Company NameN D H Management Limited
DirectorsScott Somervaille Christie and Craig Archibald MacDonald Hendry
Company StatusActive - Proposal to Strike off
Company NumberSC617905
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Kevin Richard Nutt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

15 February 2024Withdraw the company strike off application (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
15 December 2023Application to strike the company off the register (1 page)
3 March 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 April 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
21 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
20 January 2021Cessation of Kevin Richard Nutt as a person with significant control on 17 November 2020 (1 page)
20 January 2021Change of details for Mr Scott Somervaille Christie as a person with significant control on 17 November 2020 (2 pages)
26 August 2020Termination of appointment of Kevin Richard Nutt as a director on 4 August 2020 (1 page)
27 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)