DHND LIMITED

SC476895
295 FENWICK ROAD GIFFNOCK GLASGOW G46 6UH

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 3 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2022 accounts Annual Accounts 3 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2020 change-of-name Certificate Change Of Name Company 4 Buy now
09 Nov 2020 resolution Resolution 2 Buy now
09 Oct 2020 resolution Resolution 2 Buy now
25 Sep 2020 incorporation Memorandum Articles 13 Buy now
16 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
16 Sep 2020 officers Termination of appointment of director (James Taylor Band) 1 Buy now
16 Sep 2020 officers Termination of appointment of director (Neil St Clair Mccormick) 1 Buy now
16 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 accounts Annual Accounts 7 Buy now
22 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jun 2018 mortgage Registration of a charge 21 Buy now
05 Jun 2018 mortgage Registration of a charge 24 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2018 officers Appointment of director (Mr James Taylor Band) 3 Buy now
04 Apr 2018 officers Appointment of director (Mr Neil St Clair Mccormick) 3 Buy now
04 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Apr 2018 resolution Resolution 30 Buy now
13 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Feb 2018 resolution Resolution 3 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 officers Appointment of director (Mr Kenneth Ross) 2 Buy now
02 Jun 2016 accounts Annual Accounts 2 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
08 Jun 2015 accounts Annual Accounts 2 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
06 May 2014 incorporation Incorporation Company 7 Buy now