Company NameD Chand Business Services Limited
DirectorDharam Chand
Company StatusLiquidation
Company NumberSC405458
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Dharam Chand
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleBusiness Analysis
Country of ResidenceScotland
Correspondence Address69 Thirlfield Wynd
Livingston
West Lothian
EH54 7ER
Scotland

Location

Registered Address250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Bernadette Chand
50.00%
Ordinary
1 at £0.5Draham Chand
50.00%
Ordinary

Financials

Year2014
Net Worth-£814
Cash£8,205
Current Liabilities£21,597

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

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

Filing History

4 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
12 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 July 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
5 July 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 100
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 100
(3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Registered office address changed from 69 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom to 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 22 December 2014 (1 page)
22 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Registered office address changed from 69 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom to 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 22 December 2014 (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1
(3 pages)
19 December 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
19 December 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
15 October 2012Registered office address changed from 59 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom on 15 October 2012 (1 page)
15 October 2012Director's details changed (2 pages)
15 October 2012Director's details changed (2 pages)
15 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
15 October 2012Director's details changed (2 pages)
15 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
15 October 2012Director's details changed (2 pages)
15 October 2012Registered office address changed from 59 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom on 15 October 2012 (1 page)
18 August 2011Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)