Company NameDeans Engineering (Livingston) Limited
DirectorsJames Jamieson and Stephen James Scott
Company StatusActive
Company NumberSC078852
CategoryPrivate Limited Company
Incorporation Date26 May 1982(41 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 25 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3, 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameJames John Galbraith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2001)
RoleEngineer
Correspondence AddressCulcreuch House
Stromness Gardens
Livingston
West Lothian
EH54 9EU
Scotland
Director NameMoira Galbraith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2001)
RoleSecretary
Correspondence AddressCulcreuch House Stromness Gardens
Livingston
West Lothian
EH54 9EU
Scotland
Secretary NameMoira Galbraith
NationalityBritish
StatusResigned
Appointed07 December 1988(6 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressCulcreuch House Stromness Gardens
Livingston
West Lothian
EH54 9EU
Scotland
Director NameRichard Lithgow Humphrey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address26 Middlewood Park
Livingston
West Lothian
EH54 8AZ
Scotland
Director NameBetty Ann Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(18 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 June 2016)
RoleAdministrator
Correspondence AddressBridgend House
25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(18 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 June 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitedeansengineering.com
Telephone01506 419797
Telephone regionBathgate

Location

Registered AddressRoyston Road
Deans Industrial Estate
Livingston
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches6 other UK companies use this postal address

Shareholders

227.3k at £1Flexible Manufacturing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,049,661
Gross Profit£3,022,375
Net Worth£7,858,790
Cash£3,551,472
Current Liabilities£1,342,161

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

3 September 1986Delivered on: 10 September 1986
Satisfied on: 22 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
8 January 1986Delivered on: 14 January 1986
Satisfied on: 18 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.463 hectare with factory buildings situated at royston road, deans industrial estate, livingston.
Fully Satisfied
8 January 1986Delivered on: 14 January 1986
Satisfied on: 18 July 1989
Persons entitled: Livingstone Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at royston road deans industrial estate livingston.
Fully Satisfied
21 August 1985Delivered on: 26 August 1985
Satisfied on: 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
4 May 1984Delivered on: 14 May 1984
Satisfied on: 20 February 2001
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: £53,000 and all further sums due or to become due.
Particulars: A lease between the company and the mortgagees of site 0.248 hectare at royston road. Deans industrial estate, livingston.
Fully Satisfied
24 August 1989Delivered on: 13 September 1989
Satisfied on: 6 October 2008
Persons entitled: Jame John Galbraith & Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 July 1989Delivered on: 1 August 1989
Satisfied on: 25 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.14 hectares northwest of royston road, deans industrial estate, livingston.
Fully Satisfied
24 June 1983Delivered on: 7 July 1983
Satisfied on: 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 June 2016Delivered on: 6 July 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 June 2016Delivered on: 1 July 2016
Persons entitled: James Jamieson

