DHCO HOLDINGS LTD: Filings

  • Overview

    Company NameDHCO HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC797281
    JurisdictionScotland
    Date of Creation

    What are the latest filings for DHCO HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    Change of details for Eq Accountants Limited as a person with significant control on Oct 31, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Jan 30, 2025 with updates

    5 pagesCS01

    Termination of appointment of Caroline Jane Anne Tice as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Darren Thomson as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Iain Michael Johnston as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Victoria Ivinson as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Alan Wilson Drummond as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Craig Orr Nicol as a director on Dec 13, 2024

    2 pagesAP01

    Notification of Eq Accountants Limited as a person with significant control on May 02, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 09, 2024

    2 pagesPSC09

    Registration of charge SC7972810001, created on May 02, 2024

    51 pagesMR01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Jan 31, 2025 to Jun 30, 2024

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 6,480,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised to allot by demerger agreement and purchase of entire issued share capital of douglas home & co approved 25/03/2024
    RES13

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mrs Victoria Ivinson as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mrs Sheryl Louise Macaulay as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Miss Caroline Jane Anne Tice as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Darren Thomson as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Alan Wilson Drummond as a director on Mar 18, 2024

    2 pagesAP01

    Registered office address changed from 3 Ryefield Windyknowe Road Galashiels TD1 1RG United Kingdom to 47-49 the Square Kelso TD5 7HW on Mar 15, 2024

    1 pagesAD01

    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