Company NameDJH Consultancy (Scot) Ltd.
Company StatusDissolved
Company NumberSC297215
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Anne Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(2 years, 4 months after company formation)
Appointment Duration7 years (closed 10 July 2015)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address211 Cedar Road
Balby
Doncaster
South Yorkshire
DN4 9ET
Director NameDerek John Husbands
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address32 Linkswood Road
Slough
Berkshire
SL1 8AT
Secretary NameJohn Edward Husbands
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleRetired
Correspondence Address32 Linkswood Road
Slough
Berkshire
SL1 8AT
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Anne Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£10,660
Cash£5,156
Current Liabilities£11,580

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
21 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
21 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
6 February 2012Termination of appointment of John Husbands as a secretary (1 page)
6 February 2012Termination of appointment of John Husbands as a secretary (1 page)
6 February 2012Termination of appointment of Derek Husbands as a director (1 page)
6 February 2012Termination of appointment of Derek Husbands as a director (1 page)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Derek John Husbands on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Anne Cooper on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Derek John Husbands on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Anne Cooper on 15 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Ad 01/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
16 February 2009Ad 01/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 July 2008Director appointed anne cooper (2 pages)
2 July 2008Director appointed anne cooper (2 pages)
14 March 2008Return made up to 15/02/08; no change of members (6 pages)
14 March 2008Return made up to 15/02/08; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 April 2007Return made up to 15/02/07; full list of members (6 pages)
26 April 2007Return made up to 15/02/07; full list of members (6 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)