Company NameDAH Investment Management Ltd
DirectorRosalie Mary Hartman
Company StatusActive
Company NumberSC435037
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosalie Mary Hartman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr David Anthony Hartman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr David Anthony Hartman
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Rosalie Hartman
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

31 October 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 April 2015Termination of appointment of David Anthony Hartman as a secretary on 5 April 2015 (1 page)
28 April 2015Termination of appointment of David Anthony Hartman as a director on 5 April 2015 (1 page)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Appointment of Mrs Rosalie Mary Hartman as a director on 5 April 2014 (2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Appointment of Mrs Rosalie Mary Hartman as a director on 5 April 2014 (2 pages)
28 April 2015Termination of appointment of David Anthony Hartman as a secretary on 5 April 2015 (1 page)
28 April 2015Termination of appointment of David Anthony Hartman as a secretary on 5 April 2015 (1 page)
28 April 2015Appointment of Mrs Rosalie Mary Hartman as a director on 5 April 2014 (2 pages)
28 April 2015Termination of appointment of David Anthony Hartman as a director on 5 April 2015 (1 page)
28 April 2015Termination of appointment of David Anthony Hartman as a director on 5 April 2015 (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Director's details changed for Mr David Anthony Hartman on 25 October 2013 (2 pages)
25 October 2013Secretary's details changed for Mr David Anthony Hartman on 25 October 2013 (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Secretary's details changed for Mr David Anthony Hartman on 25 October 2013 (1 page)
25 October 2013Director's details changed for Mr David Anthony Hartman on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 25 October 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)