Company NameD & H Cohen Limited
DirectorsRoger Ian Harry Broadberry and HUIT Holdings (UK) Limited
Company StatusActive
Company NumberSC023255
CategoryPrivate Limited Company
Incorporation Date25 April 1945(79 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Ian Harry Broadberry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(71 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameMr Roger Ian Harry Broadberry
StatusCurrent
Appointed01 November 2016(71 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameHUIT Holdings (UK) Limited (Corporation)
StatusCurrent
Appointed25 February 2009(63 years, 10 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressThe Courtaulds Building 292 Haydn Road
Nottingham
Nottinghamshire
NG5 1EB
Director NameVincent Samuel McCoy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(43 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1990)
RoleCompany Director
Correspondence Address11 St Stephens Gardens
Northallerton
North Yorkshire
DL7 8XN
Director NameMichael Joseph McWilliams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(43 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1990)
RoleCompany Director
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Director NameMr David Mayer Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(43 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
39 Hyde Park Gate
London
SW7 5DS
Director NameDavid McGarvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(43 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1990)
RoleCompany Director
Correspondence AddressThe Old Granary 5 Church Mews
Winston
Darlington
County Durham
DL2 3RL
Secretary NameJane Margaret Colton
NationalityBritish
StatusResigned
Appointed01 November 1988(43 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressDoveport Lodge Great North Road
Haddon
Peterborough
Cambridgeshire
PE7 3TN
Director NameJane Margaret Colton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1990(44 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1991)
RoleSecretary
Correspondence AddressDoveport Lodge Great North Road
Haddon
Peterborough
Cambridgeshire
PE7 3TN
Secretary NameMichael Joseph McWilliams
NationalityBritish
StatusResigned
Appointed30 April 1991(46 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Director NameDavid McGarvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 Loudwater Ridge
Loudwater
Rickmansworth
Hertfordshire
WD3 4AR
Secretary NameSusan Mary Dring
NationalityBritish
StatusResigned
Appointed26 August 1992(47 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(52 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director NameMr John Mowbray Gilliatt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(52 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 October 1998)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HN
Director NameCarolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(53 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 October 2000)
RoleSolicitor
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameSusan Mary Dring
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(53 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 1999)
RoleChartered Accountant
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameMarios Pitsillos
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(54 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address17 Meadowsweet Hill
Bingham
Nottingham
Nottinghamshire
NG13 8TS
Director NameMrs Susan Kathleen Kelly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(54 years, 2 months after company formation)
Appointment Duration8 months (resigned 23 February 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address43 Southview
Clifton Road
London
SW19 4QU
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed23 June 1999(54 years, 2 months after company formation)
Appointment Duration8 months (resigned 23 February 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address43 Southview
Clifton Road
London
SW19 4QU
Director NameMelanie Anne Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(54 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 2000)
RoleChartered Secretary
Correspondence Address21 Bankside Close
Coventry
West Midlands
CV3 4GD
Secretary NameMelanie Anne Clarke
NationalityBritish
StatusResigned
Appointed23 February 2000(54 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 2000)
RoleChartered Secretary
Correspondence Address21 Bankside Close
Coventry
West Midlands
CV3 4GD
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed17 April 2000(55 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 October 2000)
RoleCompany Director
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusResigned
Appointed26 October 2000(55 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2003)
RoleCompany Sec./Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameHugh Brian Duffy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(55 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleChief Executive
Correspondence AddressHighwood
