Company NameDHSR Investments Ltd.
Company StatusActive
Company NumberSC688319
CategoryPrivate Limited Company
Incorporation Date5 February 2021(3 years, 2 months ago)
Previous NameForty Eight Shelf (296) Limited

Business Activity

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

Directors

Director NameMr Adam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMrs Hazel Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMr Robert Harris Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMrs Susan Morris Morris-Manuel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMr Gary Alexander Booth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

27 September 2023Registered office address changed from 31 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland to 21 Hunter Street East Kilbride Glasgow G74 4LZ on 27 September 2023 (1 page)
14 April 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 28 February 2022 (4 pages)
13 October 2022Notification of a person with significant control statement (2 pages)
13 April 2022Cessation of Adam Ben Bernard as a person with significant control on 28 February 2021 (1 page)
13 April 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
2 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 480,000
(3 pages)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
23 February 2021Registered office address changed from Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS Scotland to 31 Broompark Drive Newton Mearns Glasgow G77 5DX on 23 February 2021 (1 page)
23 February 2021Appointment of Mrs Hazel Gordon as a director on 23 February 2021 (2 pages)
23 February 2021Cessation of Gary Alexander Booth as a person with significant control on 22 February 2021 (1 page)
23 February 2021Notification of Adam Ben Bernard as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of Gary Alexander Booth as a director on 23 February 2021 (1 page)
23 February 2021Appointment of Mr Adam Ben Bernard as a director on 23 February 2021 (2 pages)
23 February 2021Appointment of Mr Robert Harris Morris as a director on 23 February 2021 (2 pages)
23 February 2021Appointment of Mrs Susan Morris-Manuel as a director on 23 February 2021 (2 pages)
5 February 2021Incorporation
Statement of capital on 2021-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)