Company Name3H Investments Limited
DirectorsIan Harry Strudwick and Lucinda Strudwick
Company StatusActive
Company NumberSC230708
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongham Farm Cove
Tiverton
Devon
EX16 7RU
Secretary NameMrs Lucinda Strudwick
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongham Farm Cove
Tiverton
Devon
EX16 7RU
Director NameMrs Lucinda Strudwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(7 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLongham Farm Cove
Tiverton
Devon
EX16 7RU
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressSmall Firms Services Limited Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

50 at £1Mr Ian Harry Strudwick
50.00%
Ordinary
50 at £1Mrs Lucinda Strudwick
50.00%
Ordinary

Financials

Year2014
Net Worth£704,159
Cash£30,578
Current Liabilities£58,355

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

28 June 2011Delivered on: 13 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Legal mortgage on all freehold (including commonhold) and leasehold land together will all building fixtures, fittings and fixed plant and machinery; first fixed and floating charges over assets.
Outstanding
3 October 2008Delivered on: 10 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The freehold at freehold propertry known as delamere forest touring park, station road, delemare, northwich, cheshire-title number CH510125.
Outstanding
11 September 2006Delivered on: 23 September 2006
Satisfied on: 4 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on west side of station road, delamere, northwich, cheshire CH510125.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 July 2022Registered office address changed from C/O the Commercial Law Practice Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Small Firms Services Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 25 July 2022 (1 page)
7 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 September 2018Change of details for Mr Ian Harry Strudwick as a person with significant control on 30 August 2018 (2 pages)
13 September 2018Director's details changed for Mrs Lucinda Strudwick on 13 September 2018 (2 pages)
13 September 2018Secretary's details changed for Mrs Lucinda Strudwick on 13 September 2018 (1 page)
13 September 2018Change of details for Mrs Lucinda Strudwick as a person with significant control on 30 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Ian Harry Strudwick on 4 September 2018 (2 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (4 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
31 May 2006Return made up to 24/04/06; full list of members (3 pages)
31 May 2006Return made up to 24/04/06; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 May 2005Return made up to 24/04/05; full list of members (7 pages)
19 May 2005Return made up to 24/04/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 May 2004Return made up to 24/04/04; full list of members (7 pages)
12 May 2004Return made up to 24/04/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
9 June 2003Return made up to 24/04/03; full list of members (7 pages)
9 June 2003Return made up to 24/04/03; full list of members (7 pages)
22 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 1 bon accord square aberdeen aberdeenshire AB11 6DJ (1 page)
13 June 2002Registered office changed on 13/06/02 from: 1 bon accord square aberdeen aberdeenshire AB11 6DJ (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002New secretary appointed (2 pages)
24 April 2002Incorporation (41 pages)
24 April 2002Incorporation (41 pages)