757
Number Shares Allotted 400400   
Amounts Owed To Group Undertakings   5 9148 22611 992
Creditors   7 41410 49614 723
Investments Fixed Assets     100
Investments In Group Undertakings     100
Other Creditors   1 5002 2702 731
Percentage Class Share Held In Subsidiary     100
Total Assets Less Current Liabilities    -10 082-13 657
Par Value Share 00   
Share Capital Allotted Called Up Paid444   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
Free Download (44 pages)

Company search

Advertisements