DHCO HOLDINGS LTD: Filings
Overview
| Company Name | DHCO HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC797281 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DHCO HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Eq Accountants Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Caroline Jane Anne Tice as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Thomson as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Michael Johnston as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Ivinson as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Wilson Drummond as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Craig Orr Nicol as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Notification of Eq Accountants Limited as a person with significant control on May 02, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 09, 2024 | 2 pages | PSC09 | ||||||||||
Registration of charge SC7972810001, created on May 02, 2024 | 51 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Jan 31, 2025 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Mar 25, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mrs Victoria Ivinson as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sheryl Louise Macaulay as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Caroline Jane Anne Tice as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Thomson as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Wilson Drummond as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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