Ehl Holdings Ltd

General information

Name:

Ehl Holdings Limited

Office Address:

Unit 4 7 Hagmill Road Shawhead Industrial Estate ML5 4XD Coatbridge

Number: SC502418

Incorporation date: 2015-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ehl Holdings came into being in 2015 as a company enlisted under no SC502418, located at ML5 4XD Coatbridge at Unit 4 7 Hagmill Road. The firm has been in business for 9 years and its current status is active. The enterprise's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents cover the period up to 2023-04-30 and the most current confirmation statement was released on 2023-04-01.

Bernadette D. and Timothy D. are registered as the company's directors and have been managing the firm since April 2, 2015.

The companies that control this firm include: Ehl Property Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coatbridge at Hagmill Road, Shawhead Industrial Estate, ML5 4XD and was registered as a PSC under the registration number Sc765220.

Financial data based on annual reports

Company staff

Bernadette D.

Role: Director

Appointed: 02 April 2015

Latest update: 30 January 2024

Timothy D.

Role: Director

Appointed: 02 April 2015

Latest update: 30 January 2024

People with significant control

Ehl Property Holdings Limited
Address: Unit 4 7 Hagmill Road, Shawhead Industrial Estate, Coatbridge, ML5 4XD, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc765220
Notified on 21 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bernadette D.
Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control:
1/2 or less of shares
Timothy D.
Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control 2023-09-21 (PSC02)
filed on: 3rd, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Accountant/Auditor,
2016

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode