D & H COHEN LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Roger Ian Harry Broadberry as a director on 2024-05-08

View Document

22/05/2422 May 2024 Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2024-05-08

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/08/233 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a director on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a secretary on 2023-08-02

View Document

13/07/2313 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a director on 2023-07-12

View Document

13/07/2313 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2023-07-12

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAREMONT GARMENTS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR ROGER IAN HARRY BROADBERRY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY HUIT HOLDINGS (UK) LIMITED

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 06/07/2016

View Document

18/08/1618 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 06/07/2016

View Document

13/07/1613 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED DAVID JOHN DONNELLY

View Document

29/05/1529 May 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 14/05/2015

View Document

29/05/1529 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 14/05/2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM NO 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH EH3 9QA

View Document

16/04/1516 April 2015 Registered office address changed from , No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 2015-04-16

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LLEWELLYN / 21/06/2010

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LLEWELLYN / 15/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 15/06/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/099 July 2009 15/06/09 NO MEMBER LIST

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED HUIT HOLDINGS (UK) LIMITED

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY NEIL RUSS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED HUIT HOLDINGS (UK) LIMITED

View Document

17/06/0817 June 2008 15/06/08 NO MEMBER LIST

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE LLEWELLYN / 18/04/2008

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 DEC MORT/CHARGE *****

View Document

11/11/0411 November 2004 DEC MORT/CHARGE *****

View Document

11/11/0411 November 2004 DEC MORT/CHARGE *****

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 AUDITOR'S RESIGNATION

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: STEEDMAN RAMAGE 6 ALVA STREET EDINBURGH EH2 4QQ

View Document

13/03/0213 March 2002

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 S366A DISP HOLDING AGM 21/06/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 PARTIC OF MORT/CHARGE *****

View Document

25/06/9725 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/06/97

View Document

25/06/9725 June 1997 ALTER MEM AND ARTS 13/06/97

View Document

25/06/9725 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9725 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9725 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9725 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 2 COUSTONHOLM ROAD GLASGOW G43 1UE

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

21/06/9621 June 1996 DEC MORT/CHARGE *****

View Document

28/05/9628 May 1996 DEC MORT/CHARGE *****

View Document

23/05/9623 May 1996 DEC MORT/CHARGE *****

View Document

23/05/9623 May 1996 DEC MORT/CHARGE *****

View Document

23/05/9623 May 1996 DEC MORT/CHARGE *****

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 PARTIC OF MORT/CHARGE *****

View Document

30/11/9230 November 1992 PARTIC OF MORT/CHARGE *****

View Document

10/11/9210 November 1992 DEC MORT/CHARGE *****

View Document

10/11/9210 November 1992 DEC MORT/CHARGE *****

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 PARTIC OF MORT/CHARGE *****

View Document

30/07/9230 July 1992 PARTIC OF MORT/CHARGE *****

View Document

24/07/9224 July 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTIC OF MORT/CHARGE *****

View Document

20/07/9220 July 1992 PARTIC OF MORT/CHARGE *****

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 ALTER MEM AND ARTS 06/07/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 PARTIC OF MORT/CHARGE *****

View Document

11/06/9211 June 1992 PARTIC OF MORT/CHARGE *****

View Document

28/01/9228 January 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

05/12/915 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

20/09/9120 September 1991 PARTIC OF MORT/CHARGE *****

View Document

20/09/9120 September 1991 PARTIC OF MORT/CHARGE 10757

View Document

06/09/916 September 1991 PARTIC OF MORT/CHARGE 10177

View Document

24/07/9124 July 1991 PARTIC OF MORT/CHARGE 8290A

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 ACCOUNTING REF. DATE SHORT FROM 26/01 TO 31/12

View Document

07/05/917 May 1991 ADOPT MEM AND ARTS 30/04/91

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9125 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 26/01

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED CLAREMONT GARMENTS LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/88

View Document

10/05/8810 May 1988 COMPANY NAME CHANGED D. & H. COHEN LIMITED CERTIFICATE ISSUED ON 11/05/88

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

08/01/888 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

19/10/8719 October 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/04/4525 April 1945 CERTIFICATE OF INCORPORATION

View Document

25/04/4525 April 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company