Company NameD A H (Glasgow) Limited
DirectorJoanne Argue
Company StatusActive
Company NumberSC370219
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Joanne Argue
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2021(11 years, 3 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Susan McLeish
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Paul Mulvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5/1 11 Castlebnk Place
Glasgow
G11 6BJ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Susan Mcleish
100.00%
Ordinary

Financials

Year2014
Net Worth£38,360
Cash£4,455
Current Liabilities£24,284

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

23 June 2010Delivered on: 14 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor area within the stairway leading from the ground floor and the attic space of the building 2 annfield place duke street glasgow GLA127334.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 January 2023 (8 pages)
19 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
31 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
30 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
12 September 2022Termination of appointment of Paul Mulvey as a director on 12 September 2022 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 April 2021Appointment of Miss Joanne Argue as a director on 1 April 2021 (2 pages)
24 January 2021Notification of Paul Mulvey as a person with significant control on 9 December 2020 (2 pages)
24 January 2021Cessation of Susan Mcleish as a person with significant control on 9 December 2020 (1 page)
24 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
9 December 2020Termination of appointment of Susan Mcleish as a director on 9 December 2020 (1 page)
9 November 2020Appointment of Mr Paul Mulvey as a director on 9 November 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 December 2015Director's details changed for Mrs Susan Mcleish on 1 December 2015 (2 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Director's details changed for Mrs Susan Mcleish on 1 December 2015 (2 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 February 2013Director's details changed for Mrs Susan Mcleish on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Susan Mcleish on 27 February 2013 (2 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 December 2012 (1 page)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
11 March 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
2 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 99
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 99
(4 pages)
21 January 2010Director's details changed for Mrs Susan Mcleish on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Susan Mcleish on 21 January 2010 (2 pages)
29 December 2009Appointment of Mrs Susan Mcleish as a director (2 pages)
29 December 2009Appointment of Mrs Susan Mcleish as a director (2 pages)
16 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
16 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
16 December 2009Termination of appointment of Cosec Limited as a director (1 page)
16 December 2009Termination of appointment of Cosec Limited as a director (1 page)
16 December 2009Termination of appointment of Cosec Limited as a secretary (1 page)
16 December 2009Termination of appointment of James Mcmeekin as a director (1 page)
16 December 2009Incorporation (29 pages)
16 December 2009Incorporation (29 pages)