Background WavePink WaveYellow Wave

DANSH LTD (SC409534)

DANSH LTD (SC409534) is an active UK company. incorporated on 17 October 2011. with registered office in Fort William. The company operates in the Manufacturing sector, engaged in unknown sic code (30920). DANSH LTD has been registered for 14 years. Current directors include GUPTA, Sanjeev, Mr..

Company Number
SC409534
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
Lochaber Smelter, Fort William, PH33 6TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30920)
Directors
GUPTA, Sanjeev, Mr.
SIC Codes
30920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANSH LTD

DANSH LTD is an active company incorporated on 17 October 2011 with the registered office located in Fort William. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30920). DANSH LTD was registered 14 years ago.(SIC: 30920)

Status

active

Active since 14 years ago

Company No

SC409534

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 16 October 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Small Company

Next Due

Due by 31 March 2022
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SHAND CYCLES LIMITED
From: 17 October 2011To: 28 November 2023
Contact
Address

Lochaber Smelter North Road Fort William, PH33 6TH,

Previous Addresses

4 Nasmyth Court Houstoun Industrial Estate Livingston EH54 5EG Scotland
From: 13 September 2021To: 29 December 2023
3B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland
From: 12 May 2016To: 13 September 2021
9 Lutton Place Edinburgh EH8 9PD
From: 17 October 2011To: 12 May 2016
Timeline

9 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GUPTA, Sanjeev, Mr.

Active
North Road, Fort WilliamPH33 6TH
Born September 1971
Director
Appointed 12 Oct 2017

STOUT, Russell

Resigned
Lutton Place, EdinburghEH8 9PD
Secretary
Appointed 17 Oct 2011
Resigned 12 Oct 2017

SHAND, Steven

Resigned
Balmulzier Road, SlamannanFK1 3EW
Born July 1970
Director
Appointed 17 Oct 2011
Resigned 12 Oct 2017

STOUT, Russell Hugh

Resigned
Lutton Place, EdinburghEH8 9PD
Born March 1969
Director
Appointed 17 Oct 2011
Resigned 12 Oct 2017

WOODCOCK, Neil

Resigned
Nasmyth Court, LivingstonEH54 5EG
Born June 1950
Director
Appointed 03 Oct 2014
Resigned 12 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Mr. Sanjeev Gupta

Active
North Road, Fort WilliamPH33 6TH
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 12 Oct 2017

Mr Russell Hugh Stout

Ceased
Nasmyth Court, LivingstonEH54 5EG
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017

Mr Steven Shand

Ceased
Nasmyth Court, LivingstonEH54 5EG
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
2 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Incorporation Company
17 October 2011
NEWINCIncorporation