About

Registered Number: SC023255
Date of Incorporation: 25/04/1945 (80 years ago)
Company Status: Active
Registered Address: Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

 

Based in Glasgow, D & H Cohen Ltd was registered on 25 April 1945, it's status at Companies House is "Active". The business has 2 directors listed as Broadberry, Roger Ian Harry, Mccoy, Vincent Samuel. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOY, Vincent Samuel N/A 25 January 1990 1
Secretary Name Appointed Resigned Total Appointments
BROADBERRY, Roger Ian Harry 01 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 April 2018
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 13 April 2017
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
CH04 - Change of particulars for corporate secretary 18 August 2016
CH02 - Change of particulars for corporate director 18 August 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 23 June 2015
CH04 - Change of particulars for corporate secretary 29 May 2015
CH02 - Change of particulars for corporate director 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH02 - Change of particulars for corporate director 21 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 14 May 2007
353 - Register of members 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
363a - Annual Return 19 July 2005
AA - Annual Accounts 26 April 2005
419a(Scot) - N/A 18 November 2004
419a(Scot) - N/A 11 November 2004
419a(Scot) - N/A 11 November 2004
363a - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 07 April 2003
AUD - Auditor's letter of resignation 13 February 2003
AUD - Auditor's letter of resignation 06 February 2003
AUD - Auditor's letter of resignation 10 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 13 March 2002
AA - Annual Accounts 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
225 - Change of Accounting Reference Date 30 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
RESOLUTIONS - N/A 24 June 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AUD - Auditor's letter of resignation 21 December 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 22 October 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363s - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 07 July 1997
410(Scot) - N/A 26 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
MEM/ARTS - N/A 25 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 1997
287 - Change in situation or address of Registered Office 15 April 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 25 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 21 June 1996
419a(Scot) - N/A 28 May 1996
419a(Scot) - N/A 23 May 1996
419a(Scot) - N/A 23 May 1996
419a(Scot) - N/A 23 May 1996
AA - Annual Accounts 29 November 1995
288 - N/A 12 September 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 08 July 1994
288 - N/A 08 July 1994
288 - N/A 19 May 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 16 July 1993
410(Scot) - N/A 30 November 1992
410(Scot) - N/A 30 November 1992
419a(Scot) - N/A 10 November 1992
419a(Scot) - N/A 10 November 1992
AA - Annual Accounts 27 October 1992
288 - N/A 08 September 1992
410(Scot) - N/A 30 July 1992
410(Scot) - N/A 30 July 1992
410(Scot) - N/A 24 July 1992
466(Scot) - N/A 24 July 1992
410(Scot) - N/A 20 July 1992
MEM/ARTS - N/A 15 July 1992
RESOLUTIONS - N/A 13 July 1992
363s - Annual Return 30 June 1992
410(Scot) - N/A 11 June 1992
410(Scot) - N/A 11 June 1992
466(Scot) - N/A 28 January 1992
466(Scot) - N/A 23 January 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 28 November 1991
410(Scot) - N/A 20 September 1991
410(Scot) - N/A 20 September 1991
410(Scot) - N/A 06 September 1991
410(Scot) - N/A 24 July 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1991
RESOLUTIONS - N/A 07 May 1991
MEM/ARTS - N/A 07 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
288 - N/A 20 February 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 19 December 1989
CERTNM - Change of name certificate 04 April 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 20 December 1988
288 - N/A 11 July 1988
CERTNM - Change of name certificate 11 May 1988
CERTNM - Change of name certificate 10 May 1988
288 - N/A 29 February 1988
288 - N/A 08 January 1988
288 - N/A 13 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 09 October 1987
288 - N/A 06 January 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 08 October 1986
MISC - Miscellaneous document 25 April 1945
NEWINC - New incorporation documents 25 April 1945

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 1997 Fully Satisfied

N/A

Standard security 17 November 1992 Fully Satisfied

N/A

Standard security 17 November 1992 Fully Satisfied

N/A

Standard security 22 July 1992 Fully Satisfied

N/A

Standard security 22 July 1992 Fully Satisfied

N/A

Guarantee and debenture 06 July 1992 Fully Satisfied

N/A

Bond & floating charge 06 July 1992 Fully Satisfied

N/A

Standard security 22 May 1992 Fully Satisfied

N/A

Standard security 22 May 1992 Fully Satisfied

N/A

Standard security 03 September 1991 Fully Satisfied

N/A

Standard security 03 September 1991 Fully Satisfied

N/A

Standard security 03 September 1991 Fully Satisfied

N/A

Floating charge 19 August 1991 Fully Satisfied

N/A

Bond & floating charge 22 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.