DOMNICK HUNTER INVESTMENTS LIMITED
Overview
| Company Name | DOMNICK HUNTER INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC025981 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOMNICK HUNTER INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALTER ALEXANDER LIMITED | Dec 22, 1947 | Dec 22, 1947 |
What are the latest accounts for DOMNICK HUNTER INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for DOMNICK HUNTER INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for DOMNICK HUNTER INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 16 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 16 pages | AA | ||
Appointment of Robert David Parker as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 16 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Domnick Hunter Group Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr James Alan David Elsey on Apr 28, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Alan David Elsey on Apr 28, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 16 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 17 pages | AA | ||
Who are the officers of DOMNICK HUNTER INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Robert David | Director | Seaforth Road South Hillington G52 4PB Glasgow 2 Scotland | United Kingdom | British | 330175090001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Seaforth Road South Hillington G52 4PB Glasgow 2 Scotland | England | British | 322034960001 | |||||
| ELLINOR, Graham Mark | Secretary | Seaforth Road South Hillington G52 4PB Glasgow 2 Scotland Scotland | British | 102575170001 | ||||||
| GILL, Christopher John | Secretary | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | British | 17623480004 | ||||||
| MAYE, Thomas Gerard | Secretary | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | 90897280001 | ||||||
| MOLYNEUX, Ian | Secretary | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | British | 75284220004 | ||||||
| THOMPSON, Brian | Secretary | Carroncroft Hamsterley Mill NE39 1HD Rowlands Gill Tyne & Wear | British | 666400001 | ||||||
| WALLACE, Brian Desmond | Secretary | 36 Burdon Park Sunniside NE16 5HA Gateshead Tyne And Wear | British | 40213660001 | ||||||
| WISHART, Thomas George | Secretary | Baliveolan, 9 Essex Park EH4 6LH Edinburgh Lothian | British | 79527710001 | ||||||
| ALEXANDER, Cyril James Turnbull | Director | Woodside FK14 7JX Dollar Clackmannanshire | British | 181360001 | ||||||
| ALEXANDER, Walter Ronald | Director | Moonzie Mill Balmullo KY16 0AH St Andrews Fife | British | 177410002 | ||||||
| BILLIET, Colin Thomas | Director | 30 Richmond Court Kells Lane Low Fell NE9 5JG Gateshead Tyne & Wear | United Kingdom | British | 117720510001 | |||||
| COLE, Alan Jack | Director | 48 Inverleith Place EH3 5QB Edinburgh | British | 9811630001 | ||||||
| DEVEREUX, Alan Robert | Director | Southfell 24 Kirkhouse Road Blanefield G63 9BX Glasgow Lanarkshire | Scotland | British | 113940260001 | |||||
| ELLINOR, Graham Mark | Director | Seaforth Road South Hillington G52 4PB Glasgow 2 Scotland Scotland | England | British | 102575170001 | |||||
| ELSEY, James Alan David | Director | Seaforth Road South Hillington G52 4PB Glasgow 2 Scotland | England | Scottish | 190881520001 | |||||
| FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | 35546730001 | ||||||
| GALLOWAY, Ian William | Director | The Old Barn Castle Bytham NG33 4SP Grantham Lincolnshire | British | 1051370001 | ||||||
| GILL, Christopher John | Director | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | England | British | 17623480004 | |||||
| HODGSON, Robin Granville, Lord | Director | 15 Scarsdale Villas W8 6PT London | England | British | 78181310001 | |||||
| KEYS, William Wesley | Director | The Pines FK14 7AE Dollar | British | 628910001 | ||||||
| MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | 90897280001 | |||||
| MOLYNEUX, Ian | Director | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | United Kingdom | British | 75284220004 | |||||
| MOY, Cecil Harold Nicholas, Mr. | Director | 37 Jameson Street W8 7SH London | England | British | 1050460001 | |||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | 119108080001 | |||||
| PARSONS, Nigel Reginald | Director | Acer Lodge RG8 9LA Streatley Berkshire | British | 97130840001 | ||||||
| THOMPSON, Brian | Director | 79 Darras Road Darras Hall Ponteland NE20 9PQ Newcastle Upon Tyne | British | 666400004 | ||||||
| WALLACE, Brian Desmond | Director | 36 Burdon Park Sunniside NE16 5HA Gateshead Tyne And Wear | British | 40213660001 | ||||||
| WISHART, Thomas George | Director | Baliveolan, 9 Essex Park EH4 6LH Edinburgh Lothian | British | 79527710001 |
Who are the persons with significant control of DOMNICK HUNTER INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Domnick Hunter Group Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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