Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DHC PROPERTIES (SCOTLAND) LTD.
Company Information for

DHC PROPERTIES (SCOTLAND) LTD.

69 WAVERLEY STREET, GLASGOW, G41 2DY,
Company Registration Number
SC276647
Private Limited Company
Active

Company Overview

About Dhc Properties (scotland) Ltd.
DHC PROPERTIES (SCOTLAND) LTD. was founded on 2004-11-30 and has its registered office in . The organisation's status is listed as "Active". Dhc Properties (scotland) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DHC PROPERTIES (SCOTLAND) LTD.
 
Legal Registered Office
69 WAVERLEY STREET
GLASGOW
G41 2DY
Other companies in G41
 
Filing Information
Company Number SC276647
Company ID Number SC276647
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB430040168  
Last Datalog update: 2023-11-06 13:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHC PROPERTIES (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DHC PROPERTIES (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
DEREK HENRY CALDWELL
Company Secretary 2011-11-30
DEREK HENRY CALDWELL
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CALDWELL
Company Secretary 2004-11-30 2011-11-30
BRIAN REID LTD.
Nominated Secretary 2004-11-30 2004-11-30
STEPHEN MABBOTT LTD.
Nominated Director 2004-11-30 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MCALLISTER EDENFELLS PROPERTIES LTD Director 2007-08-06 CURRENT 2007-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-03Change of details for Mr Raymond Gwylam Caldwell as a person with significant control on 2021-07-01
2022-10-03Director's details changed for Mr Raymond Gwylam Caldwell on 2021-07-01
2022-10-03CH01Director's details changed for Mr Raymond Gwylam Caldwell on 2021-07-01
2022-10-03PSC04Change of details for Mr Raymond Gwylam Caldwell as a person with significant control on 2021-07-01
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GWYLAM CALDWELL
2018-08-31PSC07CESSATION OF DEREK HENRY CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31AP01DIRECTOR APPOINTED MR RAYMOND GWYLAM CALDWELL
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HENRY CALDWELL
2018-08-31TM02Termination of appointment of Derek Henry Caldwell on 2018-08-15
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-21DISS40Compulsory strike-off action has been discontinued
2012-04-18AR0130/11/11 ANNUAL RETURN FULL LIST
2012-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2012-03-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-01AP03Appointment of Mr.. Derek Henry Caldwell as company secretary
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND CALDWELL
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-22AR0130/11/10 FULL LIST
2010-08-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-15AR0130/11/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY CALDWELL / 30/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-08-19AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-06363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-07363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to DHC PROPERTIES (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-30
Fines / Sanctions
No fines or sanctions have been issued against DHC PROPERTIES (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 6,422
Creditors Due After One Year 2011-11-30 £ 10,860
Creditors Due Within One Year 2012-11-30 £ 2,798
Creditors Due Within One Year 2011-11-30 £ 3,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHC PROPERTIES (SCOTLAND) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Shareholder Funds 2012-11-30 £ 31,110
Shareholder Funds 2011-11-30 £ 26,794
Tangible Fixed Assets 2012-11-30 £ 40,009
Tangible Fixed Assets 2011-11-30 £ 40,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DHC PROPERTIES (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DHC PROPERTIES (SCOTLAND) LTD.
Trademarks
We have not found any records of DHC PROPERTIES (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHC PROPERTIES (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as DHC PROPERTIES (SCOTLAND) LTD. are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DHC PROPERTIES (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDHC PROPERTIES (SCOTLAND) LTD.Event Date2012-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHC PROPERTIES (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHC PROPERTIES (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.