THE DEAN GARDENS 2019 CO. LTD
Overview
| Company Name | THE DEAN GARDENS 2019 CO. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC650441 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE DEAN GARDENS 2019 CO. LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE DEAN GARDENS 2019 CO. LTD located?
| Registered Office Address | Templelands Laigh Main Street Innerwick EH42 1SE Dunbar Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE DEAN GARDENS 2019 CO. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE DEAN GARDENS 2019 CO. LTD?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for THE DEAN GARDENS 2019 CO. LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for David Dickie Caldwall on Dec 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of Aletta Catherine Jane Ritchie as a director on Dec 29, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for George Alexander Leslie on Aug 12, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Auld on Oct 18, 2023 | 2 pages | CH01 | ||
Registered office address changed from Flat 4 8 Rocheid Park Edinburgh Midlothian EH4 1RU Scotland to Templelands Laigh Main Street Innerwick Dunbar EH42 1SE on Oct 20, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of David Charles Purser as a director on Apr 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 30, 2020 with updates | 3 pages | CS01 | ||
Registered office address changed from 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ United Kingdom to Flat 4 8 Rocheid Park Edinburgh Midlothian EH4 1RU on May 01, 2020 | 1 pages | AD01 | ||
Appointment of Mrs Maureen Auld as a director on May 01, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Maureen Auld as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Incorporation | 20 pages | NEWINC | ||
Who are the officers of THE DEAN GARDENS 2019 CO. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AULD, Maureen | Secretary | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | 269336920001 | |||||||||||
| AULD, Maureen | Director | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | Scotland | British | 265670130003 | |||||||||
| BAYNE, Charles | Director | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | United Kingdom | British | 265662910001 | |||||||||
| BLAIKIE, David Mercer | Director | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | United Kingdom | British | 183777800001 | |||||||||
| CALDWELL, David Dickie | Director | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | United Kingdom | British | 265662920002 | |||||||||
| LESLIE, George Alexander | Director | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | Scotland | British | 265662940002 | |||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor Midlothian |
| 133157900001 | ||||||||||
| PURSER, David Charles | Director | 8 Rocheid Park EH4 1RU Edinburgh Flat 4 Midlothian Scotland | United Kingdom | British | 265662930001 | |||||||||
| RITCHIE, Aletta Catherine Jane | Director | Main Street Innerwick EH42 1SE Dunbar Templelands Laigh Scotland | United Kingdom | British | 265662950001 |
Who are the persons with significant control of THE DEAN GARDENS 2019 CO. LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mbm Board Nominees Limited | Dec 31, 2019 | EH3 6AQ Edinburgh 3 Glenfinlas Street Midlothian | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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