DEAN'S OF HUNTLY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Termination of appointment of Les Raymond Mcarthur as a director on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Mr Paul David Duncan as a director on 2025-01-29

View Document

24/10/2424 October 2024 Appointment of Miss Michelle Marie Robertson as a director on 2024-10-21

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

03/05/233 May 2023 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Dean's of Huntly Depot Road Huntly AB54 8JX

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Director's details changed for Les Raymond Mcarthur on 2022-11-23

View Document

24/11/2224 November 2022 Director's details changed for Mr William Alexander Dean on 2022-11-23

View Document

23/11/2223 November 2022 Secretary's details changed for Miss Michelle Marie Robertson on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Nicholas Peter Harry Watkin on 2022-11-23

View Document

21/10/2121 October 2021 Registration of charge SC1168010013, created on 2021-10-14

View Document

02/07/212 July 2021 Full accounts made up to 2020-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LES RAYMOND MCARTHUR / 20/02/2020

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DEAN / 06/11/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT KELMAN

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM STRATHDEVERON HOUSE STEVEN ROAD HUNTLY ABERDEENSHIRE AB54 8SX

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DEAN / 02/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LES RAYMOND MCARTHUR / 02/04/2018

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER DEAN / 03/04/2017

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE THOMPSON / 07/04/2016

View Document

06/04/166 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

04/11/134 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 12138

View Document

04/11/134 November 2013 REDEMPTION OF SHARES 18/10/2013

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE THOMPSON / 08/04/2013

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE THOMPSON / 08/04/2013

View Document

05/04/135 April 2013 21/12/12 STATEMENT OF CAPITAL GBP 42138.00

View Document

05/04/135 April 2013 ARTICLES OF ASSOCIATION

View Document

05/04/135 April 2013 ALTER ARTICLES 21/12/2012

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/05/1231 May 2012 CHANGE OF NAME 22/05/2012

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED DEANS OF HUNTLY LIMITED CERTIFICATE ISSUED ON 31/05/12

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

01/09/111 September 2011 DIRECTOR APPOINTED HEATHER JANE THOMPSON

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE DUNCAN / 26/10/2010

View Document

06/08/106 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 12138

View Document

07/07/107 July 2010 BUYBACK OF SHARES 08/06/2010

View Document

12/05/1012 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER (JNR) DEAN / 01/04/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR HELEN DEAN

View Document

03/11/073 November 2007 DEC MORT/CHARGE *****

View Document

02/05/072 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 PARTIC OF MORT/CHARGE *****

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 £ NC 71000/71100 18/04/

View Document

09/05/059 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: STRATHDEVERON HOUSE STEVEN ROAD HUNTLY AB54 5SX

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 NC INC ALREADY ADJUSTED 18/04/05

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS; AMEND

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 £ IC 27700/15200 28/06/04 £ SR 12500@1=12500

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/042 May 2004 RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SHARE PURCHASES 07/04/03

View Document

14/05/0314 May 2003 £ IC 45100/28900 07/04/03 £ SR 16200@1=16200

View Document

14/05/0314 May 2003 £ IC 28900/27700 07/04/03 £ SR 1200@1=1200

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 PARTIC OF MORT/CHARGE *****

View Document

09/04/039 April 2003 PARTIC OF MORT/CHARGE *****

View Document

03/04/033 April 2003 DEC MORT/CHARGE *****

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 PARTIC OF MORT/CHARGE *****

View Document

13/09/0213 September 2002 DEC MORT/CHARGE *****

View Document

02/09/022 September 2002 DEC MORT/CHARGE *****

View Document

05/06/025 June 2002 PARTIC OF MORT/CHARGE *****

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

10/05/0210 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 £ NC 70000/71000 01/05/

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0229 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 25/04/01; NO CHANGE OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 25/04/00; NO CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

14/04/9914 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 DEC MORT/CHARGE *****

View Document

30/01/9830 January 1998 DEC MORT/CHARGE *****

View Document

30/01/9830 January 1998 DEC MORT/CHARGE *****

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: ROYAL BANK BUILDINGS 10 THE SQUARE HUNTLY ABERDEENSHIRE AB5 5AD

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/06/958 June 1995 SHARE PURCHASE 21/04/95

View Document

08/06/958 June 1995 SHARE PURCHASE 31/03/95

View Document

06/06/956 June 1995 £ SR 25000@1 31/03/95

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

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

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DEC MORT/CHARGE *****

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/06/9210 June 1992 PARTIC OF MORT/CHARGE *****

View Document

24/04/9224 April 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 £ NC 20000/70000 12/03/92

View Document

06/04/926 April 1992 ALTER MEM AND ARTS 12/03/92

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 PARTIC OF MORT/CHARGE 11786

View Document

31/08/9031 August 1990 PARTIC OF MORT/CHARGE 9577

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

30/08/8930 August 1989 PARTIC OF MORT/CHARGE 9798

View Document

30/08/8930 August 1989 PARTIC OF MORT/CHARGE 9797

View Document

22/08/8922 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/08/8922 August 1989 ALLOTS 20/03/89 10,000*£1 ORD

View Document

20/07/8920 July 1989 PARTIC OF MORT/CHARGE 8312

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 CERTIFICATE OF INCORPORATION

View Document

14/03/8914 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8914 March 1989 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