Company NameDeans Accountants And Business Advisors Ltd.
DirectorDavid Alasdair Campbell
Company StatusActive
Company NumberSC185950
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Previous NamesAnsteds Limited and Deans Ca Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Alasdair Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Secretary NameMr David Alasdair Campbell
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Neil John Garden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Thirlestane Drive
Lauder
Borders
TD2 6TS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Derek Thomas Deans
Date of BirthApril 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2006(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLanglee
Hawick
Borders
TD9 7HR
Scotland

Contact

Websitedeansca.co.uk

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Alasdair Campbell
50.00%
Ordinary
1 at £1Mr Neil John Garden
50.00%
Ordinary

Financials

Year2014
Net Worth£165,449
Cash£90
Current Liabilities£117,002

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 Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

8 March 2006Delivered on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
30 April 2021Change of details for Mr David Alasdair Campbell as a person with significant control on 31 December 2020 (2 pages)
30 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
15 January 2021Notification of Dac 1964 Holdings Ltd as a person with significant control on 31 December 2020 (2 pages)
15 January 2021Cessation of David Alasdair Campbell as a person with significant control on 31 December 2020 (1 page)
14 January 2021Cessation of Neil John Garden as a person with significant control on 31 December 2020 (1 page)
5 January 2021Termination of appointment of Neil John Garden as a director on 31 December 2020 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
28 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
27 April 2018Notification of David Alasdair Campbell as a person with significant control on 1 July 2016 (2 pages)
27 April 2018Notification of Neil John Garden as a person with significant control on 1 July 2016 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Secretary's details changed for Mr David Alasdair Campbell on 18 August 2016 (1 page)
19 August 2016Director's details changed for Mr David Alasdair Campbell on 18 August 2016 (2 pages)
19 August 2016Secretary's details changed for Mr David Alasdair Campbell on 18 August 2016 (1 page)
19 August 2016Director's details changed for Mr David Alasdair Campbell on 18 August 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 27/04/06; no change of members (2 pages)
3 May 2006Return made up to 27/04/06; no change of members (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
1 December 2005Company name changed deans ca LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed deans ca LIMITED\certificate issued on 01/12/05 (2 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 August 2005Company name changed ansteds LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed ansteds LIMITED\certificate issued on 24/08/05 (2 pages)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 June 2004Return made up to 20/05/04; full list of members (7 pages)
7 June 2004Return made up to 20/05/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
5 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
15 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
18 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 May 2000Return made up to 20/05/00; full list of members (6 pages)
24 May 2000Return made up to 20/05/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 May 1999Return made up to 20/05/99; full list of members (6 pages)
23 May 1999Return made up to 20/05/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
20 May 1998Incorporation (16 pages)
20 May 1998Incorporation (16 pages)