Company NameDew Hill Blending Company (Glasgow) Limited
DirectorsHenricus Theodorus Franciscus Jansen and Herman Diederik Jansen
Company StatusActive
Company NumberSC033292
CategoryPrivate Limited Company
Incorporation Date21 August 1958(65 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameHenricus Theodorus Franciscus Jansen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 1995(36 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Herman Diederik Jansen
Date of BirthJune 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed11 May 2012(53 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleExport Director
Country of ResidenceNetherlands
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Herman Diederik Jansen
StatusCurrent
Appointed11 May 2012(53 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameBrian Hardie Hope
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 1995)
RoleChartered Accountant
Correspondence AddressFlat D
25 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameJohannes Petrus Paulus Maria Vlek
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1988(30 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressBonairestraat 10
Delft
Foreign
Secretary NameBrian Hardie Hope
NationalityBritish
StatusResigned
Appointed31 December 1988(30 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressFlat D
25 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameHenricus Theodorus Franciscus Jansen
NationalityDutch
StatusResigned
Appointed01 July 1995(36 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPrins Bernhardlaan 100
Schiedam
3116hh
Director NameEdwin Boudewgn Holleman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2002(43 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2008)
RoleCompany Director
Correspondence AddressPostbus 14
Schiedam
3100aa
Netherlands
Secretary NameEdwin Boudewgn Holleman
NationalityDutch
StatusResigned
Appointed01 June 2002(43 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2008)
RoleCompany Director
Correspondence AddressPostbus 14
Schiedam
3100aa
Netherlands
Director NameJacob Wiebe Hoogland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2008(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameJacob Wiebe Hoogland
NationalityDutch
StatusResigned
Appointed30 July 2008(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Uto International Ventures Bv
96.15%
Ordinary
1 at £1Herman Diederik Jansen
1.92%
Ordinary
1 at £1Mr Henricus Theodorus Franciscus Jansen
1.92%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 28 February 2019 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 28 February 2018 (5 pages)
13 January 2018Change of details for Uto International Ventures Bv as a person with significant control on 3 May 2016 (2 pages)
13 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 August 2017Accounts for a small company made up to 28 February 2017 (5 pages)
23 August 2017Accounts for a small company made up to 28 February 2017 (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 June 2016Full accounts made up to 29 February 2016 (11 pages)
6 June 2016Full accounts made up to 29 February 2016 (11 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 52
(4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 52
(4 pages)
4 June 2015Full accounts made up to 28 February 2015 (13 pages)
4 June 2015Full accounts made up to 28 February 2015 (13 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 52
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 52
(4 pages)
12 May 2014Full accounts made up to 28 February 2014 (13 pages)
12 May 2014Full accounts made up to 28 February 2014 (13 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 52
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 52
(4 pages)
20 June 2013Full accounts made up to 28 February 2013 (13 pages)
20 June 2013Full accounts made up to 28 February 2013 (13 pages)
7 January 2013Appointment of Mr Herman Diederik Jansen as a secretary (1 page)
7 January 2013Termination of appointment of Jacob Hoogland as a secretary (1 page)
7 January 2013Appointment of Mr Herman Diederik Jansen as a secretary (1 page)
7 January 2013Appointment of Mr Herman Diederik Jansen as a director (2 pages)
7 January 2013Termination of appointment of Jacob Hoogland as a secretary (1 page)
7 January 2013Appointment of Mr Herman Diederik Jansen as a director (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of Jacob Hoogland as a director (1 page)
20 December 2012Termination of appointment of Jacob Hoogland as a director (1 page)
1 November 2012Full accounts made up to 29 February 2012 (11 pages)
1 November 2012Full accounts made up to 29 February 2012 (11 pages)
