Company NameDHSF Limited
Company StatusDissolved
Company NumberSC330028
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSinead Anne Farrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleBar/Restaurant Manager
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameDerek Noel Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Secretary NameSinead Anne Farrell
NationalityIrish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bladnoch Inn
Bladnoch, Wigtown
Newton Stewart
DG8 9AB
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Derek Noel Hart
50.00%
Ordinary
1 at £1Sinead Anne Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,588
Cash£42,112
Current Liabilities£331,139

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Order of court for early dissolution (1 page)
11 August 2014Order of court for early dissolution (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Registered office address changed from 102 Queen Street Newton Stewart Wigtownshire DG8 6JW on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 102 Queen Street Newton Stewart Wigtownshire DG8 6JW on 25 February 2013 (2 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Director's details changed for Sinead Anne Farrell on 29 August 2010 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Derek Noel Hart on 29 August 2010 (2 pages)
6 September 2010Director's details changed for Derek Noel Hart on 29 August 2010 (2 pages)
6 September 2010Director's details changed for Sinead Anne Farrell on 29 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 September 2009Return made up to 29/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Return made up to 29/08/08; full list of members (4 pages)
24 February 2009Return made up to 29/08/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from the bladnoch inn, bladnoch wigtown newton stewart DG8 9AB (1 page)
27 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from the bladnoch inn, bladnoch wigtown newton stewart DG8 9AB (1 page)
27 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
29 August 2007Incorporation (9 pages)
29 August 2007Incorporation (9 pages)