Wormit
Newport On Tay
Fife
DD6 8ND
Scotland
Director Name | Mrs Karen Laura Henderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(15 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | Prospect House 5-9 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | George Henderson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Retired Fire Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Craigshannoch Road Wormit Newport On Tay Fife DD6 8ND Scotland |
Director Name | Mr David George Henderson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Database Administrator |
Country of Residence | England |
Correspondence Address | Halfway Cottage Horsmonden Road Brenchley Tonbridge Kent TN12 7AX |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr David George Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Database Administrator |
Correspondence Address | Halfway Cottage Horsmonden Road Brenchley Tonbridge Kent TN12 7AX |
Website | www.pro-dba.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84659100 |
Telephone region | London |
Registered Address | 14-16 Holyrood Road Edinburgh EH8 8AF Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £1,468,605 |
Cash | £281,670 |
Current Liabilities | £266,180 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
20 January 2012 | Delivered on: 28 January 2012 Satisfied on: 10 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 254 greenwich creekside greenwich london TGL354984. Fully Satisfied |
---|---|
1 November 2011 | Delivered on: 18 November 2011 Satisfied on: 10 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit D2 block d greenwich creekside london. Fully Satisfied |
23 September 2011 | Delivered on: 11 October 2011 Satisfied on: 20 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
16 January 2023 | Registered office address changed from Prospect House 5-9 Thistle Street Edinburgh EH2 1DF Scotland to 14-16 Holyrood Road Edinburgh EH8 8AF on 16 January 2023 (1 page) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
26 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
29 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
25 March 2020 | Notification of Karen Laura Henderson as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of David George Henderson as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of David George Henderson as a secretary on 24 March 2020 (1 page) |
24 March 2020 | Cessation of David George Henderson as a person with significant control on 24 March 2020 (1 page) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 June 2018 | Termination of appointment of George Henderson as a director on 10 June 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 January 2016 | Registered office address changed from 4 Craigshannoch Road Wormit Newport-on-Tay Fife, DD6 8nd to Prospect House 5-9 Thistle Street Edinburgh EH2 1DF on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 4 Craigshannoch Road Wormit Newport-on-Tay Fife, DD6 8nd to Prospect House 5-9 Thistle Street Edinburgh EH2 1DF on 29 January 2016 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 May 2013 | Satisfaction of charge 2 in full (4 pages) |
10 May 2013 | Satisfaction of charge 3 in full (4 pages) |
10 May 2013 | Satisfaction of charge 3 in full (4 pages) |
10 May 2013 | Satisfaction of charge 2 in full (4 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Appointment of Mrs Karen Laura Henderson as a director (2 pages) |
11 March 2011 | Appointment of Mrs Karen Laura Henderson as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Company name changed dgh consulting LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Resolutions
|
24 January 2011 | Company name changed dgh consulting LIMITED\certificate issued on 24/01/11
|
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 March 2010 | Director's details changed for Mr David George Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for David George Henderson on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for George Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for David George Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr David George Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Sheena Mcleod Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for David George Henderson on 30 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for David George Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for George Henderson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Sheena Mcleod Henderson on 30 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
28 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
28 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
19 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
16 April 2002 | Return made up to 11/03/02; full list of members (5 pages) |
16 April 2002 | Return made up to 11/03/02; full list of members (5 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
21 April 2001 | Return made up to 11/03/01; full list of members (7 pages) |
21 April 2001 | Return made up to 11/03/01; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
11 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
21 May 1998 | Return made up to 11/03/98; no change of members
|
21 May 1998 | Return made up to 11/03/98; no change of members
|
1 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
1 August 1997 | Return made up to 11/03/97; full list of members (6 pages) |
1 August 1997 | Return made up to 11/03/97; full list of members (6 pages) |
1 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 March 1996 | Incorporation (15 pages) |
11 March 1996 | Incorporation (15 pages) |