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Michael Ellis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(57 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddocks
Peasehill
Ripley
Derbyshire
DE5 3QR
Director NameEliaz Poleg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench And Israeli
StatusResigned
Appointed12 July 2002(57 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2003)
RoleCEO
Correspondence Address20 Tedworth Square
London
SW3 4DY
Secretary NameAyotola Jagun
NationalityBritish
StatusResigned
Appointed26 September 2003(58 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2006)
RoleChartered Secretary
Correspondence Address4e Bassett Road
London
W10 6JJ
Director NameMr Stephen Michael Llewellyn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(58 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 54 Haydn Road
Nottingham
Nottinghamshire
NG5 1DH
Director NameAyotola Jagun
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(60 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 June 2006)
RoleChartered Secretary
Correspondence Address4e Bassett Road
London
W10 6JJ
Director NameHelen Kay Handley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(60 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 June 2006)
RoleCompany Director
Correspondence Address6 Daniels Lane
Warlingham
Surrey
CR6 9ET
Secretary NameJulia Ruth Wilson
NationalityBritish
StatusResigned
Appointed07 June 2006(61 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 August 2006)
RoleAccountant
Correspondence Address5 Northwood Rise
Ashbourne
Derbyshire
DE6 1BF
Secretary NameNeil Andrew Russ
NationalityBritish
StatusResigned
Appointed18 August 2006(61 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleFinancial Controller
Correspondence AddressArchdale House
87 Wanlip Road
Syston
Leicestershire
LE7 1PB
Director NameMr David John Donnelly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(70 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameHUIT Holdings (UK) Limited (Corporation)
StatusResigned
Appointed31 December 2008(63 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2016)
Correspondence AddressThe Courtaulds Building 292 Haydn Road
Nottingham
Nottinghamshire
NG5 1EB

Contact

WebsiteIP

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £0.1Claremont Garments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

6 July 1992Delivered on: 24 July 1992
Satisfied on: 23 May 1996
Persons entitled: N M Rothschild & Sons Limited

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold and leasehold property.
Fully Satisfied
6 July 1992Delivered on: 20 July 1992
Satisfied on: 23 May 1996
Persons entitled: N M Rothschild & Sons Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 May 1992Delivered on: 11 June 1992
Satisfied on: 21 June 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease entered into between the corporation of the city of glasgow and the company of the subjects therein described lying in the parish of eastwood and county of lanark.
Fully Satisfied
22 May 1992Delivered on: 11 June 1992
Satisfied on: 21 June 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coustonholm works pollokshaws glasgow.
Fully Satisfied
3 September 1991Delivered on: 20 September 1991
Satisfied on: 21 June 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due by claremont (holdings) PLC.
Particulars: Leasehold subjects at coustonholm road, pollokshaws glasgow.
Fully Satisfied
3 September 1991Delivered on: 20 September 1991
Satisfied on: 21 June 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due by claremont garments (holdings) PLC.
Particulars: Subjects at coustonholm road, pollokshaws.
Fully Satisfied
19 August 1991Delivered on: 6 September 1991
Satisfied on: 11 November 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 1997Delivered on: 26 June 1997
Satisfied on: 11 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold and leasehold property together with all buildings fixtures and foxed plant and machinery..........................first fixed charge all future freehold and leasehold property and all bokk debts.................and floating charge over all the ohter undertaking and assets.. See the mortgage charge document for full details.
Fully Satisfied
17 November 1992Delivered on: 30 November 1992
Satisfied on: 21 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold property at coustonholm road, pollokshaws, glasgow.
Fully Satisfied
17 November 1992Delivered on: 30 November 1992
Satisfied on: 21 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at coustonholm road, pollokshaws, glasgow.
Fully Satisfied
3 September 1991Delivered on: 20 September 1991
Satisfied on: 18 November 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leaseholh subjects at coustonholm road pollokshaws glasgow.
Fully Satisfied
22 July 1992Delivered on: 30 July 1992
Satisfied on: 21 June 1996
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at coustonholm road, pollokshaws, glasgow.
Fully Satisfied
22 July 1992Delivered on: 30 July 1992
Satisfied on: 21 June 1996
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold property at coustonholm road, pollokshaws, glasgow.
