DH LIVERPOOL LIMITED

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

    Company NameDH LIVERPOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314475
    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 DH LIVERPOOL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DH LIVERPOOL LIMITED located?

    Registered Office Address
    Maidencraig House
    192 Queensferry Road
    EH4 2BN Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DH LIVERPOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1284 LIMITEDJan 11, 2007Jan 11, 2007

    What are the latest accounts for DH LIVERPOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for DH LIVERPOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    8 pagesAA

    Statement of capital following an allotment of shares on Aug 31, 2017

    • Capital: GBP 101.00
    4 pagesSH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Mar 31, 2017 to Aug 31, 2017

    3 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Alterations to floating charge 2

    30 pages466(Scot)

    Annual return made up to Jan 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of DH LIVERPOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCADAM, Mary Anne
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    Secretary
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    174624770001
    PETRIE, Roderick Mckenzie
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishCompany Director1246700004
    ROBSON, Malcolm Henry
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    Secretary
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    BritishDirector6205710001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    HARE, Bruce Andrew
    Pentcaitland House
    EH34 5PL Pentcaitland
    Midlothian
    Director
    Pentcaitland House
    EH34 5PL Pentcaitland
    Midlothian
    ScotlandBritishDirector122979640001
    HARRISON, Thomas Frederick Teviot
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    United KingdomBritishCompany Director81581440001
    LEE DICKSON, Michael
    Burton Hill
    3 Grenfell Road
    HP9 2BP Beaconsfield
    Buckinghamshire
    Director
    Burton Hill
    3 Grenfell Road
    HP9 2BP Beaconsfield
    Buckinghamshire
    United KingdomBritishChartered Surveyor65300450002
    MARTIN, Charles St Clair
    14 King Malcolm Close
    Fairmilehead
    EH10 7JB Edinburgh
    Midlothian
    Director
    14 King Malcolm Close
    Fairmilehead
    EH10 7JB Edinburgh
    Midlothian
    ScotlandBritishDirector87191260002
    MAXWELL, Sean
    16 Chiltern Road
    SG4 9PJ Hitchin
    Hertfordshire
    Director
    16 Chiltern Road
    SG4 9PJ Hitchin
    Hertfordshire
    United KingdomBritishChartered Surveyor98584200002
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritishDirector764870001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of DH LIVERPOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Tom Farmer
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    May 06, 2016
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DH LIVERPOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 25, 2007
    Delivered On Jul 27, 2007
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2007Registration of a charge (410)
    • Apr 23, 2014Alteration to a floating charge (466 Scot)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Jul 25, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The regal, broadway and land on the south west of broadway, norris green LA269882 and MS101687.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2007Registration of a charge (410)
    • Jul 10, 2017Satisfaction of a charge (MR04)

    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