About

Registered Number: SC186297
Date of Incorporation: 01/06/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 16 Simpson Court 11 South Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2NR

 

Deans Group Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 9 directors listed as Hodgon, Rosemary, Martin, Ryan David, Martin, Tony Gary, Byrne, Michael, Gandy, Paul William, Howie, Frederick, Martin, David, Martin, Gary, Martin, Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Ryan David 01 January 2012 - 1
MARTIN, Tony Gary 01 January 2012 - 1
GANDY, Paul William 31 August 1998 01 March 1999 1
HOWIE, Frederick 28 December 1998 01 March 1999 1
MARTIN, David 01 June 1998 28 December 1998 1
MARTIN, Gary 01 June 1998 28 December 1998 1
MARTIN, Stanley 31 August 1998 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HODGON, Rosemary 16 February 2000 - 1
BYRNE, Michael 01 March 1999 18 February 2000 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 July 2019
PSC01 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 17 May 2019
CH01 - Change of particulars for director 21 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 June 2017
MR04 - N/A 26 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 02 August 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 04 February 2012
AA01 - Change of accounting reference date 10 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 11 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
410(Scot) - N/A 24 August 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 16 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
AA - Annual Accounts 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
363s - Annual Return 28 May 1999
225 - Change of Accounting Reference Date 07 April 1999
287 - Change in situation or address of Registered Office 17 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
225 - Change of Accounting Reference Date 22 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.