Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEEP TEK LIMITED
Company Information for

DEEP TEK LIMITED

KILBURNS HOUSE, WORMIT, NEWPORT ON TAY, FIFE, DD6 8PL,
Company Registration Number
SC191642
Private Limited Company
Active

Company Overview

About Deep Tek Ltd
DEEP TEK LIMITED was founded on 1998-12-02 and has its registered office in Newport On Tay. The organisation's status is listed as "Active". Deep Tek Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEEP TEK LIMITED
 
Legal Registered Office
KILBURNS HOUSE
WORMIT
NEWPORT ON TAY
FIFE
DD6 8PL
Other companies in DD6
 
Filing Information
Company Number SC191642
Company ID Number SC191642
Date formed 1998-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735353925  
Last Datalog update: 2025-10-04 10:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEP TEK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEEP TEK LIMITED
The following companies were found which have the same name as DEEP TEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEEP TEK AS Holmefjordvegen 2 FOSNAVĂ…G 6090 Active Company formed on the 2014-11-05
DEEP TEK IP LIMITED KILBURNS HOUSE NEWPORT ON TAY FIFE DD6 8PL Active - Proposal to Strike off Company formed on the 2007-04-13
DEEP TEK OFFSHORE LIMITED 100 MARYLEBONE ROAD 100 MARYLEBONE ROAD YORK GATE, REGENT'S PARK 100 MARYLEBONE ROAD YORK GATE, REGENT'S PARK LONDON NW1 5DX Dissolved Company formed on the 2005-04-12
DEEP TEK SUBSEA LIMITED KILBURNS HOUSE NEWPORT ON TAY NEWPORT ON TAY FIFE DD6 8PL Dissolved Company formed on the 2005-08-10
DEEP TEK UNDERWATER IP LIMITED KILBURNS HOUSE NEWPORT-ON-TAY FIFE DD6 8PL Active - Proposal to Strike off Company formed on the 2008-08-18
DEEP TEK WINCH IP LIMITED KILBURNS HOUSE NEWPORT-ON-TAY FIFE DD6 8PL Active - Proposal to Strike off Company formed on the 2008-08-21

Company Officers of DEEP TEK LIMITED

Current Directors
Officer Role Date Appointed
MOYA MARIA CRAWFORD
Company Secretary 1999-02-01
ALEXANDER CHARLES CRAWFORD
Director 1999-02-01
MOYA MARIA CRAWFORD
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 2006-06-07 2015-07-23
MESSRS THORNTONS WS
Nominated Secretary 1998-12-02 1999-02-01
IAIN HENDERSON HUTCHESON
Nominated Director 1998-12-02 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOYA MARIA CRAWFORD DEEP TEK OFFSHORE LIMITED Company Secretary 2008-09-01 CURRENT 2005-04-12 Dissolved 2015-05-12
MOYA MARIA CRAWFORD DEEP TEK IP LIMITED Company Secretary 2007-05-25 CURRENT 2007-04-13 Active - Proposal to Strike off
MOYA MARIA CRAWFORD DEEP TEK SUBSEA LIMITED Company Secretary 2005-08-10 CURRENT 2005-08-10 Dissolved 2014-02-07
MOYA MARIA CRAWFORD KILBURNS FARMING COMPANY LIMITED Company Secretary 1989-01-06 CURRENT 1975-10-23 Active
ALEXANDER CHARLES CRAWFORD DEEP TEK OFFSHORE LIMITED Director 2008-09-01 CURRENT 2005-04-12 Dissolved 2015-05-12
ALEXANDER CHARLES CRAWFORD DEEP TEK WINCH IP LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active - Proposal to Strike off
ALEXANDER CHARLES CRAWFORD DEEP TEK UNDERWATER IP LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
ALEXANDER CHARLES CRAWFORD DEEP TEK IP LIMITED Director 2007-05-25 CURRENT 2007-04-13 Active - Proposal to Strike off
ALEXANDER CHARLES CRAWFORD DEEP TEK SUBSEA LIMITED Director 2005-08-10 CURRENT 2005-08-10 Dissolved 2014-02-07
MOYA MARIA CRAWFORD PROFOUND SUBSEA LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-08-15
MOYA MARIA CRAWFORD SOI GROUP LIMITED Director 2012-01-23 CURRENT 2011-12-22 Active
MOYA MARIA CRAWFORD DEEP TEK OFFSHORE LIMITED Director 2008-09-01 CURRENT 2005-04-12 Dissolved 2015-05-12
MOYA MARIA CRAWFORD DEEP TEK WINCH IP LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active - Proposal to Strike off
MOYA MARIA CRAWFORD DEEP TEK UNDERWATER IP LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
MOYA MARIA CRAWFORD DEEP TEK IP LIMITED Director 2007-05-25 CURRENT 2007-04-13 Active - Proposal to Strike off
MOYA MARIA CRAWFORD DEEP TEK SUBSEA LIMITED Director 2005-08-10 CURRENT 2005-08-10 Dissolved 2014-02-07
MOYA MARIA CRAWFORD KILBURNS FARMING COMPANY LIMITED Director 1989-01-06 CURRENT 1975-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-15APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CRAWFORD
2026-01-15CESSATION OF ALEXANDER CHARLES CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2025-09-3031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-19CONFIRMATION STATEMENT MADE ON 02/12/24, WITH NO UPDATES
2024-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-14Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-01-09CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 120000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 120000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 120000
2015-12-14AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IVOR YOUNG-OF-GRAFFHAM
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 120000
2014-12-16AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 120000
2013-12-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0102/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0102/12/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID IVOR YOUNG-OF-GRAFFHAM / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA MARIA CRAWFORD / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES CRAWFORD / 08/12/2009
2009-10-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-08363aReturn made up to 02/12/08; full list of members
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2007-12-29363sRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288aNEW DIRECTOR APPOINTED
2006-02-06363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-20363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-09363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-02-22363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-02-06363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-05-10363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
1999-05-0788(2)RAD 10/04/99--------- £ SI 59999@1=59999 £ IC 60001/120000
1999-05-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-2488(2)RAD 01/04/99--------- £ SI 60000@1=60000 £ IC 1/60001
1999-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-03123£ NC 100/120000 21/01/99
1999-03-02288bSECRETARY RESIGNED
1999-03-02288bDIRECTOR RESIGNED
1999-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-02288aNEW DIRECTOR APPOINTED
1998-12-29CERTNMCOMPANY NAME CHANGED CASTLELAW (NO. 246) LIMITED CERTIFICATE ISSUED ON 30/12/98
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to DEEP TEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEEP TEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEEP TEK LIMITED

Intangible Assets
Patents
We have not found any records of DEEP TEK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEP TEK LIMITED
Trademarks
We have not found any records of DEEP TEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEEP TEK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as DEEP TEK LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where DEEP TEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEEP TEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEEP TEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.