Background WavePink WaveYellow Wave

DEANS CIVIL ENGINEERING LIMITED (Sc378926)

DEANS CIVIL ENGINEERING LIMITED (SC378926) is an active UK company. incorporated on 20 May 2010. with registered office in Glasgow. The company operates in the Construction sector, engaged in unknown sic code (42990). DEANS CIVIL ENGINEERING LIMITED has been registered for 15 years.

Company Number
SC378926
Status
active
Type
ltd
Incorporated
20 May 2010
Age
15 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS CIVIL ENGINEERING LIMITED

DEANS CIVIL ENGINEERING LIMITED is an active company incorporated on 20 May 2010 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DEANS CIVIL ENGINEERING LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

SC378926

LTD Company

Age

15 Years

Incorporated 20 May 2010

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

, the Bakery 10 Greenlees Road, Cambuslang, Glasgow, Strathclyde, G72 8JJ, Scotland
From: 20 February 2018To: 11 October 2023
, the Bakery 10 Greenlees Road, Cambuslang, Glasgow, Strathclyde, G72 8JH
From: 23 July 2014To: 20 February 2018
, 251 Dunn Street, Glasgow, G40 3EF
From: 28 June 2010To: 23 July 2014
, C/O Wallace Construction Law, 272 Bath Street, Glasgow, G2 4JR, Scotland
From: 20 May 2010To: 28 June 2010
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Oct 13
Loan Cleared
Apr 14
Director Joined
Jul 17
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Loan Secured
Jun 22
Loan Secured
Aug 23
Funding Round
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Share Issue
Oct 23
Share Issue
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Director Left
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
27 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 October 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
26 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Capital Variation Of Rights Attached To Shares
17 October 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 October 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 August 2023
466(Scot)466(Scot)
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 August 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
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
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Capital Name Of Class Of Shares
14 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Legacy
29 September 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Incorporation Company
20 May 2010
NEWINCIncorporation