Background WavePink WaveYellow Wave

DEANS SECRETARIES LTD. (SC287811)

DEANS SECRETARIES LTD. (SC287811) is an active UK company. incorporated on 22 July 2005. with registered office in Hawick. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DEANS SECRETARIES LTD. has been registered for 20 years. Current directors include CAMPBELL, David Alasdair, GARDEN, Neil John.

Company Number
SC287811
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
27 North Bridge Street, Hawick, TD9 9BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, David Alasdair, GARDEN, Neil John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS SECRETARIES LTD.

DEANS SECRETARIES LTD. is an active company incorporated on 22 July 2005 with the registered office located in Hawick. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DEANS SECRETARIES LTD. was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

SC287811

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

27 North Bridge Street Hawick, TD9 9BD,

Previous Addresses

1 Melgund Place Hawick TD9 9HY
From: 22 July 2005To: 17 December 2015
Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
New Owner
Jul 18
New Owner
Jul 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAMPBELL, David Alasdair

Active
41 Jedbank Drive, JedburghTD8 6LP
Secretary
Appointed 22 Jul 2005

CAMPBELL, David Alasdair

Active
HawickTD9 9BD
Born December 1964
Director
Appointed 22 Jul 2005

GARDEN, Neil John

Active
HawickTD9 9BD
Born February 1970
Director
Appointed 22 Jul 2005

CAMPBELL, David Alasdair

Resigned
41 Jedbank Drive, JedburghTD8 6LP
Secretary
Appointed 22 Jul 2005
Resigned 22 Oct 2005

GARDEN, Neil John

Resigned
16 Thirlestane Drive, LauderTD2 6TS
Secretary
Appointed 22 Oct 2005
Resigned 09 Sept 2019

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 22 Jul 2005
Resigned 22 Jul 2005

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 22 Jul 2005
Resigned 22 Jul 2005

Persons with significant control

2

Mr David Alasdair Campbell

Active
JedburghTD8 6LP
Born December 1964

Nature of Control

Right to appoint and remove directors
Notified 21 Jun 2016

Mr Neil John Garden

Active
LauderTD2 6TS
Born February 1970

Nature of Control

Right to appoint and remove directors
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Memorandum Articles
27 July 2005
MEM/ARTSMEM/ARTS
Resolution
27 July 2005
RESOLUTIONSResolutions
Incorporation Company
22 July 2005
NEWINCIncorporation