Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEANS ENGINEERING (LIVINGSTON) LIMITED
Company Information for

DEANS ENGINEERING (LIVINGSTON) LIMITED

ROYSTON ROAD, DEANS INDUSTRIAL ESTATE, LIVINGSTON, EH54 8AH,
Company Registration Number
SC078852
Private Limited Company
Active

Company Overview

About Deans Engineering (livingston) Ltd
DEANS ENGINEERING (LIVINGSTON) LIMITED was founded on 1982-05-26 and has its registered office in Livingston. The organisation's status is listed as "Active". Deans Engineering (livingston) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEANS ENGINEERING (LIVINGSTON) LIMITED
 
Legal Registered Office
ROYSTON ROAD
DEANS INDUSTRIAL ESTATE
LIVINGSTON
EH54 8AH
Other companies in EH54
 
Telephone01506 419797
 
Filing Information
Company Number SC078852
Company ID Number SC078852
Date formed 1982-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB272261766  
Last Datalog update: 2024-02-06 03:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANS ENGINEERING (LIVINGSTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEANS ENGINEERING (LIVINGSTON) LIMITED

Current Directors
Officer Role Date Appointed
JAMES JAMIESON
Director 2001-02-16
STEPHEN JAMES SCOTT
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2001-02-16 2016-06-22
BETTY ANN JAMIESON
Director 2001-01-16 2016-06-22
MOIRA GALBRAITH
Company Secretary 1988-12-07 2001-02-16
JAMES JOHN GALBRAITH
Director 1988-12-07 2001-02-16
MOIRA GALBRAITH
Director 1988-12-07 2001-02-16
RICHARD LITHGOW HUMPHREY
Director 1996-09-01 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JAMIESON ROBERT TAYLOR HOLDINGS LIMITED Director 2002-06-24 CURRENT 1979-12-13 Dissolved 2014-10-03
JAMES JAMIESON CORAZA SYSTEMS LIMITED Director 2002-06-24 CURRENT 2001-05-03 Dissolved 2016-01-12
JAMES JAMIESON LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2002-06-24 CURRENT 2001-08-29 Active
JAMES JAMIESON CORAZA SYSTEMS EUROPE LIMITED Director 2002-06-14 CURRENT 1980-05-27 Active - Proposal to Strike off
JAMES JAMIESON FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2001-02-16 CURRENT 1990-08-02 Active
JAMES JAMIESON THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2000-12-27 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0788520014
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0788520014
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0788520015
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-08AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 227333
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-03466(Scot)Alter floating charge SC0788520014
2016-10-29466(Scot)Alter floating charge SC0788520013
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0788520013
2016-07-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0788520015
2016-07-11466(Scot)Alter floating charge SC0788520014
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0788520015
2016-07-01TM02Termination of appointment of Brodies Secretarial Services Limited on 2016-06-22
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ANN JAMIESON
2016-07-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0788520014
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0788520013
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 227333
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/05/15
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 227333
2014-12-29AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 227333
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-01-24AR0129/12/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-01-18AR0129/12/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-11AR0129/12/10 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-11AR0129/12/09 FULL LIST
2009-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-10-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-02-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-02-02363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-02-02363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-01363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-01-27363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-02-27363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-05ELRESS386 DISP APP AUDS 02/12/02
2002-12-05ELRESS366A DISP HOLDING AGM 02/12/02
2002-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-23SASHARES AGREEMENT OTC
2001-03-2388(2)RAD 15/02/01--------- £ SI 7333@1=7333 £ IC 220000/227333
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20AUDAUDITOR'S RESIGNATION
2001-02-20419a(Scot)DEC MORT/CHARGE *****
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-19WRES13DIRECTORS AUTHORISED TO 15/02/01
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-18AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-15363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-11-1888(2)RAD 31/07/98--------- £ SI 35000@1=35000 £ IC 150000/185000
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-1988(2)RAD 31/07/97--------- £ SI 35000@1=35000 £ IC 150000/185000
1996-12-22363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-12-05123£ NC 50000/500000 14/11/96
1996-12-0588(2)RAD 14/11/96--------- £ SI 120000@1=120000 £ IC 30000/150000
1996-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-12-05Ad 14/11/96--------- £ si 120000@1=120000 £ ic 30000/150000
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-08-23288NEW DIRECTOR APPOINTED
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-18363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1994-12-30363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-11-08AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-01-12363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93
1993-01-04Return made up to 29/12/92; no change of members
1991-12-18Return made up to 29/12/91; full list of members
1991-02-09Return made up to 18/12/90; no change of members
1990-02-25Return made up to 29/12/89; full list of members
1989-01-13Return made up to 07/12/88; full list of members
1988-02-19Return made up to 28/11/87; full list of members
1987-04-14Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEANS ENGINEERING (LIVINGSTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANS ENGINEERING (LIVINGSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1989-08-24 Satisfied JAME JOHN GALBRAITH & OTHERS
STANDARD SECURITY 1989-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1986-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-01-08 Satisfied LIVINGSTONE DEVELOPMENT CORPORATION
STANDARD SECURITY 1986-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-05-04 Satisfied LIVINGSTON DEVELOPMENT CORPORATION
BOND & FLOATING CHARGE 1983-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANS ENGINEERING (LIVINGSTON) LIMITED

Intangible Assets
Patents
We have not found any records of DEANS ENGINEERING (LIVINGSTON) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DEANS ENGINEERING (LIVINGSTON) LIMITED owns 1 domain names.

deansengineering.com  

Trademarks
We have not found any records of DEANS ENGINEERING (LIVINGSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANS ENGINEERING (LIVINGSTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEANS ENGINEERING (LIVINGSTON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEANS ENGINEERING (LIVINGSTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DEANS ENGINEERING (LIVINGSTON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173269092Articles of iron or steel, open-die forged, n.e.s.
2015-06-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-05-0173182900Non-threaded articles, of iron or steel
2015-05-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-04-0173072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2015-04-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-03-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-02-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2015-01-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-11-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-09-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-08-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2014-06-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2012-09-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2012-08-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-05-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-09-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-08-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-03-0174153900Screw hooks, screw rings and the like, threaded, of copper (excl. standard screws and bolts and nuts)
2011-02-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2011-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2010-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2010-01-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANS ENGINEERING (LIVINGSTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANS ENGINEERING (LIVINGSTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.