DD1 HOLDINGS LTD

Whitehall House Whitehall House, Dundee, DD1 4BJ, Scotland
StatusACTIVE
Company No.SC524244
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 5 months, 18 days
JurisdictionScotland

SUMMARY

DD1 HOLDINGS LTD is an active private limited company with number SC524244. It was incorporated 8 years, 5 months, 18 days ago, on 14 January 2016. The company address is Whitehall House Whitehall House, Dundee, DD1 4BJ, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2022

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thorntons Investment Holdings Limited

Notification date: 2021-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Martin Forde

Cessation date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thorntons Law Llp

Appointment date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Nicholson Webster

Appointment date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Charles Milne

Appointment date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Worrall

Termination date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Martin Forde

Termination date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

Old address: 24 South Tay Street Dundee DD1 1PD Scotland

New address: Whitehall House 35 Yeaman Shore Dundee DD1 4BJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Susan Macpherson

Appointment date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Richard Brown

Appointment date: 2021-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2021

Action Date: 25 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5242440001

Charge creation date: 2021-01-25

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Worrall

Termination date: 2017-05-15

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-13

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-14

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2016

Action Date: 13 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Worrall

Appointment date: 2016-11-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.W. PROPERTY GLASGOW LIMITED

4TH FLOOR SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC232869
Status:ACTIVE
Category:Private Limited Company

HOLLYBUSH MOTORS LTD

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:08573510
Status:ACTIVE
Category:Private Limited Company

KYIN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08940320
Status:ACTIVE
Category:Private Limited Company

LIBERTINE DESIGN LTD

40 VICTORIA AVENUE,MANCHESTER,M20 2RA

Number:08797997
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO ACCOUNTANCY SOLUTIONS LIMITED

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10621801
Status:ACTIVE
Category:Private Limited Company

SETEC PROPERTY LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08789412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source