DHP SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDHP SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184060
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DHP SCOTLAND LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DHP SCOTLAND LIMITED located?

    Registered Office Address
    4th Floor Merchants House
    30 George Square
    G2 1EG Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What were the previous names of DHP SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDDCO 179 LIMITEDMar 20, 1998Mar 20, 1998

    What are the latest accounts for DHP SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for DHP SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 20, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 200
    SH01

    Current accounting period extended from Mar 31, 2015 to Sep 30, 2015

    3 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Mar 20, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Mar 20, 2012 with full list of shareholders

    14 pagesAR01

    legacy

    5 pagesMG01s

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Appointment of Gina Spence as a director

    2 pagesAP01

    Appointment of Mrs Gina Spence as a secretary

    2 pagesAP03

    Termination of appointment of John Mcewan as a secretary

    1 pagesTM02

    Termination of appointment of John Mcewan as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of John Gary Mcewan as a secretary

    2 pagesAP03

    Annual return made up to Mar 20, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of DHP SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCE, Gina
    Glasgow Road
    PA1 3LU Paisley
    146
    Renfrewshire
    Scotland
    Secretary
    Glasgow Road
    PA1 3LU Paisley
    146
    Renfrewshire
    Scotland
    British165402440001
    MCEWAN, Angela
    33 Strathmore Avenue
    PA1 3EE Paisley
    Renfrewshire
    Director
    33 Strathmore Avenue
    PA1 3EE Paisley
    Renfrewshire
    British91991960001
    SPENCE, Gina
    Glasgow Road
    PA1 3LU Paisley
    146
    Scotland
    Director
    Glasgow Road
    PA1 3LU Paisley
    146
    Scotland
    ScotlandBritish165674660001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Nominee Secretary
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British900012370001
    MCEWAN, Angela
    33 Strathmore Avenue
    PA1 3EE Paisley
    Renfrewshire
    Secretary
    33 Strathmore Avenue
    PA1 3EE Paisley
    Renfrewshire
    British91991960001
    MCEWAN, John Gary
    Strathmore Avenue
    PA1 3EE Ralston
    33
    Secretary
    Strathmore Avenue
    PA1 3EE Ralston
    33
    British151871750001
    RUSE, Louise Kerr
    8 Bingham Court
    Graham Road
    S10 3DZ Sheffield
    South Yorkshire
    Secretary
    8 Bingham Court
    Graham Road
    S10 3DZ Sheffield
    South Yorkshire
    British71473920002
    WILLIAMSON, Brian George
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    Secretary
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    British46631900001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    CATERER, Ian John
    Holly Cottage 2 Causeway Crest
    Great Thirkleby
    YO7 2AU Thirsk
    North Yorkshire
    Director
    Holly Cottage 2 Causeway Crest
    Great Thirkleby
    YO7 2AU Thirsk
    North Yorkshire
    British102932410003
    COOKE, Jeff
    57 Little Norton Lane
    S8 8GB Sheffield
    South Yorkshire
    Director
    57 Little Norton Lane
    S8 8GB Sheffield
    South Yorkshire
    British53133430001
    CROSSLEY, Robert Henry
    18 Paradise Grove
    Horsforth
    LS18 4RN Leeds
    West Yorkshire
    Nominee Director
    18 Paradise Grove
    Horsforth
    LS18 4RN Leeds
    West Yorkshire
    British900012360001
    DREGHORN, Kenneth
    24 Parkinch
    PA8 7HZ Erskine
    Renfrewshire
    Director
    24 Parkinch
    PA8 7HZ Erskine
    Renfrewshire
    British447040003
    GLANVILL, Douglas
    85 Woodfield Park
    EH13 0RA Edinburgh
    Midlothian
    Director
    85 Woodfield Park
    EH13 0RA Edinburgh
    Midlothian
    British71837140001
    JACKSON, David
    24 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    Director
    24 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    British56780610001
    JACKSON, Guy Collingwood
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    Nominee Director
    Suncroft 38 Wynmore Avenue
    Bramhope
    LS16 9DE Leeds
    West Yorkshire
    British900012370001
    MCEWAN, John Gary
    33 Strathmore Avenue
    PA1 3EE Ralston
    Renfrewshire
    Director
    33 Strathmore Avenue
    PA1 3EE Ralston
    Renfrewshire
    ScotlandBritish73612080003
    RUSE, Louise Kerr
    8 Bingham Court
    Graham Road
    S10 3DZ Sheffield
    South Yorkshire
    Director
    8 Bingham Court
    Graham Road
    S10 3DZ Sheffield
    South Yorkshire
    British71473920002
    WILLIAMSON, Brian George
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    Director
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    ScotlandBritish46631900001

    Does DHP SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 30, 2012
    Delivered On Apr 11, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 11, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Feb 06, 2009
    Delivered On Feb 12, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 2009Registration of a charge (410)
    • Sep 18, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Aug 04, 2005
    Delivered On Aug 06, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 06, 2005Registration of a charge (410)
    • Mar 05, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jan 26, 2000
    Delivered On Feb 09, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2000Registration of a charge (410)
    • Dec 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 09, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 1998Registration of a charge (410)
    • Nov 17, 2000Statement of satisfaction of a charge in full or part (419a)

    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