About

Registered Number: SC283162
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

 

Based in Edinburgh in Midlothian, Dh Gloucester Ltd was established in 2005, it has a status of "Dissolved". The companies director is Mcadam, Mary Anne. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCADAM, Mary Anne 28 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 18 April 2016
MR04 - N/A 12 October 2015
MR04 - N/A 12 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 April 2014
466(Scot) - N/A 23 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 18 April 2013
AP03 - Appointment of secretary 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA01 - Change of accounting reference date 25 March 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
RESOLUTIONS - N/A 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
410(Scot) - N/A 04 September 2006
410(Scot) - N/A 04 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
CERTNM - Change of name certificate 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
225 - Change of Accounting Reference Date 22 June 2006
DISS40 - Notice of striking-off action discontinued 14 June 2006
652C - Withdrawal of application for striking off 09 June 2006
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2006
652a - Application for striking off 08 February 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2006 Fully Satisfied

N/A

Floating charge 25 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.