Background WavePink WaveYellow Wave

DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD. (SC185950)

DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD. (SC185950) is an active UK company. incorporated on 20 May 1998. with registered office in Hawick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD. has been registered for 27 years. Current directors include CAMPBELL, David Alasdair.

Company Number
SC185950
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
27 North Bridge Street, Hawick, TD9 9BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAMPBELL, David Alasdair
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD.

DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD. is an active company incorporated on 20 May 1998 with the registered office located in Hawick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DEANS ACCOUNTANTS AND BUSINESS ADVISORS LTD. was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

SC185950

LTD Company

Age

27 Years

Incorporated 20 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

DEANS CA LIMITED
From: 24 August 2005To: 1 December 2005
ANSTEDS LIMITED
From: 20 May 1998To: 24 August 2005
Contact
Address

27 North Bridge Street Hawick, TD9 9BD,

Previous Addresses

1 Melgund Place Hawick Roxburghshire TD9 9HY
From: 20 May 1998To: 17 December 2015
Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
New Owner
Apr 18
New Owner
Apr 18
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMPBELL, David Alasdair

Active
HawickTD9 9BD
Secretary
Appointed 20 May 1998

CAMPBELL, David Alasdair

Active
HawickTD9 9BD
Born December 1964
Director
Appointed 20 May 1998

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 20 May 1998
Resigned 20 May 1998

DEANS, Derek Thomas

Resigned
Langlee, HawickTD9 7HR
Born April 1945
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2007

GARDEN, Neil John

Resigned
16 Thirlestane Drive, LauderTD2 6TS
Born February 1970
Director
Appointed 20 May 1998
Resigned 31 Dec 2020

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 20 May 1998
Resigned 20 May 1998

Persons with significant control

5

2 Active
3 Ceased
HawickTD9 9BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mr Neil John Garden

Ceased
HawickTD9 9BD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Dec 2020

Mr David Alasdair Campbell

Ceased
HawickTD9 9BD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Dec 2020

Mr Neil John Garden

Ceased
HawickTD9 9BD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2016
Ceased 31 Dec 2020

Mr David Alasdair Campbell

Active
HawickTD9 9BD
Born December 1964

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Legacy
3 May 2006
363aAnnual Return
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
15 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Incorporation Company
20 May 1998
NEWINCIncorporation