Deas Design Limited

General information

Name:

Deas Design Ltd

Office Address:

22 Kenmure Avenue EH8 7HD Edinburgh

Number: SC493922

Incorporation date: 2014-12-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC493922 11 years ago, Deas Design Limited was set up as a Private Limited Company. The latest registration address is 22 Kenmure Avenue, Edinburgh. The firm now known as Deas Design Limited was known under the name Shane Walsh User Experience up till 26th October 2015 then the business name was replaced. This enterprise's SIC and NACE codes are 62090: Other information technology service activities. Deas Design Ltd filed its account information for the period that ended on 2023-02-28. The most recent annual confirmation statement was filed on 2022-12-29.

As for this particular firm, all of director's tasks have so far been executed by Shane W. who was appointed in 2014 in December.

Shane W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Deas Design Limited 2015-10-26
  • Shane Walsh User Experience Limited 2014-12-22

Financial data based on annual reports

Company staff

Shane W.

Role: Director

Appointed: 22 December 2014

Latest update: 13 April 2025

People with significant control

Shane W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-12-22
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts
Start Date For Period Covered By Report 2023-03-01
End Date For Period Covered By Report 2023-09-30
Annual Accounts
Start Date For Period Covered By Report 2023-10-01
End Date For Period Covered By Report 2024-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
New registered office address C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd. Change occurred on 2024-11-04. Company's previous address: 22 Kenmure Avenue Edinburgh EH8 7HD Scotland. (AD01)
filed on: 4th, November 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Similar companies nearby

Closest companies