Company NameDeaconsbank Ltd
Company StatusActive
Company NumberSC274549
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Previous NameGreenhill Property Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(5 months, 4 weeks after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameMr David Levitus
NationalityBritish
StatusCurrent
Appointed07 April 2005(5 months, 4 weeks after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
1st Floor Right
Glasgow
G2 2BX
Scotland
Secretary NameMrs Dorothy Fleming
StatusCurrent
Appointed20 August 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameAllan Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LS
Scotland
Director NameMrs Susan Adele Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
First Floor Right
Glasgow
G2 2BX
Scotland
Director NameSimone Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Buchanan Street
Glasgow, G1 2ls
Scotland
Director NameMrs Susan Adele Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(5 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1st Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMrs Dorothy Fleming
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(15 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
First Floor Right
Glasgow
G2 2BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Clive Levitus
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£5,322
Current Liabilities£305,805

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

18 January 2021Appointment of Simone Smith as a director on 16 January 2021 (2 pages)
5 January 2021Appointment of Mrs Susan Levitus as a director on 4 January 2021 (2 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Dorothy Fleming as a director on 21 April 2020 (1 page)
10 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 January 2020Appointment of Mrs Dorothy Fleming as a director on 13 January 2020 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 June 2018Director's details changed for Allan Smith on 27 November 2017 (2 pages)
1 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(5 pages)
4 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 August 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
31 August 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
22 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2013Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 25 July 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Registered office address changed from 166 Buchanan Street Glasgow G1 2LW on 25 July 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
13 December 2012Appointment of Mrs Dorothy Fleming as a secretary (2 pages)
13 December 2012Appointment of Mrs Dorothy Fleming as a secretary (2 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Termination of appointment of Susan Levitus as a director (1 page)
25 January 2012Termination of appointment of Susan Levitus as a director (1 page)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mrs Susan Adele Levitus on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mrs Susan Adele Levitus on 11 January 2011 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 May 2010Director's details changed for Susan Adele Levitus on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Susan Adele Levitus on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Susan Adele Levitus on 2 October 2009 (2 pages)
18 May 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 11 October 2008 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 11 October 2008 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 June 2009Company name changed greenhill property developments LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Company name changed greenhill property developments LIMITED\certificate issued on 18/06/09 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Return made up to 11/10/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 11/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 January 2007Registered office changed on 09/01/07 from: 18 greenhill avenue giffnock G46 6QX (1 page)
9 January 2007Registered office changed on 09/01/07 from: 18 greenhill avenue giffnock G46 6QX (1 page)
20 November 2006Return made up to 11/10/06; full list of members (2 pages)
20 November 2006Return made up to 11/10/06; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
22 November 2005Return made up to 11/10/05; full list of members (2 pages)
22 November 2005Return made up to 11/10/05; full list of members (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (16 pages)
11 October 2004Incorporation (16 pages)