DEAN GROUNDS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

03/01/243 January 2024 Register inspection address has been changed from 26/2 st. Bernards Crescent Edinburgh EH4 1NS Scotland to 3/3 Fettes Rise Edinburgh EH4 1QH

View Document

03/01/243 January 2024 Register(s) moved to registered inspection location 3/3 Fettes Rise Edinburgh EH4 1QH

View Document

23/11/2323 November 2023 Director's details changed for Jeremy Richard Williams on 2023-11-13

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Registered office address changed from 26/1F St. Bernards Crescent Edinburgh EH4 1NS Scotland to 3/3 Fettes Rise Edinburgh EH4 1QH on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Register inspection address has been changed from 36 Inverleith Place Edinburgh EH3 5QB Scotland to 26/2 st. Bernards Crescent Edinburgh EH4 1NS

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Register(s) moved to registered office address 26/1F St. Bernards Crescent Edinburgh EH4 1NS

View Document

23/02/2223 February 2022 Appointment of Mr David Robb as a director on 2022-02-10

View Document

23/02/2223 February 2022 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to 26/1F St. Bernards Crescent Edinburgh EH4 1NS on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Duncan Robertson as a director on 2022-02-10

View Document

23/02/2223 February 2022 Termination of appointment of Balfour Thomson as a director on 2022-02-10

View Document

23/02/2223 February 2022 Termination of appointment of Balfour Thomson Ca as a secretary on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Mr Jeremy Williams as a secretary on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Mrs Moira Little as a director on 2022-02-10

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 SAIL ADDRESS CREATED

View Document

14/01/1514 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BALFOUR THOMSON CA / 31/12/2014

View Document

14/01/1514 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/01/1419 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD WILLIAMS / 30/09/2013

View Document

19/01/1419 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERTSON / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD WILLIAMS / 01/10/2009

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/01/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/01/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0622 January 2006 REGISTERED OFFICE CHANGED ON 22/01/06 FROM: ST COLME STREET, EDINBURGH 3

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/01/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/01/01; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9229 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company