Company NameDeans Property Limited
DirectorsSarah Ann Deans and Steven David Deans
Company StatusActive
Company NumberSC420746
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sarah Ann Deans
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Director NameMr Steven David Deans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Secretary NameMrs Angela Gildea
StatusCurrent
Appointed11 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland

Location

Registered AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Sarah Ann Deans
50.00%
Ordinary
50 at £1Steven David Deans
50.00%
Ordinary

Financials

Year2014
Net Worth£20,402
Cash£6
Current Liabilities£255,022

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

14 June 2022Delivered on: 27 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 10 greenlees road, cambuslang, glasgow comprising (in the first place) all and whole the subjects more particularly described in the disposition by george stewart hogg, as surviving trustee of the firm of james hogg in favour of robert hogg and george hogg as partners of and trustees for the firm of james hogg and as trustees for the said firm and their successors in office as such trustees and the survivor of them dated 24 february and recorded in the division of the general register of sasines applicable to the county of lanark on 04 july, both dates in 1979 but under exception of the subjects now forming part of, and shown tinted yellow on the title plan relative to, the subjects registered in the land register of scotland under title number LAN17603; and (in the second place) all and whole the plot or area of ground in the parish of cambuslang in the county of lanark described in and shown delineated and shown within the boundaries coloured red on the plan annexed and signed as relative to the disposition by richard mackenzie hughes and irene margaret hughes in favour of alexander hastie hogg, robert hogg and hugh stuart hogg as partners of the firm of james hogg as trustees for the said firm and their successors in office as such trustees and the survivors or survivor of them dated 14 december 1976 and 05 january 1977 and recorded in the said division of the general register of sasines on 11 january 1977; which subjects hereinbefore described (in the first place) and (in the second place) and are shown tinted pink on the plan annexed and executed as relative to the standard security; and (in the third place) all and whole the subjects on the east side of greenlees road, cambuslang, glasgow, G72 8JJ, being the whole subjects registered in the land register of scotland under title number LAN129245.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects known as and forming 10 greenlees road cambuslang. Notification of addition to or amendment of charge.
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

Filing History

30 November 2023Satisfaction of charge SC4207460002 in full (1 page)
31 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 August 2023Satisfaction of charge SC4207460003 in full (1 page)
14 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
27 June 2022Registration of charge SC4207460003, created on 14 June 2022 (8 pages)
9 May 2022Alterations to floating charge SC4207460001 (20 pages)
31 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Change of details for Mrs Sarah Ann Deans as a person with significant control on 30 October 2020 (2 pages)
30 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
30 March 2021Director's details changed for Mr Steven David Deans on 30 October 2020 (2 pages)
30 March 2021Change of details for Mr Steven David Deans as a person with significant control on 30 October 2020 (2 pages)
30 March 2021Director's details changed for Mrs Sarah Ann Deans on 30 October 2020 (2 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 September 2020Appointment of Mrs Angela Gildea as a secretary on 11 September 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
11 April 2018Change of details for Mr Steven David Deans as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Change of details for Mrs Sarah Ann 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)
21 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Director's details changed for Mrs Sarah Ann 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 Mr Steven David Deans as a person with significant control 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 2017Director's details changed for Mrs Sarah Ann Deans 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 2017Change of details for Mrs Sarah Ann Deans as a person with significant control on 25 May 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Registered office address changed from 251 Dunn Street Glasgow Strathclyde 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 Strathclyde G40 3EF to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH on 23 July 2014 (1 page)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
8 February 2014Registration of charge 4207460002 (21 pages)
8 February 2014Registration of charge 4207460002 (21 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Registration of charge 4207460001 (22 pages)
17 October 2013Registration of charge 4207460001 (22 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)