Advanced company searchLink opens in new window

DEAN'S OF HUNTLY LIMITED

Company number SC116801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2018 AD01 Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Depot Road Huntly AB54 8JX on 20 July 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
23 Apr 2018 CH01 Director's details changed for William Alexander Dean on 2 April 2018
23 Apr 2018 CH01 Director's details changed for Les Raymond Mcarthur on 2 April 2018
03 Apr 2018 AA Full accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
04 Apr 2017 CH01 Director's details changed for William Alexander Dean on 3 April 2017
04 Apr 2017 AA Full accounts made up to 30 June 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,138
07 Apr 2016 CH01 Director's details changed for Heather Jane Thompson on 7 April 2016
06 Apr 2016 AA Accounts for a medium company made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12,138
30 Mar 2015 AA Accounts for a medium company made up to 30 June 2014
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,138
03 Apr 2014 AA Accounts for a medium company made up to 30 June 2013
04 Nov 2013 SH02 Statement of capital on 18 October 2013
  • GBP 12,138
04 Nov 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
08 Apr 2013 CH03 Secretary's details changed for Heather Jane Thompson on 8 April 2013
08 Apr 2013 CH01 Director's details changed for Heather Jane Thompson on 8 April 2013
05 Apr 2013 MEM/ARTS Memorandum and Articles of Association
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 42,138.00
26 Mar 2013 AA Accounts for a medium company made up to 30 June 2012
13 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 12