General information

Name:

Deanston Cooper Limited

Office Address:

3 Burnhead Road G43 2SU Glasgow

Number: SC404391

Incorporation date: 2011-07-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Glasgow registered with number: SC404391. This company was set up in the year 2011. The headquarters of this firm is situated at 3 Burnhead Road . The zip code for this place is G43 2SU. This firm's classified under the NACE and SIC code 78109, that means Other activities of employment placement agencies. The business latest accounts describe the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2023-07-29.

With 12 job advertisements since Friday 14th April 2017, the company has been among the most active ones on the labour market. Most recently, it was recruiting candidates in Livingston, Glasgow and Grangemouth. They search for workers for such posts as for example: Contracts Manager - Civils & Groundworks, Quantity Surveyor - Groundworks and Senior Quantity Surveyor - Civils.

Regarding to this company, the majority of director's responsibilities up till now have been fulfilled by Kaye M. and Russell M.. As for these two managers, Russell M. has carried on with the company for the longest period of time, having become one of the many members of the Management Board thirteen years ago. In addition, the managing director's duties are aided with by a secretary - Kaye T., who was chosen by the following company thirteen years ago.

Financial data based on annual reports

Company staff

Kaye M.

Role: Director

Appointed: 10 October 2017

Latest update: 11 March 2024

Kaye T.

Role: Secretary

Appointed: 29 July 2011

Latest update: 11 March 2024

Russell M.

Role: Director

Appointed: 29 July 2011

Latest update: 11 March 2024

People with significant control

Russell M. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Russell M.
Notified on 20 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 September 2014
Date Approval Accounts 19 October 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 October 2013
Annual Accounts 8 May 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2015

Jobs and Vacancies at Deanston Cooper Limited

Plant Trainer in Livingston, posted on Thursday 26th October 2017
Region / City Livingston
Salary From £30000.00 to £35000.00 per year
Job type permanent
Expiration date Thursday 7th December 2017
 
Site Agent - Civil Engineering in Glasgow, posted on Wednesday 30th August 2017
Region / City Glasgow
Salary From £42000.00 to £48000.00 per year
Job type permanent
Expiration date Wednesday 11th October 2017
 
Site Engineer in Glasgow, posted on Friday 18th August 2017
Region / City Glasgow
Salary From £38000.00 to £42000.00 per year
Job type permanent
Expiration date Friday 29th September 2017
 
Freelance Building Surveyor in Grangemouth, posted on Tuesday 15th August 2017
Region / City Grangemouth
Salary From £15.00 to £20.00 per hour
Job type contract
Expiration date Tuesday 26th September 2017
 
Contracts Manager in Glasgow, posted on Monday 7th August 2017
Region / City Glasgow
Salary From £55000.00 to £65000.00 per year
Job type permanent
Expiration date Monday 18th September 2017
 
Small Works Contracts Manager in Glasgow, posted on Tuesday 1st August 2017
Region / City Glasgow
Salary From £50000.00 to £60000.00 per year
Job type permanent
Expiration date Wednesday 13th September 2017
 
Site Engineer - Pway Experience in Glasgow, posted on Friday 21st April 2017
Region / City Glasgow
Salary From £30000.00 to £38000.00 per year
Job type permanent
Expiration date Saturday 3rd June 2017
 
Senior Quantity Surveyor - Civils in Glasgow, posted on Friday 14th April 2017
Region / City Glasgow
Salary From £50000.00 to £55000.00 per year
Job type permanent
Expiration date Saturday 27th May 2017
 
Quantity Surveyor - Groundworks in Livingston, posted on Friday 14th April 2017
Region / City Livingston
Salary From £35000.00 to £45000.00 per year
Job type permanent
Expiration date Saturday 27th May 2017
 
Contracts Manager - Civils & Groundworks in Ayrshire, posted on Friday 14th April 2017
Region / City Ayrshire
Salary From £50000.00 to £55000.00 per year
Job type permanent
Expiration date Saturday 27th May 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 29th July 2023 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3/1 42 Mount Stuart Street

Post code:

G41 3LZ

City / Town:

Glasgow

Accountant/Auditor,
2013 - 2014

Name:

Asmca Limited

Address:

14 Castle Court Castlecary Cumbernauld

Post code:

G68 0JL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
12
Company Age

Similar companies nearby

Closest companies