About

Registered Number: SC223487
Date of Incorporation: 24/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 5 Kings Court, Falkirk, FK1 1PG

 

Dhs Energy Ltd was setup in 2001, it has a status of "Active". The current directors of this organisation are listed as Smith, Carol Anne, Smith, Douglas Henry. 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
SMITH, Carol Anne 25 September 2001 - 1
SMITH, Douglas Henry 25 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 25 September 2013
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 March 2013
AA - Annual Accounts 04 March 2013
466(Scot) - N/A 22 February 2013
466(Scot) - N/A 22 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 14 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 04 February 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 12 March 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 20 September 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 16 October 2002
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 01 March 2013 Outstanding

N/A

Standard security 18 February 2013 Outstanding

N/A

Bond & floating charge 01 February 2013 Outstanding

N/A

Bond & floating charge 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.