General information

Name:

Hdh Ltd

Office Address:

Harlequin Kindergarten 6 Brunel Way East Kilbride G75 0LD Glasgow

Number: SC154507

Incorporation date: 1994-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was started is 1994-11-25. Established under SC154507, this company is registered as a Private Limited Company. You may visit the main office of this company during business times under the following location: Harlequin Kindergarten 6 Brunel Way East Kilbride, G75 0LD Glasgow. 28 years ago the firm changed its name from K & J Properties to Hdh Limited. The company's declared SIC number is 99999, that means Dormant Company. Hdh Ltd released its latest accounts for the period up to 2022-11-30. The latest confirmation statement was submitted on 2022-11-04.

Angela E. is this company's single director, who was chosen to lead the company in 2003 in September. The following company had been directed by Kenneth C. until 2003. To support the directors in their duties, this company has been utilizing the skills of Kendell S. as a secretary since 2003.

Angela E. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Hdh Limited 1996-09-06
  • K & J Properties Limited 1994-11-25

Financial data based on annual reports

Company staff

Kendell S.

Role: Secretary

Appointed: 01 September 2003

Latest update: 13 January 2024

Angela E.

Role: Director

Appointed: 01 September 2003

Latest update: 13 January 2024

People with significant control

Angela E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 January 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 March 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 7 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 May 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 31 January 2014
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Thu, 30th Nov 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o Stuart Mcgregor Llp Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

HQ address,
2013

Address:

C/o Stuart Mcgregor Llp Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Accountant/Auditor,
2012

Name:

Stuart Mcgregor Llp

Address:

Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Accountant/Auditor,
2013

Name:

Stuart Mcgregor Llp

Address:

Chartered Accountants Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Accountant/Auditor,
2014

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
29
Company Age

Similar companies nearby

Closest companies