Background WavePink WaveYellow Wave

DEANS ENGINEERING (LIVINGSTON) LIMITED (SC078852)

DEANS ENGINEERING (LIVINGSTON) LIMITED (SC078852) is an active UK company. incorporated on 26 May 1982. with registered office in Livingston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEANS ENGINEERING (LIVINGSTON) LIMITED has been registered for 43 years. Current directors include JAMIESON, James, SCOTT, Stephen James.

Company Number
SC078852
Status
active
Type
ltd
Incorporated
26 May 1982
Age
43 years
Address
Royston Road, Livingston, EH54 8AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMIESON, James, SCOTT, Stephen James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS ENGINEERING (LIVINGSTON) LIMITED

DEANS ENGINEERING (LIVINGSTON) LIMITED is an active company incorporated on 26 May 1982 with the registered office located in Livingston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEANS ENGINEERING (LIVINGSTON) LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

SC078852

LTD Company

Age

43 Years

Incorporated 26 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Royston Road Deans Industrial Estate Livingston, EH54 8AH,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jun 21
Loan Cleared
Dec 21
Owner Exit
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAMIESON, James

Active
Bridgend House 25 Pumpherston Road, LivingstonEH53 0AX
Born July 1952
Director
Appointed 16 Feb 2001

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 22 Jun 2016

GALBRAITH, Moira

Resigned
Culcreuch House Stromness Gardens, LivingstonEH54 9EU
Secretary
Appointed N/A
Resigned 16 Feb 2001

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 16 Feb 2001
Resigned 22 Jun 2016

GALBRAITH, James John

Resigned
Culcreuch House, LivingstonEH54 9EU
Born July 1944
Director
Appointed N/A
Resigned 16 Feb 2001

GALBRAITH, Moira

Resigned
Culcreuch House Stromness Gardens, LivingstonEH54 9EU
Born April 1948
Director
Appointed N/A
Resigned 16 Feb 2001

HUMPHREY, Richard Lithgow

Resigned
26 Middlewood Park, LivingstonEH54 8AZ
Born July 1948
Director
Appointed 01 Sept 1996
Resigned 16 Feb 2001

JAMIESON, Betty Ann

Resigned
Bridgend House, Mid CalderEH53 0AX
Born December 1951
Director
Appointed 16 Jan 2001
Resigned 22 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 22 Jun 2016
Ceased 20 Feb 2024
Royston Road, LivingstonEH54 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
3 November 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 October 2016
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
12 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 July 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Made Up Date
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Made Up Date
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Made Up Date
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Made Up Date
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Medium
2 October 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 January 2009
AAAnnual Accounts
Legacy
23 October 2008
419a(Scot)419a(Scot)
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
1 October 2008
419a(Scot)419a(Scot)
Legacy
1 October 2008
419a(Scot)419a(Scot)
Legacy
25 September 2008
419a(Scot)419a(Scot)
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
17 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Statement Of Affairs
23 March 2001
SASA
Legacy
23 March 2001
88(2)R88(2)R
Legacy
27 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2001
AUDAUD
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Resolution
19 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
19 November 1997
88(2)R88(2)R
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
88(3)88(3)
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
30 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
3 February 1992
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1990
AAAnnual Accounts
Legacy
25 February 1990
363363
Legacy
13 September 1989
410(Scot)410(Scot)
Legacy
1 August 1989
410(Scot)410(Scot)
Legacy
18 July 1989
419a(Scot)419a(Scot)
Legacy
18 July 1989
419a(Scot)419a(Scot)
Legacy
27 June 1989
419a(Scot)419a(Scot)
Legacy
27 June 1989
419a(Scot)419a(Scot)
Legacy
13 April 1989
419a(Scot)419a(Scot)
Legacy
13 April 1989
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
19 February 1988
363363
Accounts With Accounts Type Medium
19 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
410(Scot)410(Scot)
Miscellaneous
26 May 1982
MISCMISC