Company NameDH Accountancy Limited
DirectorJames Donachie
Company StatusActive
Company NumberSC489801
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James Donachie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(5 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 23, 2nd Floor Templeton House
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr David Paul Hamilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 23, 2nd Floor Templeton House
Templeton Street
Glasgow
G40 1DA
Scotland

Location

Registered AddressSuite 23, 2nd Floor Templeton House
Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1James Donachie
33.33%
Ordinary A
1 at £1James Donachie
33.33%
Ordinary B
1 at £1Susanne Miller Donachie
33.33%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
3 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
4 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(4 pages)
3 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(4 pages)
22 July 2015Termination of appointment of David Paul Hamilton as a director on 22 July 2015 (1 page)
22 July 2015Termination of appointment of David Paul Hamilton as a director on 22 July 2015 (1 page)
31 March 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
31 March 2015Registered office address changed from 31 Spruce Avenue Hamilton ML3 7NQ to Suite 23, 2Nd Floor Templeton House Templeton Street Glasgow G40 1DA on 31 March 2015 (1 page)
31 March 2015Appointment of Mr James Donachie as a director on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 31 Spruce Avenue Hamilton ML3 7NQ to Suite 23, 2Nd Floor Templeton House Templeton Street Glasgow G40 1DA on 31 March 2015 (1 page)
31 March 2015Appointment of Mr James Donachie as a director on 31 March 2015 (2 pages)
31 March 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
14 January 2015Registered office address changed from Suite 1.11 Dalziel Building 7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland to 31 Spruce Avenue Hamilton ML3 7NQ on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from Suite 1.11 Dalziel Building 7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland to 31 Spruce Avenue Hamilton ML3 7NQ on 14 January 2015 (2 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)