Hawick
Borders
TD9 9BD
Scotland
Secretary Name | Mr David Alasdair Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Neil John Garden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thirlestane Drive Lauder Borders TD2 6TS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Derek Thomas Deans |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langlee Hawick Borders TD9 7HR Scotland |
Website | deansca.co.uk |
---|
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David Alasdair Campbell 50.00% Ordinary |
---|---|
1 at £1 | Mr Neil John Garden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,449 |
Cash | £90 |
Current Liabilities | £117,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
8 March 2006 | Delivered 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 |
---|
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
30 April 2021 | Change of details for Mr David Alasdair Campbell as a person with significant control on 31 December 2020 (2 pages) |
30 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
15 January 2021 | Notification of Dac 1964 Holdings Ltd as a person with significant control on 31 December 2020 (2 pages) |
15 January 2021 | Cessation of David Alasdair Campbell as a person with significant control on 31 December 2020 (1 page) |
14 January 2021 | Cessation of Neil John Garden as a person with significant control on 31 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Neil John Garden as a director on 31 December 2020 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
27 April 2018 | Notification of David Alasdair Campbell as a person with significant control on 1 July 2016 (2 pages) |
27 April 2018 | Notification of Neil John Garden as a person with significant control on 1 July 2016 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Secretary's details changed for Mr David Alasdair Campbell on 18 August 2016 (1 page) |
19 August 2016 | Director's details changed for Mr David Alasdair Campbell on 18 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for Mr David Alasdair Campbell on 18 August 2016 (1 page) |
19 August 2016 | Director's details changed for Mr David Alasdair Campbell on 18 August 2016 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 27/04/06; no change of members (2 pages) |
3 May 2006 | Return made up to 27/04/06; no change of members (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
1 December 2005 | Company name changed deans ca LIMITED\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed deans ca LIMITED\certificate issued on 01/12/05 (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
24 August 2005 | Company name changed ansteds LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed ansteds LIMITED\certificate issued on 24/08/05 (2 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
23 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Incorporation (16 pages) |
20 May 1998 | Incorporation (16 pages) |