26 Hanbury Street
London
E1 6QR
Registered Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.03 | Diane Caroline Houston 29.95% Ordinary |
---|---|
897 at £0.03 | William Currie 26.86% Ordinary |
98 at £0.03 | Jon Kamaluddin 2.94% Ordinary |
97 at £0.03 | Iain McDonald 2.91% Ordinary |
90 at £0.03 | Lucy Gannon 2.70% Ordinary |
471 at £0.03 | Terry Leahy 14.11% Ordinary |
- | OTHER 10.30% - |
342 at £0.03 | Robert Willett 10.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,292 |
Cash | £30,131 |
Current Liabilities | £21,759 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
5 October 2022 | Delivered on: 10 October 2022 Persons entitled: William Christoper Currie and Sir Terence Patrick Leahy Classification: A registered charge Outstanding |
---|---|
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: William Christopher Currie Sir Terence Patrick Leahy Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Bibby Factors International Limited Classification: A registered charge Outstanding |
19 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
22 June 2023 | Resolutions
|
22 June 2023 | Memorandum and Articles of Association (4 pages) |
27 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
10 October 2022 | Registration of charge SC3980060003, created on 5 October 2022 (54 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with updates (5 pages) |
10 January 2022 | Resolutions
|
7 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
29 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
24 April 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
24 April 2020 | Director's details changed for Miss Diane Caroline Houston on 24 April 2020 (2 pages) |
6 March 2020 | Resolutions
|
4 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
15 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 June 2019 | Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
9 May 2019 | Director's details changed for Miss Diane Caroline Houston on 9 May 2019 (2 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 July 2018 | Registration of charge SC3980060002, created on 29 June 2018 (63 pages) |
13 June 2018 | Resolutions
|
8 June 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
6 June 2018 | Director's details changed for Miss Diane Caroline Houston on 6 June 2018 (2 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
15 November 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 July 2017 | Cessation of Diane Caroline Houston as a person with significant control on 26 May 2016 (1 page) |
17 July 2017 | Notification of William Christopher Currie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 July 2017 | Notification of William Christopher Currie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Terence Patrick Leahy as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Cessation of Diane Caroline Houston as a person with significant control on 26 May 2016 (1 page) |
17 July 2017 | Notification of Diane Caroline Houston as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Diane Caroline Houston as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Terence Patrick Leahy as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Satisfaction of charge SC3980060001 in full (1 page) |
21 June 2017 | Satisfaction of charge SC3980060001 in full (1 page) |
19 June 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Registration of charge SC3980060001, created on 17 November 2016 (15 pages) |
23 November 2016 | Registration of charge SC3980060001, created on 17 November 2016 (15 pages) |
4 October 2016 | Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 4 October 2016 (1 page) |
18 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
26 July 2016 | Director's details changed for Miss Diane Caroline Houston on 18 April 2016 (2 pages) |
26 July 2016 | Director's details changed for Miss Diane Caroline Houston on 18 April 2016 (2 pages) |
26 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders (7 pages) |
26 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders (7 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Miss Diane Caroline Houston on 1 September 2014 (2 pages) |
12 May 2015 | Director's details changed for Miss Diane Caroline Houston on 1 September 2014 (2 pages) |
12 May 2015 | Director's details changed for Miss Diane Caroline Houston on 1 September 2014 (2 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
23 March 2015 | Resolutions
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Register inspection address has been changed from C/O Ker and Co Accountants Ltd Park Lane House Pollokshaws Road Glasgow G41 2HA United Kingdom (1 page) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register inspection address has been changed from C/O Ker and Co Accountants Ltd Park Lane House Pollokshaws Road Glasgow G41 2HA United Kingdom (1 page) |
30 April 2014 | Company name changed dch wholesale LTD\certificate issued on 30/04/14
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Company name changed dch wholesale LTD\certificate issued on 30/04/14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
6 December 2013 | Resolutions
|
6 December 2013 | Sub-division of shares on 18 November 2013 (5 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
6 December 2013 | Sub-division of shares on 18 November 2013 (5 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
6 December 2013 | Resolutions
|
15 May 2013 | Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA G1 3TA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 137 Ingram Street Flat 2/1 Glasgow G1 1DJ Scotland on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from 137 Ingram Street Flat 2/1 Glasgow G1 1DJ Scotland on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA G1 3TA United Kingdom on 15 May 2013 (1 page) |
5 March 2013 | Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5 March 2013 (1 page) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Miss Diane Caroline Houston on 1 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Miss Diane Caroline Houston on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Miss Diane Caroline Houston on 1 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6 June 2012 (1 page) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6 June 2012 (1 page) |
1 December 2011 | Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1 December 2011 (1 page) |
19 April 2011 | Incorporation (22 pages) |
19 April 2011 | Incorporation (22 pages) |