DOMNICK HUNTER INVESTMENTS LIMITED

DOMNICK HUNTER INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOMNICK HUNTER INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC025981
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOMNICK HUNTER INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DOMNICK HUNTER INVESTMENTS LIMITED located?

    Registered Office Address
    2 Seaforth Road South
    Hillington
    G52 4PB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DOMNICK HUNTER INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALTER ALEXANDER LIMITEDDec 22, 1947Dec 22, 1947

    What are the latest accounts for DOMNICK HUNTER INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DOMNICK HUNTER INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for DOMNICK HUNTER INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    16 pagesAA

    Appointment of Robert David Parker as a director on Oct 18, 2024

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024

    1 pagesTM02

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Change of details for Domnick Hunter Group Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    2 pagesCH01

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    16 pagesAA

    Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 2 Seaforth Road South Hillington Glasgow Scotland G52 4PB on Oct 28, 2022

    1 pagesAD01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Full accounts made up to Jun 30, 2020

    17 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    17 pagesAA

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Who are the officers of DOMNICK HUNTER INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Robert David
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Director
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    United KingdomBritishAccountant330175090001
    WEIR, Jennifer Jane Rosemary
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Director
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    United KingdomBritishAccountant322034960001
    ELLINOR, Graham Mark
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Scotland
    Secretary
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Scotland
    British102575170001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    BritishFinance Director17623480004
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    BritishFinance Director90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    THOMPSON, Brian
    Carroncroft
    Hamsterley Mill
    NE39 1HD Rowlands Gill
    Tyne & Wear
    Secretary
    Carroncroft
    Hamsterley Mill
    NE39 1HD Rowlands Gill
    Tyne & Wear
    British666400001
    WALLACE, Brian Desmond
    36 Burdon Park
    Sunniside
    NE16 5HA Gateshead
    Tyne And Wear
    Secretary
    36 Burdon Park
    Sunniside
    NE16 5HA Gateshead
    Tyne And Wear
    British40213660001
    WISHART, Thomas George
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    Secretary
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    British79527710001
    ALEXANDER, Cyril James Turnbull
    Woodside
    FK14 7JX Dollar
    Clackmannanshire
    Director
    Woodside
    FK14 7JX Dollar
    Clackmannanshire
    BritishDirector Of Companies181360001
    ALEXANDER, Walter Ronald
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    Director
    Moonzie Mill
    Balmullo
    KY16 0AH St Andrews
    Fife
    BritishDirector Of Companies177410002
    BILLIET, Colin Thomas
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    Director
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    United KingdomBritishGroup Chief Executive117720510001
    COLE, Alan Jack
    48 Inverleith Place
    EH3 5QB Edinburgh
    Director
    48 Inverleith Place
    EH3 5QB Edinburgh
    BritishLawyer9811630001
    DEVEREUX, Alan Robert
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    ScotlandBritishIndustrialist113940260001
    ELLINOR, Graham Mark
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Scotland
    Director
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Scotland
    EnglandBritishAccountant102575170001
    ELSEY, James Alan David
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    Director
    Seaforth Road South
    Hillington
    G52 4PB Glasgow
    2
    Scotland
    EnglandScottishHr Director190881520001
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    BritishWriter To The Signet35546730001
    GALLOWAY, Ian William
    The Old Barn
    Castle Bytham
    NG33 4SP Grantham
    Lincolnshire
    Director
    The Old Barn
    Castle Bytham
    NG33 4SP Grantham
    Lincolnshire
    BritishDirector1051370001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishFinance Director17623480004
    HODGSON, Robin Granville, Lord
    15 Scarsdale Villas
    W8 6PT London
    Director
    15 Scarsdale Villas
    W8 6PT London
    EnglandBritishDirector78181310001
    KEYS, William Wesley
    The Pines
    FK14 7AE Dollar
    Director
    The Pines
    FK14 7AE Dollar
    BritishEngineer628910001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritishFinance Director90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritishDirector75284220004
    MOY, Cecil Harold Nicholas, Mr.
    37 Jameson Street
    W8 7SH London
    Director
    37 Jameson Street
    W8 7SH London
    EnglandBritishDirector1050460001
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritishSolicitor119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    BritishVice President Of Finance And97130840001
    THOMPSON, Brian
    79 Darras Road
    Darras Hall Ponteland
    NE20 9PQ Newcastle Upon Tyne
    Director
    79 Darras Road
    Darras Hall Ponteland
    NE20 9PQ Newcastle Upon Tyne
    BritishExecutive Chairman666400004
    WALLACE, Brian Desmond
    36 Burdon Park
    Sunniside
    NE16 5HA Gateshead
    Tyne And Wear
    Director
    36 Burdon Park
    Sunniside
    NE16 5HA Gateshead
    Tyne And Wear
    BritishFinance Director40213660001
    WISHART, Thomas George
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    Director
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    BritishAccountant79527710001

    Who are the persons with significant control of DOMNICK HUNTER INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02422827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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