About

Registered Number: SC329292
Date of Incorporation: 15/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: J. COLEMAN & CO, 4 Gordon Street, Nairn, IV12 4DQ

 

Dhb Inspection Ltd was registered on 15 August 2007 and are based in Nairn. The current directors of the company are listed as Brown, Derek Stephen, Brown, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Derek Stephen 15 August 2007 - 1
BROWN, Helen 15 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
PSC01 - N/A 09 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 18 January 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 02 September 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 17 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.