Company NameDeans Civil Engineering Limited
Company StatusActive
Company NumberSC378926
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Steven David Deans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Director NameMr Sean David Christie
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Angela Gildea
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Melissa Gayle Fox
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Erika Taylor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Peter John Witherington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMrs Sally Ann Evans
StatusCurrent
Appointed09 October 2023(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSteven David Deans
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address251 Dunn Street
Glasgow
G40 3EF
Scotland
Secretary NameMrs Angela Gildea
StatusResigned
Appointed22 March 2011(10 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2023)
RoleCompany Director
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JH
Scotland
Director NameMr Henry Lamie Gildie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Director NameMr Ian Chalmers Rodger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 January 2024)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland

Contact

Websitedeansltd.com
Email address[email protected]
Telephone0141 5510009
Telephone regionGlasgow

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Steven David Deans
100.00%
Ordinary

Financials

Year2014
Net Worth£490,514
Cash£296,277
Current Liabilities£1,814,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

30 May 2022Delivered 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 2022Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

15 January 2024Satisfaction of charge SC3789260005 in full (1 page)
22 December 2023Full accounts made up to 31 March 2023 (30 pages)
30 November 2023Satisfaction of charge SC3789260004 in full (1 page)
27 November 2023Change of share class name or designation (2 pages)
27 November 2023Change of share class name or designation (2 pages)
22 November 2023Satisfaction of charge SC3789260002 in full (1 page)
20 November 2023Sub-division of shares on 2 October 2023 (4 pages)
16 November 2023Director's details changed for Mr Steven David Deans on 16 November 2023 (2 pages)
16 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of 1,002 ordinary shares of £1 each in the capital of the company into 1002 ordinary shares of £0.923457 each in the capital of the company and 1002 ordinary shares of £0.076543 each in the capital of the company 02/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 October 2023Particulars of variation of rights attached to shares (2 pages)
26 October 2023Consolidation of shares on 9 October 2023 (4 pages)
24 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2023Change of share class name or designation (2 pages)
24 October 2023Memorandum and Articles of Association (28 pages)
17 October 2023Particulars of variation of rights attached to shares (2 pages)
17 October 2023Particulars of variation of rights attached to shares (2 pages)
12 October 2023Appointment of Mr Peter John Witherington as a director on 9 October 2023 (2 pages)
12 October 2023Appointment of Ms Erika Taylor as a director on 9 October 2023 (2 pages)
11 October 2023Cessation of Steven David Deans as a person with significant control on 2 October 2023 (1 page)
11 October 2023Appointment of Mrs Abigail Sarah Draper as a director on 9 October 2023 (2 pages)
11 October 2023Appointment of Mrs Sally Ann Evans as a secretary on 9 October 2023 (2 pages)
11 October 2023Termination of appointment of Angela Gildea as a secretary on 9 October 2023 (1 page)
11 October 2023Appointment of Ms Melissa Gayle Fox as a director on 9 October 2023 (2 pages)
11 October 2023Appointment of Ms Claire Ashley Knighton as a director on 9 October 2023 (2 pages)
11 October 2023Cessation of Sarah Ann Deans as a person with significant control on 2 October 2023 (1 page)
11 October 2023Registered 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 2023Notification of Deans Holdco Limited as a person with significant control on 2 October 2023 (2 pages)
11 October 2023Appointment of Mr Alasdair Alan Ryder as a director on 9 October 2023 (2 pages)
4 October 2023Termination of appointment of Henry Lamie Gildie as a director on 3 October 2023 (1 page)
4 October 2023Satisfaction of charge SC3789260003 in full (1 page)
3 October 2023Memorandum and Articles of Association (26 pages)
3 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of entire issued share capital of deans developments (kilbarchan) LIMITED approved 02/10/2023
(2 pages)
3 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision - 1002 ordinary shares of £0.923457 into 1002 ordinary shares of £0.076543 02/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 1,002
(3 pages)
15 August 2023Registration of charge SC3789260005, created on 10 August 2023 (5 pages)
9 August 2023Alterations to floating charge SC3789260002 (16 pages)
8 August 2023Particulars of variation of rights attached to shares (3 pages)
7 August 2023Particulars of variation of rights attached to shares (3 pages)
22 May 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
29 September 2022Full accounts made up to 31 March 2022 (32 pages)
14 June 2022Registration of charge SC3789260004, created on 30 May 2022 (6 pages)
30 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
16 February 2022Registration of charge SC3789260003, created on 10 February 2022 (8 pages)
11 January 2022Appointment of Mr Henry Lamie Gildie as a director on 10 January 2022 (2 pages)
11 January 2022Appointment of Mr Ian Chalmers Rodger as a director on 10 January 2022 (2 pages)
11 January 2022Appointment of Mrs Angela Gildea as a director on 10 January 2022 (2 pages)
24 September 2021Full accounts made up to 31 March 2021 (28 pages)
25 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
16 October 2020Full accounts made up to 31 March 2020 (23 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
19 August 2019Full accounts made up to 31 March 2019 (20 pages)
5 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
18 July 2018Full accounts made up to 31 March 2018 (21 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
21 May 2018Change of details for Mr Steven David Deans as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Registered 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 2017Full accounts made up to 31 March 2017 (21 pages)
24 August 2017Full accounts made up to 31 March 2017 (21 pages)
3 July 2017Appointment of Mr Sean David Christie as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Sean David Christie as a director on 1 July 2017 (2 pages)
30 June 2017Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages)
30 June 2017Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages)
30 June 2017Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages)
30 June 2017Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages)
30 June 2017Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages)
30 June 2017Change of details for Mr Steven David Deans as a person with significant control on 25 May 2017 (2 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
24 May 2016Secretary's details changed for Mrs Angela Gildea on 2 May 2016 (1 page)
24 May 2016Secretary's details changed for Mrs Angela Gildea on 2 May 2016 (1 page)
14 October 2015Change of share class name or designation (2 pages)
14 October 2015Change of share class name or designation (2 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 July 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Steven David Deans on 14 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Steven David Deans on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
3 April 2014Satisfaction of charge 1 in full (1 page)
3 April 2014Satisfaction of charge 1 in full (1 page)
17 October 2013Registration of charge 3789260002 (23 pages)
17 October 2013Registration of charge 3789260002 (23 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
30 March 2011Appointment of Mrs Angela Gildea as a secretary (1 page)
30 March 2011Appointment of Mrs Angela Gildea as a secretary (1 page)
28 March 2011Termination of appointment of Steven Deans as a secretary (1 page)
28 March 2011Termination of appointment of Steven Deans as a secretary (1 page)
22 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
22 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 June 2010Registered office address changed from C/O Wallace Construction Law 272 Bath Street Glasgow G2 4JR Scotland on 28 June 2010 (1 page)
28 June 2010Registered office address changed from C/O Wallace Construction Law 272 Bath Street Glasgow G2 4JR Scotland on 28 June 2010 (1 page)
20 May 2010Incorporation (33 pages)
20 May 2010Incorporation (33 pages)