Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEPOSITION TECHNOLOGY LTD.
Company Information for

DEPOSITION TECHNOLOGY LTD.

1 UNIT 1, KINGSTHORNE PARK, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DB,
Company Registration Number
SC262730
Private Limited Company
Active

Company Overview

About Deposition Technology Ltd.
DEPOSITION TECHNOLOGY LTD. was founded on 2004-02-01 and has its registered office in Livingston. The organisation's status is listed as "Active". Deposition Technology Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEPOSITION TECHNOLOGY LTD.
 
Legal Registered Office
1 UNIT 1, KINGSTHORNE PARK
HOUSTOUN INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 5DB
Other companies in EH48
 
Filing Information
Company Number SC262730
Company ID Number SC262730
Date formed 2004-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB836203936  
Last Datalog update: 2025-03-05 10:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPOSITION TECHNOLOGY LTD.
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 DEPOSITION TECHNOLOGY LTD.
The following companies were found which have the same name as DEPOSITION TECHNOLOGY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Deposition Technology Export Marketing, Inc. 7670 Trade St San Diego CA 92121 FTB Suspended Company formed on the 1982-03-26
DEPOSITION TECHNOLOGY INC Delaware Unknown
Deposition Technology Incorporated Delaware Unknown
DEPOSITION TECHNOLOGY INC. 3733 DROSSETT DR AUSTIN TX 78744 Active Company formed on the 2001-01-18
DEPOSITION TECHNOLOGY INCORPORATED WHICH WILL DO BUSINESS IN CALIFORNIA AS DETEC INC California Unknown
Deposition Technology Innovations LLC Indiana Unknown

Company Officers of DEPOSITION TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
SAMANTHA JANE LISA MACKENZIE
Company Secretary 2005-09-09
WILLIAM IAN MARTIN BONAR
Director 2013-08-05
IAN ROBERT MACKENZIE
Director 2004-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM IAN MARTIN BONAR
Company Secretary 2004-02-01 2005-09-09
WILLIAM IAN MARTIN BONAR
Director 2004-02-01 2005-09-09
ALAN LOTHIAN
Director 2004-02-01 2004-07-14
BRIAN REID LTD.
Nominated Secretary 2004-02-01 2004-02-01
STEPHEN MABBOTT LTD.
Nominated Director 2004-02-01 2004-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM IAN MARTIN BONAR DALRADA TECHNOLOGY LTD Director 2016-01-05 CURRENT 2016-01-05 Active
WILLIAM IAN MARTIN BONAR SEMICON APPS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
WILLIAM IAN MARTIN BONAR SILICON SERVICES CONSORTIUM (EUROPE) LTD Director 2006-05-03 CURRENT 2004-11-18 Active
IAN ROBERT MACKENZIE SILICON SERVICES CONSORTIUM (EUROPE) LTD Director 2004-12-09 CURRENT 2004-11-18 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
2025-02-03CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2024-11-20Termination of appointment of Samantha Jane Lisa Mackenzie on 2024-11-08
2024-10-22APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MACKENZIE
2024-10-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN MARTIN BONAR
2024-04-04DIRECTOR APPOINTED MR BRIAN BONAR
2024-04-04DIRECTOR APPOINTED MR ANTHONY ZOLEZZI
2024-04-04DIRECTOR APPOINTED MS PAULINE GOURDIE
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-14Director's details changed for Mr. William Ian Martin Bonar on 2024-02-14
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th United Kingdom
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-06-15AA01Current accounting period extended from 31/03/22 TO 30/06/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-07AA01Previous accounting period extended from 27/03/20 TO 31/03/20
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-05-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-13AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15CH01Director's details changed for Mr. William Ian Martin Bonar on 2017-03-15
2017-03-15CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JANE LISA MACKENZIE on 2017-03-15
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-16AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA MACKENZIE / 05/02/2016
2016-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA MACKENZIE / 05/02/2016
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM FAIRMONT HOUSE 21 OAKBANK PARK WAY LIVINGSTON WEST LOTHIAN EH53 0TH UNITED KINGDOM
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM UNIT 2C, INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2EP
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0101/02/15 ANNUAL RETURN FULL LIST
2015-03-27AA01Current accounting period extended from 28/02/15 TO 31/03/15
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2627300001
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AP01DIRECTOR APPOINTED MR WILLIAM IAN MARTIN BONAR
2013-04-10AR0101/02/13 ANNUAL RETURN FULL LIST
2012-11-16AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-09DISS40Compulsory strike-off action has been discontinued
2012-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-07AR0101/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-08DISS40DISS40 (DISS40(SOAD))
2011-06-07AR0101/02/11 FULL LIST
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA BOULTER / 01/02/2011
2011-06-03GAZ1FIRST GAZETTE
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-15AR0101/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MACKENZIE / 01/02/2010
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-13363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-07AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-03-07363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-02-15363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 27 BUCHANAN CRESCENT LIVINGSTON WEST LOTHIAN EH54 7EE
2005-03-24363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-09288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bSECRETARY RESIGNED
2004-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEPOSITION TECHNOLOGY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-08
Proposal to Strike Off2011-06-03
Fines / Sanctions
No fines or sanctions have been issued against DEPOSITION TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DEPOSITION TECHNOLOGY LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-02-29 £ 44,200
Creditors Due Within One Year 2012-02-29 £ 103,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEPOSITION TECHNOLOGY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 5,967
Current Assets 2012-02-29 £ 223,152
Debtors 2012-02-29 £ 90,185
Fixed Assets 2012-02-29 £ 147
Secured Debts 2012-02-29 £ 62,252
Shareholder Funds 2012-02-29 £ 75,359
Stocks Inventory 2012-02-29 £ 127,000
Tangible Fixed Assets 2012-02-29 £ 147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEPOSITION TECHNOLOGY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DEPOSITION TECHNOLOGY LTD.
Trademarks
We have not found any records of DEPOSITION TECHNOLOGY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPOSITION TECHNOLOGY LTD.. 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 (82990 - Other business support service activities n.e.c.) as DEPOSITION TECHNOLOGY LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEPOSITION TECHNOLOGY LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEPOSITION TECHNOLOGY LTD.Event Date2012-06-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEPOSITION TECHNOLOGY LTD.Event Date2011-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPOSITION TECHNOLOGY LTD. 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 DEPOSITION TECHNOLOGY LTD. 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.