Background WavePink WaveYellow Wave

DHND LIMITED (SC476895)

DHND LIMITED (SC476895) is an active UK company. incorporated on 6 May 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DHND LIMITED has been registered for 11 years. Current directors include MARTIN, John Keith, ROSS, Kenneth.

Company Number
SC476895
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
295 Fenwick Road, Glasgow, G46 6UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARTIN, John Keith, ROSS, Kenneth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHND LIMITED

DHND LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DHND LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

SC476895

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ROBERTSON ROSS JVCO 1 LIMITED
From: 8 February 2018To: 9 November 2020
HALCYON CITY LIVING (ABERDEEN) LIMITED
From: 6 May 2014To: 8 February 2018
Contact
Address

295 Fenwick Road Giffnock Glasgow, G46 6UH,

Timeline

14 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 16
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Jul 19
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARTIN, John Keith

Active
Fenwick Road, GlasgowG46 6UH
Born March 1948
Director
Appointed 06 May 2014

ROSS, Kenneth

Active
Fenwick Road, GlasgowG46 6UH
Born September 1948
Director
Appointed 14 Sept 2016

BAND, James Taylor

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born April 1976
Director
Appointed 29 Mar 2018
Resigned 08 Sept 2020

MCCORMICK, Neil St Clair

Resigned
Castle Business Park, StirlingFK9 4TZ
Born October 1967
Director
Appointed 29 Mar 2018
Resigned 08 Sept 2020

Persons with significant control

5

1 Active
4 Ceased
Fenwick Road, GlasgowG46 6UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2018
Ceased 08 Sept 2020
Fenwick Road, GlasgowG46 6UH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2018
Ceased 01 Apr 2019

Mr Kenneth Ross

Ceased
Fenwick Road, GlasgowG46 6UH
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fenwick Road, GlasgowG46 6UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Capital Name Of Class Of Shares
16 September 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 February 2018
AA01Change of Accounting Reference Date
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Incorporation Company
6 May 2014
NEWINCIncorporation