- Company Overview for C & D DH LTD. (SC191620)
- Filing history for C & D DH LTD. (SC191620)
- People for C & D DH LTD. (SC191620)
- Charges for C & D DH LTD. (SC191620)
- Insolvency for C & D DH LTD. (SC191620)
- More for C & D DH LTD. (SC191620)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2018 | O/C EARLY DISS | Order of court for early dissolution | |
10 Jul 2017 | AD01 | Registered office address changed from 16 Vennel South Queensferry West Lothian EH30 9HT to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | TM01 | Termination of appointment of Duncan Ian Denholm-Hay as a director on 27 November 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Duncan Ian Denholm-Hay as a secretary on 27 November 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | CH01 | Director's details changed for Duncan Ian Denholm-Hay on 16 June 2015 | |
25 May 2015 | TM01 | Termination of appointment of Angus James Denholm-Hay as a director on 25 May 2015 | |
24 Mar 2015 | MR04 | Satisfaction of charge SC1916200001 in full | |
16 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
07 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | MR01 | Registration of charge 1916200001 | |
24 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
04 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
15 Nov 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | CH01 | Director's details changed for Mr. Angus James Denholm-Hya on 13 June 2013 | |
13 Jun 2013 | AP01 | Appointment of Mr. Angus James Denholm-Hya as a director | |
25 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
31 Dec 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Anna Maher as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Margaret Potter as a director |