Advanced company searchLink opens in new window

C & D DH LTD.

Company number SC191620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
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
  • GBP 100
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
  • GBP 100
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