Company NameDansh Ltd
DirectorSanjeev Gupta
Company StatusActive
Company NumberSC409534
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NameShand Cycles Limited

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(5 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochaber Smelter North Road
Fort William
PH33 6TH
Scotland
Director NameMr Steven Shand
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoathall Cottage Balmulzier Road
Slamannan
FK1 3EW
Scotland
Director NameMr Russell Hugh Stout
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lutton Place
Edinburgh
EH8 9PD
Scotland
Secretary NameMr Russell Stout
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Lutton Place
Edinburgh
EH8 9PD
Scotland
Director NameMr Neil Woodcock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3b Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland

Contact

Websiteshandcycles.com

Location

Registered AddressLochaber Smelter
North Road
Fort William
PH33 6TH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

50 at £1Russell Stout
43.48%
Ordinary
50 at £1Steven Shand
43.48%
Ordinary
15 at £1Neil Woodcock
13.04%
Ordinary

Financials

Year2014
Net Worth-£60,124
Current Liabilities£46,040

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

29 December 2023Registered office address changed from 4 Nasmyth Court Houstoun Industrial Estate Livingston EH54 5EG Scotland to Lochaber Smelter North Road Fort William PH33 6th on 29 December 2023 (1 page)
28 November 2023Company name changed shand cycles LIMITED\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
(3 pages)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
13 September 2021Registered office address changed from 3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland to 4 Nasmyth Court Houstoun Industrial Estate Livingston EH54 5EG on 13 September 2021 (1 page)
22 November 2020Director's details changed for Mr. Sanjeev Gupta on 1 November 2020 (2 pages)
9 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 November 2020Change of details for Mr. Sanjeev Gupta as a person with significant control on 1 November 2020 (2 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
31 March 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
12 March 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
9 October 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
7 October 2019Full accounts made up to 30 September 2018 (17 pages)
31 October 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 September 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
18 December 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
3 November 2017Notification of Sanjeev Gupta as a person with significant control on 12 October 2017 (2 pages)
3 November 2017Notification of Sanjeev Gupta as a person with significant control on 12 October 2017 (2 pages)
2 November 2017Cessation of Steven Shand as a person with significant control on 12 October 2017 (2 pages)
2 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Particulars of variation of rights attached to shares (2 pages)
2 November 2017Cessation of Steven Shand as a person with significant control on 12 October 2017 (2 pages)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Particulars of variation of rights attached to shares (2 pages)
2 November 2017Cessation of Russell Hugh Stout as a person with significant control on 12 October 2017 (2 pages)
2 November 2017Cessation of Russell Hugh Stout as a person with significant control on 12 October 2017 (2 pages)
31 October 2017Appointment of Mr Sanjeev Gupta as a director on 12 October 2017 (2 pages)
31 October 2017Termination of appointment of Steven Shand as a director on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Russell Hugh Stout as a director on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Russell Stout as a secretary on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Neil Woodcock as a director on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Neil Woodcock as a director on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Russell Hugh Stout as a director on 12 October 2017 (1 page)
31 October 2017Appointment of Mr Sanjeev Gupta as a director on 12 October 2017 (2 pages)
31 October 2017Termination of appointment of Russell Stout as a secretary on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Steven Shand as a director on 12 October 2017 (1 page)
23 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
3 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 May 2016Registered office address changed from 9 Lutton Place Edinburgh EH8 9PD to 3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 9 Lutton Place Edinburgh EH8 9PD to 3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG on 12 May 2016 (1 page)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 115
(6 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 115
(6 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 January 2015Appointment of Mr Neil Woodcock as a director on 3 October 2014 (2 pages)
7 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 109
(6 pages)
7 January 2015Appointment of Mr Neil Woodcock as a director on 3 October 2014 (2 pages)
7 January 2015Appointment of Mr Neil Woodcock as a director on 3 October 2014 (2 pages)
7 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 109
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
15 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2011Incorporation (23 pages)
17 October 2011Incorporation (23 pages)