DHP SCOTLAND LIMITED
Overview
| Company Name | DHP SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC184060 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DHP SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDDCO 179 LIMITED | Mar 20, 1998 | Mar 20, 1998 |
What are the latest accounts for DHP SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for DHP SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 3 pages | AA01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Gina Spence as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gina Spence as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Mcewan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Mcewan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of John Gary Mcewan as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of DHP SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCE, Gina | Secretary | Glasgow Road PA1 3LU Paisley 146 Renfrewshire Scotland | British | 165402440001 | ||||||
| MCEWAN, Angela | Director | 33 Strathmore Avenue PA1 3EE Paisley Renfrewshire | British | 91991960001 | ||||||
| SPENCE, Gina | Director | Glasgow Road PA1 3LU Paisley 146 Scotland | Scotland | British | 165674660001 | |||||
| JACKSON, Guy Collingwood | Nominee Secretary | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 900012370001 | ||||||
| MCEWAN, Angela | Secretary | 33 Strathmore Avenue PA1 3EE Paisley Renfrewshire | British | 91991960001 | ||||||
| MCEWAN, John Gary | Secretary | Strathmore Avenue PA1 3EE Ralston 33 | British | 151871750001 | ||||||
| RUSE, Louise Kerr | Secretary | 8 Bingham Court Graham Road S10 3DZ Sheffield South Yorkshire | British | 71473920002 | ||||||
| WILLIAMSON, Brian George | Secretary | Millview 36 Birkdhill Road Cambus Barron FK7 9JS Stirling | British | 46631900001 | ||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||
| CATERER, Ian John | Director | Holly Cottage 2 Causeway Crest Great Thirkleby YO7 2AU Thirsk North Yorkshire | British | 102932410003 | ||||||
| COOKE, Jeff | Director | 57 Little Norton Lane S8 8GB Sheffield South Yorkshire | British | 53133430001 | ||||||
| CROSSLEY, Robert Henry | Nominee Director | 18 Paradise Grove Horsforth LS18 4RN Leeds West Yorkshire | British | 900012360001 | ||||||
| DREGHORN, Kenneth | Director | 24 Parkinch PA8 7HZ Erskine Renfrewshire | British | 447040003 | ||||||
| GLANVILL, Douglas | Director | 85 Woodfield Park EH13 0RA Edinburgh Midlothian | British | 71837140001 | ||||||
| JACKSON, David | Director | 24 Birkdale Gardens Belmont DH1 2UJ Durham | British | 56780610001 | ||||||
| JACKSON, Guy Collingwood | Nominee Director | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 900012370001 | ||||||
| MCEWAN, John Gary | Director | 33 Strathmore Avenue PA1 3EE Ralston Renfrewshire | Scotland | British | 73612080003 | |||||
| RUSE, Louise Kerr | Director | 8 Bingham Court Graham Road S10 3DZ Sheffield South Yorkshire | British | 71473920002 | ||||||
| WILLIAMSON, Brian George | Director | Millview 36 Birkdhill Road Cambus Barron FK7 9JS Stirling | Scotland | British | 46631900001 |
Does DHP SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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