Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Director Name | Mr Sean David Christie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Angela Gildea |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Melissa Gayle Fox |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Erika Taylor |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Peter John Witherington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Mrs Sally Ann Evans |
---|---|
Status | Current |
Appointed | 09 October 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Steven David Deans |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 251 Dunn Street Glasgow G40 3EF Scotland |
Secretary Name | Mrs Angela Gildea |
---|---|
Status | Resigned |
Appointed | 22 March 2011(10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH Scotland |
Director Name | Mr Henry Lamie Gildie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2023) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Director Name | Mr Ian Chalmers Rodger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2024) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland |
Website | deansltd.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5510009 |
Telephone region | Glasgow |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Steven David Deans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490,514 |
Cash | £296,277 |
Current Liabilities | £1,814,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
30 May 2022 | Delivered on: 14 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 101 trongate, glasgow, G1 5HD, being the property on the first, second, third and attic floors of the tenement 97-101 trongate, and being the whole subjects registered in the land register of scotland under title number GLA225168. Outstanding |
---|---|
10 February 2022 | Delivered on: 16 February 2022 Persons entitled: Alan Rafferty Margaret Hughes Glover Rafferty Classification: A registered charge Particulars: Area of ground at cutstraw road, stewarton. Outstanding |
8 October 2013 | Delivered on: 17 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 September 2012 | Delivered on: 29 September 2012 Satisfied on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 January 2024 | Satisfaction of charge SC3789260005 in full (1 page) |
---|---|
22 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
30 November 2023 | Satisfaction of charge SC3789260004 in full (1 page) |
27 November 2023 | Change of share class name or designation (2 pages) |
27 November 2023 | Change of share class name or designation (2 pages) |
22 November 2023 | Satisfaction of charge SC3789260002 in full (1 page) |
20 November 2023 | Sub-division of shares on 2 October 2023 (4 pages) |
16 November 2023 | Director's details changed for Mr Steven David Deans on 16 November 2023 (2 pages) |
16 November 2023 | Resolutions
|
26 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2023 | Consolidation of shares on 9 October 2023 (4 pages) |
24 October 2023 | Resolutions
|
24 October 2023 | Change of share class name or designation (2 pages) |
24 October 2023 | Memorandum and Articles of Association (28 pages) |
17 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2023 | Appointment of Mr Peter John Witherington as a director on 9 October 2023 (2 pages) |
12 October 2023 | Appointment of Ms Erika Taylor as a director on 9 October 2023 (2 pages) |
11 October 2023 | Cessation of Steven David Deans as a person with significant control on 2 October 2023 (1 page) |
11 October 2023 | Appointment of Mrs Abigail Sarah Draper as a director on 9 October 2023 (2 pages) |
11 October 2023 | Appointment of Mrs Sally Ann Evans as a secretary on 9 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of Angela Gildea as a secretary on 9 October 2023 (1 page) |
11 October 2023 | Appointment of Ms Melissa Gayle Fox as a director on 9 October 2023 (2 pages) |
11 October 2023 | Appointment of Ms Claire Ashley Knighton as a director on 9 October 2023 (2 pages) |
11 October 2023 | Cessation of Sarah Ann Deans as a person with significant control on 2 October 2023 (1 page) |
11 October 2023 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland to 65 Sussex Street Glasgow G41 1DX on 11 October 2023 (1 page) |
11 October 2023 | Notification of Deans Holdco Limited as a person with significant control on 2 October 2023 (2 pages) |
11 October 2023 | Appointment of Mr Alasdair Alan Ryder as a director on 9 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Henry Lamie Gildie as a director on 3 October 2023 (1 page) |
4 October 2023 | Satisfaction of charge SC3789260003 in full (1 page) |
3 October 2023 | Memorandum and Articles of Association (26 pages) |
3 October 2023 | Resolutions
|
3 October 2023 | Resolutions
|
2 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
15 August 2023 | Registration of charge SC3789260005, created on 10 August 2023 (5 pages) |
9 August 2023 | Alterations to floating charge SC3789260002 (16 pages) |
8 August 2023 | Particulars of variation of rights attached to shares (3 pages) |
7 August 2023 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
29 September 2022 | Full accounts made up to 31 March 2022 (32 pages) |
14 June 2022 | Registration of charge SC3789260004, created on 30 May 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
16 February 2022 | Registration of charge SC3789260003, created on 10 February 2022 (8 pages) |
11 January 2022 | Appointment of Mr Henry Lamie Gildie as a director on 10 January 2022 (2 pages) |
11 January 2022 | Appointment of Mr Ian Chalmers Rodger as a director on 10 January 2022 (2 pages) |
11 January 2022 | Appointment of Mrs Angela Gildea as a director on 10 January 2022 (2 pages) |
24 September 2021 | Full accounts made up to 31 March 2021 (28 pages) |
25 May 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
16 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
19 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
18 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
21 May 2018 | Change of details for Mr Steven David Deans as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ on 20 February 2018 (1 page) |
24 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
3 July 2017 | Appointment of Mr Sean David Christie as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Sean David Christie as a director on 1 July 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages) |
30 June 2017 | Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Secretary's details changed for Mrs Angela Gildea on 2 May 2016 (1 page) |
24 May 2016 | Secretary's details changed for Mrs Angela Gildea on 2 May 2016 (1 page) |
14 October 2015 | Change of share class name or designation (2 pages) |
14 October 2015 | Change of share class name or designation (2 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Resolutions
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Registered office address changed from 251 Dunn Street Glasgow G40 3EF to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 251 Dunn Street Glasgow G40 3EF to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Steven David Deans on 14 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Steven David Deans on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
17 October 2013 | Registration of charge 3789260002 (23 pages) |
17 October 2013 | Registration of charge 3789260002 (23 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Appointment of Mrs Angela Gildea as a secretary (1 page) |
30 March 2011 | Appointment of Mrs Angela Gildea as a secretary (1 page) |
28 March 2011 | Termination of appointment of Steven Deans as a secretary (1 page) |
28 March 2011 | Termination of appointment of Steven Deans as a secretary (1 page) |
22 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
22 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
28 June 2010 | Registered office address changed from C/O Wallace Construction Law 272 Bath Street Glasgow G2 4JR Scotland on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from C/O Wallace Construction Law 272 Bath Street Glasgow G2 4JR Scotland on 28 June 2010 (1 page) |
20 May 2010 | Incorporation (33 pages) |
20 May 2010 | Incorporation (33 pages) |