DEAN'S OF HUNTLY LIMITED

DEAN'S OF HUNTLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEAN'S OF HUNTLY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC116801
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEAN'S OF HUNTLY LIMITED?

    • Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10720) / Manufacturing

    Where is DEAN'S OF HUNTLY LIMITED located?

    Registered Office Address
    Depot Road
    AB54 8JX Huntly
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAN'S OF HUNTLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEANS OF HUNTLY LIMITEDMar 14, 1989Mar 14, 1989

    What are the latest accounts for DEAN'S OF HUNTLY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for DEAN'S OF HUNTLY LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for DEAN'S OF HUNTLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Feb 10, 2026

    • Capital: GBP 6,888.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 29, 2026

    • Capital: GBP 8,113.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 16, 2026Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Cancellation of shares. Statement of capital on Feb 12, 2026

    • Capital: GBP 5,663
    4 pagesSH06

    Full accounts made up to Jun 30, 2025

    38 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Termination of appointment of Les Raymond Mcarthur as a director on Jan 29, 2025

    1 pagesTM01

    Appointment of Mr Paul David Duncan as a director on Jan 29, 2025

    2 pagesAP01

    Appointment of Miss Michelle Marie Robertson as a director on Oct 21, 2024

    2 pagesAP01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Dean's of Huntly Depot Road Huntly AB54 8JX

    1 pagesAD02

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Director's details changed for Les Raymond Mcarthur on Nov 23, 2022

    2 pagesCH01

    Director's details changed for Mr William Alexander Dean on Nov 23, 2022

    2 pagesCH01

    Secretary's details changed for Miss Michelle Marie Robertson on Nov 23, 2022

    1 pagesCH03

    Director's details changed for Mr Nicholas Peter Harry Watkin on Nov 23, 2022

    2 pagesCH01

    Appointment of Mr Nicholas Peter Harry Watkin as a director on May 28, 2022

    2 pagesAP01

    Appointment of Miss Michelle Marie Robertson as a secretary on May 28, 2022

    2 pagesAP03

    Termination of appointment of Heather Jane Thompson as a secretary on May 27, 2022

    1 pagesTM02

    Termination of appointment of Heather Jane Thompson as a director on May 27, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Confirmation statement made on Apr 25, 2022 with updates

    5 pagesCS01

    Who are the officers of DEAN'S OF HUNTLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Michelle Marie
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Secretary
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    298421630001
    DEAN, William Alexander
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Director
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    United KingdomBritish72032780003
    DUNCAN, Paul David
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Director
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    ScotlandBritish331805510001
    ROBERTSON, Michelle Marie
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Director
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    ScotlandBritish328578030001
    WATKIN, Nicholas Peter Harry
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Director
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    ScotlandBritish298421700001
    DEAN, Derek
    Craigie Brae Richmond Road
    AB54 5BH Huntly
    Aberdeenshire
    Secretary
    Craigie Brae Richmond Road
    AB54 5BH Huntly
    Aberdeenshire
    British19412470002
    DEAN, Nicola Loren
    Sankt Petersburg
    Linnorie
    AB54 4PT Huntly
    Aberdeenshire
    Secretary
    Sankt Petersburg
    Linnorie
    AB54 4PT Huntly
    Aberdeenshire
    British97346230001
    KELMAN, Scott Douglas
    5 Meadowlands Park
    AB32 6EL Westhill
    Aberdeenshire
    Secretary
    5 Meadowlands Park
    AB32 6EL Westhill
    Aberdeenshire
    British55687350002
    STUART WILSON DICKSON & CO, Messrs
    Huntly Business Centre
    AB54 8FG Huntly
    Aberdeenshire
    Secretary
    Huntly Business Centre
    AB54 8FG Huntly
    Aberdeenshire
    British72840840001
    THOMPSON, Heather Jane
    8 Colleonard Crescent
    AB45 1DF Banff
    Simla
    Aberdeenshire
    United Kingdom
    Secretary
    8 Colleonard Crescent
    AB45 1DF Banff
    Simla
    Aberdeenshire
    United Kingdom
    British107786720002
    DEAN, Derek
    Craigie Brae Richmond Road
    AB54 5BH Huntly
    Aberdeenshire
    Director
    Craigie Brae Richmond Road
    AB54 5BH Huntly
    Aberdeenshire
    British19412470002
    DEAN, Helen Lemmon
    25 Farquhar Road
    AB54 5FH Huntly
    Aberdeenshire
    Director
    25 Farquhar Road
    AB54 5FH Huntly
    Aberdeenshire
    British34932800001
    DEAN, William Alexander
    25 Farquhar Road
    AB54 5FH Huntly
    Aberdeenshire
    Director
    25 Farquhar Road
    AB54 5FH Huntly
    Aberdeenshire
    British34932810001
    KELMAN, Scott Douglas
    5 Meadowlands Park
    AB32 6EL Westhill
    Aberdeenshire
    Director
    5 Meadowlands Park
    AB32 6EL Westhill
    Aberdeenshire
    British55687350002
    MCARTHUR, Les Raymond
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Director
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    United KingdomBritish104265050002
    THOMPSON, Heather Jane
    8 Colleonard Crescent
    AB45 1DF Banff
    Simla
    Aberdeenshire
    United Kingdom
    Director
    8 Colleonard Crescent
    AB45 1DF Banff
    Simla
    Aberdeenshire
    United Kingdom
    United KingdomBritish162703410002

    Who are the persons with significant control of DEAN'S OF HUNTLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Alexander Dean
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    Apr 06, 2016
    AB54 8JX Huntly
    Depot Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0