Fully Satisfied
22 July 1991Delivered on: 24 July 1991
Satisfied on: 23 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (7 pages)
3 August 2023Appointment of Mr Roger Ian Harry Broadberry as a director on 2 August 2023 (2 pages)
3 August 2023Appointment of Mr Roger Ian Harry Broadberry as a secretary on 2 August 2023 (2 pages)
13 July 2023Termination of appointment of Roger Ian Harry Broadberry as a secretary on 12 July 2023 (1 page)
13 July 2023Termination of appointment of Roger Ian Harry Broadberry as a director on 12 July 2023 (1 page)
4 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
12 July 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
27 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
27 June 2017Notification of Claremont Garments Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 June 2017Notification of Claremont Garments Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 November 2016Termination of appointment of David John Donnelly as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Huit Holdings (Uk) Limited as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of David John Donnelly as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Roger Ian Harry Broadberry as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Roger Ian Harry Broadberry as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Huit Holdings (Uk) Limited as a secretary on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 November 2016 (2 pages)
18 August 2016Secretary's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page)
18 August 2016Director's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page)
18 August 2016Secretary's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page)
18 August 2016Director's details changed for Huit Holdings (Uk) Limited on 6 July 2016 (1 page)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,000,000
(6 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,000,000
(6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000,000
(4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000,000
(4 pages)
29 May 2015Director's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page)
29 May 2015Appointment of David John Donnelly as a director on 28 May 2015 (2 pages)
29 May 2015Secretary's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page)
29 May 2015Appointment of David John Donnelly as a director on 28 May 2015 (2 pages)
29 May 2015Secretary's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page)
29 May 2015Director's details changed for Huit Holdings (Uk) Limited on 14 May 2015 (1 page)
30 April 2015Termination of appointment of Stephen Michael Llewellyn as a director on 31 March 2015 (1 page)
30 April 2015Termination of appointment of Stephen Michael Llewellyn as a director on 31 March 2015 (1 page)
16 April 2015Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 April 2015 (1 page)
16 April 2015Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 April 2015 (1 page)
10 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,000
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,000
(5 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Stephen Michael Llewellyn on 21 June 2010 (2 pages)
29 June 2011Director's details changed for Mr Stephen Michael Llewellyn on 21 June 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 June 2010Secretary's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Stephen Michael Llewellyn on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Stephen Michael Llewellyn on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages)
21 June 2010Secretary's details changed for Huit Holdings (Uk) Limited on 15 June 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 July 200915/06/09 no member list (3 pages)
9 July 200915/06/09 no member list (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 March 2009Director appointed huit holdings (uk) LIMITED (1 page)
9 March 2009Director appointed huit holdings (uk) LIMITED (1 page)
6 March 2009Appointment terminated director michael ellis (1 page)
6 March 2009Appointment terminated director michael ellis (1 page)
10 February 2009Appointment terminated secretary neil russ (1 page)
10 February 2009Appointment terminated secretary neil russ (1 page)
10 February 2009Secretary appointed huit holdings (uk) LIMITED (1 page)
10 February 2009Secretary appointed huit holdings (uk) LIMITED (1 page)
17 June 200815/06/08 no member list (3 pages)
17 June 200815/06/08 no member list (3 pages)
1 May 2008Director's change of particulars / steve llewellyn / 18/04/2008 (1 page)
1 May 2008Director's change of particulars / steve llewellyn / 18/04/2008 (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page)
28 January 2008Full accounts made up to 30 June 2007 (10 pages)
28 January 2008Full accounts made up to 30 June 2007 (10 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
14 May 2007Full accounts made up to 30 June 2006 (9 pages)
14 May 2007Full accounts made up to 30 June 2006 (9 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
17 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
19 July 2005Return made up to 15/06/05; full list of members (6 pages)
19 July 2005Return made up to 15/06/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
18 November 2004Dec mort/charge * (2 pages)
18 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 July 2004Return made up to 15/06/04; full list of members (6 pages)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
7 October 2003New director appointed (4 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (4 pages)
