Company NameDeans Developments Ltd
DirectorSteven David Deans
Company StatusActive
Company NumberSC558720
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven David Deans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
Strathclyde
G72 8JJ
Scotland
Secretary NameMrs Angela Gildea
StatusCurrent
Appointed02 September 2019(2 years, 6 months after company formation)
Appointment Duration4 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

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

4 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 September 2019Appointment of Mrs Angela Gildea as a secretary on 2 September 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
23 February 2018Change of details for Mr Steven David Deans as a person with significant control on 24 February 2017 (2 pages)
20 February 2018Change of details for Deans Property Limited as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH Scotland to The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ on 20 February 2018 (1 page)
20 February 2018Change of details for Mr Steven David Deans as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Steven David Deans on 20 February 2018 (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 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)
30 June 2017Director's details changed for Mr Steven David Deans on 25 May 2017 (2 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 1
(35 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 1
(35 pages)