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
7 September 2023Full accounts made up to 31 December 2022 (23 pages)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (24 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
14 December 2021Satisfaction of charge SC0788520014 in full (1 page)
11 June 2021Full accounts made up to 31 December 2020 (25 pages)
8 June 2021Satisfaction of charge SC0788520015 in full (1 page)
12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (24 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (24 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (24 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 September 2017Full accounts made up to 31 May 2017 (24 pages)
30 September 2017Full accounts made up to 31 May 2017 (24 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 November 2016Alterations to floating charge SC0788520014 (23 pages)
3 November 2016Alterations to floating charge SC0788520014 (23 pages)
29 October 2016Alterations to floating charge SC0788520013 (60 pages)
29 October 2016Alterations to floating charge SC0788520013 (60 pages)
6 October 2016Full accounts made up to 31 May 2016 (24 pages)
6 October 2016Full accounts made up to 31 May 2016 (24 pages)
12 July 2016Alterations to floating charge SC0788520013 (45 pages)
12 July 2016Alterations to floating charge SC0788520015 (37 pages)
12 July 2016Alterations to floating charge SC0788520013 (45 pages)
12 July 2016Alterations to floating charge SC0788520015 (37 pages)
11 July 2016Alterations to floating charge SC0788520014 (38 pages)
11 July 2016Alterations to floating charge SC0788520014 (38 pages)
6 July 2016Registration of charge SC0788520015, created on 22 June 2016 (85 pages)
6 July 2016Registration of charge SC0788520015, created on 22 June 2016 (85 pages)
1 July 2016Registration of charge SC0788520014, created on 22 June 2016 (35 pages)
1 July 2016Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages)
1 July 2016Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page)
1 July 2016Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages)
1 July 2016Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page)
1 July 2016Registration of charge SC0788520014, created on 22 June 2016 (35 pages)
29 June 2016Registration of charge SC0788520013, created on 22 June 2016 (19 pages)
29 June 2016Registration of charge SC0788520013, created on 22 June 2016 (19 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 227,333
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 227,333
(5 pages)
9 September 2015Full accounts made up to 31 May 2015 (17 pages)
9 September 2015Full accounts made up to 31 May 2015 (17 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 227,333
(5 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 227,333
(5 pages)
9 October 2014Full accounts made up to 31 May 2014 (18 pages)
9 October 2014Full accounts made up to 31 May 2014 (18 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 227,333
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 227,333
(5 pages)
4 September 2013Accounts made up to 31 May 2013 (17 pages)
4 September 2013Accounts made up to 31 May 2013 (17 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts made up to 31 May 2012 (21 pages)
29 August 2012Accounts made up to 31 May 2012 (21 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts made up to 31 May 2011 (17 pages)
16 September 2011Accounts made up to 31 May 2011 (17 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
29 December 2010Accounts made up to 31 May 2010 (17 pages)
29 December 2010Accounts made up to 31 May 2010 (17 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
2 October 2009Accounts for a medium company made up to 31 May 2009 (16 pages)
2 October 2009Accounts for a medium company made up to 31 May 2009 (16 pages)
29 January 2009Return made up to 29/12/08; full list of members (3 pages)
29 January 2009Return made up to 29/12/08; full list of members (3 pages)
16 January 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
16 January 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
28 February 2008Return made up to 29/12/07; full list of members (5 pages)
28 February 2008Return made up to 29/12/07; full list of members (5 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
2 February 2007Return made up to 29/12/06; full list of members (5 pages)
2 February 2007Return made up to 29/12/06; full list of members (5 pages)
17 October 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
17 October 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
2 February 2006Return made up to 29/12/05; full list of members (7 pages)
2 February 2006Return made up to 29/12/05; full list of members (7 pages)
6 October 2005Full accounts made up to 31 May 2005 (18 pages)
6 October 2005Full accounts made up to 31 May 2005 (18 pages)
1 February 2005Return made up to 29/12/04; full list of members (7 pages)
1 February 2005Return made up to 29/12/04; full list of members (7 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (18 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (18 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
27 February 2003Return made up to 29/12/02; full list of members (5 pages)
27 February 2003Return made up to 29/12/02; full list of members (5 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Accounts for a medium company made up to 31 May 2001 (19 pages)
8 March 2002Accounts for a medium company made up to 31 May 2001 (19 pages)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001Ad 15/02/01--------- £ si 7333@1=7333 £ ic 220000/227333 (2 pages)
23 March 2001Statement of affairs (6 pages)
23 March 2001Statement of affairs (6 pages)
23 March 2001Ad 15/02/01--------- £ si 7333@1=7333 £ ic 220000/227333 (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Dec mort/charge * (5 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Auditor's resignation (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Auditor's resignation (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Dec mort/charge * (5 pages)
19 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 January 2001Full accounts made up to 31 May 2000 (19 pages)
12 January 2001Full accounts made up to 31 May 2000 (19 pages)
8 January 2001Return made up to 29/12/00; full list of members (8 pages)
8 January 2001Return made up to 29/12/00; full list of members (8 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 1999Full accounts made up to 31 May 1999 (19 pages)
18 November 1999Full accounts made up to 31 May 1999 (19 pages)
25 February 1999Full accounts made up to 31 May 1998 (20 pages)
25 February 1999Full accounts made up to 31 May 1998 (20 pages)
15 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Ad 31/07/98--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages)
18 November 1998Ad 31/07/98--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages)
27 January 1998Full accounts made up to 31 May 1997 (20 pages)
27 January 1998Full accounts made up to 31 May 1997 (20 pages)
17 December 1997Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1997Ad 31/07/97--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages)
19 November 1997Ad 31/07/97--------- £ si 35000@1=35000 £ ic 150000/185000 (2 pages)
22 December 1996Return made up to 29/12/96; full list of members (6 pages)
22 December 1996Return made up to 29/12/96; full list of members (6 pages)
5 December 1996Particulars of contract relating to shares (3 pages)
5 December 1996Ad 14/11/96--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages)
5 December 1996£ nc 50000/500000 14/11/96 (1 page)
5 December 1996£ nc 50000/500000 14/11/96 (1 page)
28 November 1996Full accounts made up to 31 May 1996 (19 pages)
28 November 1996Full accounts made up to 31 May 1996 (19 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 31 May 1995 (19 pages)
22 January 1996Full accounts made up to 31 May 1995 (19 pages)
18 December 1995Return made up to 29/12/95; no change of members (4 pages)
18 December 1995Return made up to 29/12/95; no change of members (4 pages)
30 December 1994Return made up to 29/12/94; no change of members (5 pages)
12 January 1994Return made up to 29/12/93; full list of members (6 pages)
4 January 1993Return made up to 29/12/92; no change of members (4 pages)
18 December 1991Return made up to 29/12/91; full list of members (5 pages)
9 February 1991Return made up to 18/12/90; no change of members (6 pages)
25 February 1990Return made up to 29/12/89; full list of members (6 pages)
13 September 1989Partic of mort/charge 10438 (3 pages)
13 September 1989Partic of mort/charge 10438 (3 pages)
13 January 1989Return made up to 07/12/88; full list of members (5 pages)
19 February 1988Return made up to 28/11/87; full list of members (6 pages)
14 April 1987Return made up to 31/12/86; full list of members (5 pages)
10 September 1986Particulars of mortgage/charge (3 pages)
10 September 1986Particulars of mortgage/charge (3 pages)
26 May 1982Certificate of incorporation (19 pages)
26 May 1982Certificate of incorporation (19 pages)