Background WavePink WaveYellow Wave

DEANS DEVELOPMENTS LTD (SC558720)

DEANS DEVELOPMENTS LTD (SC558720) is an active UK company. incorporated on 24 February 2017. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEANS DEVELOPMENTS LTD has been registered for 9 years. Current directors include DEANS, Steven David.

Company Number
SC558720
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
The Bakery 10 Greenlees Road, Glasgow, G72 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEANS, Steven David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS DEVELOPMENTS LTD

DEANS DEVELOPMENTS LTD is an active company incorporated on 24 February 2017 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEANS DEVELOPMENTS LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

SC558720

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
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: 24 February 2017To: 20 February 2018
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Feb 22
Owner Exit
Feb 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GILDEA, Angela

Active
10 Greenlees Road, GlasgowG72 8JJ
Secretary
Appointed 02 Sept 2019

DEANS, Steven David

Active
10 Greenlees Road, GlasgowG72 8JJ
Born January 1981
Director
Appointed 24 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Steven David Deans

Ceased
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 24 Feb 2017
Ceased 24 Feb 2017

Mrs Sarah Ann Deans

Ceased
BothwellG71 8PE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 24 Feb 2017
10 Greenlees Road, GlasgowG72 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
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
Incorporation Company
24 February 2017
NEWINCIncorporation