About

Registered Number: SC116801
Date of Incorporation: 14/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Depot Road, Huntly, AB54 8JX,

 

Established in 1989, Dean's of Huntly Ltd are based in Huntly, it's status at Companies House is "Active". The current directors of the organisation are listed as Thompson, Heather Jane, Mcarthur, Les Raymond, Thompson, Heather Jane, Dean, Nicola Loren, Dean, Derek, Dean, Helen Lemmon, Dean, William Alexander, Kelman, Scott Douglas at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Les Raymond 25 March 2004 - 1
THOMPSON, Heather Jane 01 September 2011 - 1
DEAN, Derek N/A 04 April 2003 1
DEAN, Helen Lemmon 14 March 1989 07 September 2007 1
DEAN, William Alexander 14 March 1989 26 August 2005 1
KELMAN, Scott Douglas 01 November 1997 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Heather Jane 27 July 2005 - 1
DEAN, Nicola Loren 20 April 2004 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 March 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 06 November 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 02 April 2019
AD01 - Change of registered office address 20 July 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 04 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2013
AR01 - Annual Return 25 April 2013
CH03 - Change of particulars for secretary 08 April 2013
CH01 - Change of particulars for director 08 April 2013
RESOLUTIONS - N/A 05 April 2013
MEM/ARTS - N/A 05 April 2013
SH01 - Return of Allotment of shares 05 April 2013
AA - Annual Accounts 26 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 October 2012
CERTNM - Change of name certificate 31 May 2012
RESOLUTIONS - N/A 31 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 April 2011
CH03 - Change of particulars for secretary 26 October 2010
SH03 - Return of purchase of own shares 06 August 2010
SH06 - Notice of cancellation of shares 08 July 2010
RESOLUTIONS - N/A 07 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
419a(Scot) - N/A 03 November 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 25 April 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
410(Scot) - N/A 17 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363a - Annual Return 11 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
AA - Annual Accounts 28 April 2005
363a - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363a - Annual Return 02 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 23 April 2004
363a - Annual Return 29 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
169 - Return by a company purchasing its own shares 14 May 2003
169 - Return by a company purchasing its own shares 14 May 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
410(Scot) - N/A 09 April 2003
410(Scot) - N/A 09 April 2003
419a(Scot) - N/A 03 April 2003
AA - Annual Accounts 25 February 2003
410(Scot) - N/A 24 February 2003
419a(Scot) - N/A 13 September 2002
419a(Scot) - N/A 02 September 2002
410(Scot) - N/A 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
123 - Notice of increase in nominal capital 10 May 2002
363a - Annual Return 29 April 2002
353 - Register of members 29 April 2002
AA - Annual Accounts 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
363a - Annual Return 27 April 2001
AA - Annual Accounts 28 October 2000
363a - Annual Return 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 May 2000
AA - Annual Accounts 02 September 1999
225 - Change of Accounting Reference Date 31 August 1999
363a - Annual Return 14 April 1999
363(353) - N/A 14 April 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 21 May 1998
419a(Scot) - N/A 30 January 1998
419a(Scot) - N/A 30 January 1998
419a(Scot) - N/A 30 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
287 - Change in situation or address of Registered Office 19 November 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 01 September 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
169 - Return by a company purchasing its own shares 06 June 1995
288 - N/A 03 May 1995
288 - N/A 12 April 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 01 July 1993
419a(Scot) - N/A 22 October 1992
AA - Annual Accounts 02 September 1992
410(Scot) - N/A 10 June 1992
363b - Annual Return 24 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
123 - Notice of increase in nominal capital 06 April 1992
AA - Annual Accounts 06 March 1992
363a - Annual Return 28 April 1991
AA - Annual Accounts 09 February 1991
363a - Annual Return 09 February 1991
410(Scot) - N/A 19 October 1990
410(Scot) - N/A 31 August 1990
288 - N/A 09 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1990
410(Scot) - N/A 30 August 1989
410(Scot) - N/A 30 August 1989
MISC - Miscellaneous document 22 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1989
410(Scot) - N/A 20 July 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
NEWINC - New incorporation documents 14 March 1989
NEWINC - New incorporation documents 14 March 1989
MISC - Miscellaneous document 14 March 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 September 2012 Outstanding

N/A

Standard security 10 August 2005 Outstanding

N/A

Standard security 02 April 2003 Fully Satisfied

N/A

Standard security 31 March 2003 Outstanding

N/A

Floating charge 06 February 2003 Outstanding

N/A

Bond & floating charge 21 May 2002 Fully Satisfied

N/A

Standard security 22 May 1992 Fully Satisfied

N/A

Floating charge 11 October 1990 Fully Satisfied

N/A

Standard security 15 August 1990 Fully Satisfied

N/A

Standard security 22 August 1989 Fully Satisfied

N/A

Standard security 22 August 1989 Fully Satisfied

N/A

Standard security 10 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.