Advanced company searchLink opens in new window

DEAN CAPITAL PARTNERS LTD

Company number SC579399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Aug 2021 PSC07 Cessation of Derek Peter Mcphail as a person with significant control on 1 January 2021
23 Dec 2020 CH01 Director's details changed for Mr Peter Christopher Dean on 23 December 2020
23 Dec 2020 AD01 Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to 23 Monreith Road Glasgow G43 2NY on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Derek Peter Mcphail as a director on 23 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
10 Apr 2018 PSC01 Notification of Derek Peter Mcphail as a person with significant control on 1 April 2018
30 Nov 2017 AP01 Appointment of Mr Derek Peter Mcphail as a director on 24 November 2017
23 Nov 2017 CH01 Director's details changed for Mr Peter Christopher Dean on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from Fyfe House 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 23 November 2017
19 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-19
  • GBP 100