19 June 2003Return made up to 15/06/03; full list of members (7 pages)
19 June 2003Return made up to 15/06/03; full list of members (7 pages)
7 April 2003Full accounts made up to 30 June 2002 (8 pages)
7 April 2003Full accounts made up to 30 June 2002 (8 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
6 February 2003Auditor's resignation (1 page)
6 February 2003Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
16 July 2002Return made up to 15/06/02; full list of members (8 pages)
16 July 2002Return made up to 15/06/02; full list of members (8 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: steedman ramage 6 alva street edinburgh EH2 4QQ (1 page)
13 March 2002Registered office changed on 13/03/02 from: steedman ramage 6 alva street edinburgh EH2 4QQ (1 page)
15 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
30 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
30 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000New secretary appointed (1 page)
4 May 2000New secretary appointed (1 page)
3 March 2000New secretary appointed;new director appointed (3 pages)
3 March 2000New secretary appointed;new director appointed (3 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
30 June 1999New secretary appointed;new director appointed (3 pages)
30 June 1999New secretary appointed;new director appointed (3 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Full accounts made up to 31 December 1998 (11 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Return made up to 15/06/99; no change of members (4 pages)
18 June 1999Return made up to 15/06/99; no change of members (4 pages)
21 December 1998Auditor's resignation (2 pages)
21 December 1998Auditor's resignation (2 pages)
22 October 1998Full accounts made up to 27 December 1997 (13 pages)
22 October 1998Full accounts made up to 27 December 1997 (13 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
7 July 1998Return made up to 15/06/98; full list of members (6 pages)
7 July 1998Return made up to 15/06/98; full list of members (6 pages)
14 May 1998New director appointed (4 pages)
14 May 1998New director appointed (4 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
30 September 1997Full accounts made up to 28 December 1996 (12 pages)
30 September 1997Full accounts made up to 28 December 1996 (12 pages)
7 July 1997Return made up to 15/06/97; full list of members (6 pages)
7 July 1997Return made up to 15/06/97; full list of members (6 pages)
26 June 1997Partic of mort/charge * (6 pages)
26 June 1997Partic of mort/charge * (6 pages)
25 June 1997Declaration of assistance for shares acquisition (10 pages)
25 June 1997Declaration of assistance for shares acquisition (10 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 June 1997Declaration of assistance for shares acquisition (9 pages)
25 June 1997Memorandum and Articles of Association (5 pages)
25 June 1997Declaration of assistance for shares acquisition (9 pages)
25 June 1997Declaration of assistance for shares acquisition (9 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1997Declaration of assistance for shares acquisition (9 pages)
25 June 1997Memorandum and Articles of Association (5 pages)
15 April 1997Registered office changed on 15/04/97 from: 2 coustonholm road glasgow G43 1UE (1 page)
15 April 1997Registered office changed on 15/04/97 from: 2 coustonholm road glasgow G43 1UE (1 page)
9 August 1996Full accounts made up to 30 December 1995 (12 pages)
9 August 1996Full accounts made up to 30 December 1995 (12 pages)
25 June 1996Return made up to 15/06/96; no change of members (6 pages)
25 June 1996Return made up to 15/06/96; no change of members (6 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
28 May 1996Dec mort/charge * (5 pages)
28 May 1996Dec mort/charge * (5 pages)
23 May 1996Dec mort/charge * (6 pages)
23 May 1996Dec mort/charge * (6 pages)
29 November 1995Full accounts made up to 31 December 1994 (12 pages)
29 November 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
20 September 1991Partic of mort/charge * (5 pages)
20 September 1991Partic of mort/charge * (5 pages)
6 September 1991Partic of mort/charge 10177 (7 pages)
6 September 1991Partic of mort/charge 10177 (7 pages)
4 April 1989Company name changed claremont garments LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Company name changed claremont garments LIMITED\certificate issued on 03/04/89 (2 pages)
11 May 1988Company name changed\certificate issued on 11/05/88 (2 pages)
11 May 1988Company name changed\certificate issued on 11/05/88 (2 pages)
10 May 1988Company name changed D. & H. cohen LIMITED\certificate issued on 11/05/88 (2 pages)
10 May 1988Company name changed D. & H. cohen LIMITED\certificate issued on 11/05/88 (2 pages)
19 October 1987Return made up to 15/10/87; full list of members (7 pages)
19 October 1987Return made up to 15/10/87; full list of members (7 pages)
9 October 1987Full accounts made up to 30 June 1987 (13 pages)
9 October 1987Full accounts made up to 30 June 1987 (13 pages)
6 January 1987Director resigned (1 page)
6 January 1987Director resigned (1 page)
15 October 1986Return made up to 07/10/86; full list of members (7 pages)
15 October 1986Return made up to 07/10/86; full list of members (7 pages)
8 October 1986Full accounts made up to 30 June 1986 (13 pages)
8 October 1986Full accounts made up to 30 June 1986 (13 pages)
25 April 1945Certificate of incorporation (1 page)
25 April 1945Incorporation (10 pages)
25 April 1945Incorporation (10 pages)
25 April 1945Certificate of incorporation (1 page)