Background WavePink WaveYellow Wave

DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD (SC515322)

DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD (SC515322) is an active UK company. incorporated on 10 September 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD has been registered for 10 years. Current directors include BOYD, George Hugh, DEANS, Steven David.

Company Number
SC515322
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
The Bakery 10 Greenlees Road, Glasgow, G72 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOYD, George Hugh, DEANS, Steven David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD

DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD is an active company incorporated on 10 September 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

SC515322

LTD Company

Age

10 Years

Incorporated 10 September 2015

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 24 September 2025 (6 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Bakery 10 Greenlees Road Cambuslang Glasgow, G72 8JJ,

Previous Addresses

The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH Scotland
From: 10 September 2015To: 20 February 2018
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GILDEA, Angela

Active
10 Greenlees Road, GlasgowG72 8JJ
Secretary
Appointed 24 Sept 2015

BOYD, George Hugh

Active
Main Street, HoustonPA6 7EL
Born July 1970
Director
Appointed 10 Sept 2015

DEANS, Steven David

Active
10 Greenlees Road, GlasgowG72 8JJ
Born January 1981
Director
Appointed 10 Sept 2015

Persons with significant control

2

Mr George Hugh Boyd

Active
Main Street, HoustonPA6 7EL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven David Deans

Active
10 Greenlees Road, GlasgowG72 8JJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Resolution
3 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Resolution
17 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Incorporation Company
10 September 2015
NEWINCIncorporation