About

Registered Number: SC287394
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: FACTS & FIGURES, 4 Polwarth Gardens, Edinburgh, EH11 1LW

 

D N Housing Ltd was founded on 12 July 2005, it's status at Companies House is "Dissolved". Neilson, Louise Elizabeth is listed as the only a director of the company. Currently we aren't aware of the number of employees at the D N Housing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEILSON, Louise Elizabeth 15 July 2005 17 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 01 March 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 18 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 20 April 2007
363s - Annual Return 04 August 2006
225 - Change of Accounting Reference Date 04 August 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.