Company NameD & H Businesses Limited
DirectorsHaim Nejat and Denise Nehat
Company StatusActive
Company NumberSC196136
CategoryPrivate Limited Company
Incorporation Date11 May 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHaim Nejat
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(same day as company formation)
RolePhoto Imaging
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Secretary NameDenise Nejat
NationalityBritish
StatusCurrent
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameMrs Denise Nehat
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Haim Nejat
100.00%
Ordinary

Financials

Year2014
Net Worth£122,377
Current Liabilities£1,132,171

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 4 days from now)

Charges

22 August 2011Delivered on: 25 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62-64 charlotte street stranraer.
Outstanding
3 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 high street, alloa CLK7424.
Outstanding
30 March 2006Delivered on: 10 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises forming 66 quarry street, hamilton (title number LAN40585).
Outstanding
20 July 2004Delivered on: 28 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 59 cowgate, kirkintilloch.
Outstanding
4 September 2000Delivered on: 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 cowgate, kirkintilloch.
Outstanding
19 May 2000Delivered on: 6 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 west blackhall street, greenock.
Outstanding
11 May 2000Delivered on: 26 May 2000
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Appointment of Mrs Denise Nehat as a director (2 pages)
2 October 2012Appointment of Mrs Denise Nehat as a director (2 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Haim Nejat on 11 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Denise Nejat on 11 May 2010 (1 page)
12 May 2010Director's details changed for Haim Nejat on 11 May 2010 (2 pages)
12 May 2010Secretary's details changed for Denise Nejat on 11 May 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 11/05/09; full list of members (3 pages)
12 June 2009Return made up to 11/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 October 2007Registered office changed on 01/10/07 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
1 October 2007Registered office changed on 01/10/07 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
10 April 2006Partic of mort/charge * (3 pages)
10 April 2006Partic of mort/charge * (3 pages)
8 June 2005Return made up to 11/05/05; full list of members (2 pages)
8 June 2005Return made up to 11/05/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 July 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (5 pages)
17 June 2004Return made up to 11/05/04; full list of members (6 pages)
17 June 2004Return made up to 11/05/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 11/05/03; full list of members (6 pages)
15 May 2003Return made up to 11/05/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 August 2002Amended accounts made up to 31 March 2001 (7 pages)
15 August 2002Amended accounts made up to 31 March 2001 (7 pages)
24 May 2002Return made up to 11/05/02; full list of members (6 pages)
24 May 2002Return made up to 11/05/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
9 May 2001Return made up to 11/05/01; full list of members (6 pages)
9 May 2001Return made up to 11/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Partic of mort/charge * (5 pages)
15 September 2000Partic of mort/charge * (5 pages)
7 July 2000Registered office changed on 07/07/00 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
6 June 2000Partic of mort/charge * (5 pages)
6 June 2000Partic of mort/charge * (5 pages)
26 May 2000Partic of mort/charge * (6 pages)
26 May 2000Partic of mort/charge * (6 pages)
10 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
10 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
11 May 1999Incorporation (15 pages)
11 May 1999Incorporation (15 pages)