Hamilton
Lanarkshire
ML3 6JT
Scotland
Secretary Name | Mr Tony Daljeev Dhillon |
---|---|
Status | Current |
Appointed | 22 November 2011(16 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mr Baldev Singh |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 November 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Daljeev Singh Dhillon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd, Airth Falkirk FK2 8GF Scotland |
Secretary Name | Sukhvinder Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Secretary Name | Iain Alexander Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 16 Drumlanrig Place Stenhousemuir Larbert Stirlingshire FK5 4UN Scotland |
Director Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 264 Grahams Road Falkirk FK2 7BH Scotland |
Secretary Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd Airth Stirlingshire FK2 0HB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dhillons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 633430 |
Telephone region | Falkirk |
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Tony Daljeev Dhillon 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Confirmation statement made on 22 November 2019 with updates (3 pages) |
4 November 2019 | Appointment of Mr Baldev Singh as a director on 1 November 2019 (2 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 January 2016 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 January 2016 (1 page) |
27 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Termination of appointment of Sukhvinder Dhillon as a secretary (1 page) |
4 January 2012 | Termination of appointment of Sukhvinder Dhillon as a secretary (1 page) |
4 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Termination of appointment of Sukhvinder Dhillon as a director (1 page) |
4 January 2012 | Appointment of Mr Tony Daljeev Dhillon as a secretary (1 page) |
4 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Termination of appointment of Sukhvinder Dhillon as a director (1 page) |
4 January 2012 | Appointment of Mr Tony Daljeev Dhillon as a secretary (1 page) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Daljeev Singh Dhillon on 22 November 2010 (2 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Daljeev Singh Dhillon on 22 November 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Daljeev Singh Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Sukhvinder Kaur Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Daljeev Singh Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Sukhvinder Kaur Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Daljeev Singh Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Sukhvinder Kaur Dhillon on 1 November 2009 (2 pages) |
24 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
24 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 22/11/07; no change of members (7 pages) |
12 March 2008 | Return made up to 22/11/07; no change of members (7 pages) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (1 page) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (1 page) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
2 August 2005 | Ad 28/07/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 August 2005 | Ad 28/07/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 December 2004 | Return made up to 22/11/04; full list of members
|
20 December 2004 | Return made up to 22/11/04; full list of members
|
23 January 2004 | Return made up to 22/11/03; full list of members
|
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 January 2004 | Return made up to 22/11/03; full list of members
|
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Return made up to 22/11/02; full list of members (6 pages) |
22 January 2003 | Return made up to 22/11/02; full list of members (6 pages) |
23 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
19 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 November 1999 | Return made up to 22/11/99; full list of members
|
12 November 1999 | Return made up to 22/11/99; full list of members
|
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 November 1998 | Return made up to 22/11/98; no change of members
|
16 November 1998 | Return made up to 22/11/98; no change of members
|
17 February 1998 | Registered office changed on 17/02/98 from: 4 & 6 bryson street falkirk central FK2 7BT (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 4 & 6 bryson street falkirk central FK2 7BT (1 page) |
7 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 8 nicolton avenue brightons falkirk FK2 0TP (1 page) |
28 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 8 nicolton avenue brightons falkirk FK2 0TP (1 page) |
25 July 1996 | Accounting reference date notified as 31/03 (1 page) |
25 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 January 1996 | Memorandum and Articles of Association (8 pages) |
10 January 1996 | Memorandum and Articles of Association (8 pages) |
22 November 1995 | Incorporation (12 pages) |
22 November 1995 | Incorporation (12 pages) |