Company NameDHM (Scotland) Limited
Company StatusDissolved
Company NumberSC413105
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Gerrard Gordon Mitchell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Derek Mitchell
50.00%
Ordinary
1 at £1Helen Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,940
Cash£1,186
Current Liabilities£4,146

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
27 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
27 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
23 January 2012Appointment of Mr Derek Gerrard Gordon Mitchell as a director (3 pages)
23 January 2012Appointment of Mr Derek Gerrard Gordon Mitchell as a director (3 pages)
19 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
19 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
19 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
19 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
19 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
19 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
13 December 2011Incorporation (24 pages)
13 December 2011Incorporation (24 pages)