14 February 2012Director's details changed for Jacob Wiebe Hoogland on 13 February 2012 (2 pages)
14 February 2012Secretary's details changed for Jacob Wiebe Hoogland on 13 February 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Secretary's details changed for Jacob Wiebe Hoogland on 13 February 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Henricus Theodorus Franciscus Jansen on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Jacob Wiebe Hoogland on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Henricus Theodorus Franciscus Jansen on 13 February 2012 (2 pages)
8 August 2011Full accounts made up to 28 February 2011 (10 pages)
8 August 2011Full accounts made up to 28 February 2011 (10 pages)
11 March 2011Annual return made up to 31 December 2010 (14 pages)
11 March 2011Annual return made up to 31 December 2010 (14 pages)
1 November 2010Full accounts made up to 28 February 2010 (9 pages)
1 November 2010Full accounts made up to 28 February 2010 (9 pages)
3 February 2010Annual return made up to 31 December 2009 (14 pages)
3 February 2010Annual return made up to 31 December 2009 (14 pages)
15 January 2010Full accounts made up to 28 February 2009 (10 pages)
15 January 2010Full accounts made up to 28 February 2009 (10 pages)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Full accounts made up to 29 February 2008 (9 pages)
10 February 2009Full accounts made up to 29 February 2008 (9 pages)
12 September 2008Director and secretary appointed jacob wiebe hoogland (1 page)
12 September 2008Appointment terminated director and secretary edwin holleman (1 page)
12 September 2008Appointment terminated director and secretary edwin holleman (1 page)
12 September 2008Director and secretary appointed jacob wiebe hoogland (1 page)
14 February 2008Return made up to 31/12/07; full list of members (8 pages)
14 February 2008Return made up to 31/12/07; full list of members (8 pages)
12 February 2008Full accounts made up to 28 February 2007 (8 pages)
12 February 2008Full accounts made up to 28 February 2007 (8 pages)
3 April 2007Return made up to 31/12/06; full list of members (7 pages)
3 April 2007Return made up to 31/12/06; full list of members (7 pages)
28 December 2006Full accounts made up to 28 February 2006 (9 pages)
28 December 2006Full accounts made up to 28 February 2006 (9 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Full accounts made up to 28 February 2005 (9 pages)
31 January 2006Full accounts made up to 28 February 2005 (9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Full accounts made up to 29 February 2004 (10 pages)
5 January 2005Full accounts made up to 29 February 2004 (10 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
12 January 2004Full accounts made up to 28 February 2003 (8 pages)
12 January 2004Full accounts made up to 28 February 2003 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 March 2003Director resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Director resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Full accounts made up to 28 February 2002 (12 pages)
21 January 2003Full accounts made up to 28 February 2002 (12 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 September 2001Full accounts made up to 28 February 2001 (11 pages)
14 September 2001Full accounts made up to 28 February 2001 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Full accounts made up to 28 February 1998 (9 pages)
25 January 1999Full accounts made up to 28 February 1998 (9 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: 144 west george street glasgow G2 2HG (1 page)
23 December 1997Registered office changed on 23/12/97 from: 144 west george street glasgow G2 2HG (1 page)
22 December 1997Full accounts made up to 28 February 1997 (9 pages)
22 December 1997Full accounts made up to 28 February 1997 (9 pages)
11 November 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1997Return made up to 31/12/96; full list of members (6 pages)
29 August 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Full accounts made up to 29 February 1996 (9 pages)
1 July 1997Full accounts made up to 28 February 1995 (9 pages)
1 July 1997Full accounts made up to 28 February 1995 (9 pages)
1 July 1997Full accounts made up to 29 February 1996 (9 pages)
19 February 1997Strike-off action suspended (1 page)
19 February 1997Strike-off action suspended (1 page)
29 November 1996First Gazette notice for compulsory strike-off (1 page)
29 November 1996First Gazette notice for compulsory strike-off (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
16 June 1995Return made up to 31/12/94; no change of members (6 pages)
16 June 1995Return made up to 31/12/94; no change of members (6 pages)
21 August 1958Incorporation (11 pages)
21 August 1958Incorporation (11 pages)