ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dean's Of Huntly Limited

Dean's Of Huntly Limited is an active company incorporated on 14 March 1989 with the registered office located in Huntly, Aberdeenshire. Dean's Of Huntly Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
SC116801
Private limited company
Scottish Company
Age
36 years
Incorporated 14 March 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 25 April 2025 (6 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Depot Road
Huntly
AB54 8JX
United Kingdom
Address changed on 3 May 2023 (2 years 5 months ago)
Previous address was Commerce House South Street Elgin Moray IV30 1JE Scotland
Telephone
01466 792086
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in Scotland • Born in May 1979
Director • British • Lives in Scotland • Born in Jul 1987
Director • Director Of Operations • British • Lives in UK • Born in Aug 1968
Director • Shortbread Manufacturer • British • Lives in Scotland • Born in Oct 1964
Director • British • Lives in Scotland • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Duncan's Of Deeside Limited
William Alexander Dean, Nicholas Peter Harry Watkin, and 1 more are mutual people.
Active
Food Hub (Nes) Ltd
William Alexander Dean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£48K
Decreased by £36.05K (-43%)
Turnover
£10.18M
Increased by £1.92M (+23%)
Employees
143
Decreased by 6 (-4%)
Total Assets
£8.66M
Increased by £528.95K (+7%)
Total Liabilities
-£4.79M
Increased by £804.7K (+20%)
Net Assets
£3.87M
Decreased by £275.74K (-7%)
Debt Ratio (%)
55%
Increased by 6.3% (+13%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Apr 2025
Full Accounts Submitted
6 Months Ago on 1 Apr 2025
Les Raymond Mcarthur Resigned
8 Months Ago on 29 Jan 2025
Mr Paul David Duncan Appointed
8 Months Ago on 29 Jan 2025
Miss Michelle Marie Robertson Appointed
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Inspection Address Changed
2 Years 5 Months Ago on 3 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 31 Mar 2023
Get Credit Report
Discover Dean's Of Huntly Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 April 2025 with no updates
Submitted on 28 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Termination of appointment of Les Raymond Mcarthur as a director on 29 January 2025
Submitted on 3 Feb 2025
Appointment of Mr Paul David Duncan as a director on 29 January 2025
Submitted on 30 Jan 2025
Appointment of Miss Michelle Marie Robertson as a director on 21 October 2024
Submitted on 24 Oct 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 25 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
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
Submitted on 3 May 2023
Confirmation statement made on 25 April 2023 with no updates
Submitted on 26 Apr 2023
Full accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year