GHILLIE DHU INVESTMENT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Total exemption full accounts made up to 2025-04-05

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom to 16 Alva Street Edinburgh EH2 4QG on 2024-12-17

View Document

17/12/2417 December 2024 Current accounting period shortened from 2025-07-31 to 2025-04-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 15/10/19 STATEMENT OF CAPITAL GBP 300000

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY HUXTER

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR RUPERT JAMES ALEXANDER HUXTER / 09/10/2018

View Document

15/07/1915 July 2019 CESSATION OF HMS DIRECTORS LIMITED AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINA PAGE

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JAMES ALEXANDER HUXTER

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS JULIA MARY HUXTER

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS KATHARINE HUXTER

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR RUPERT JAMES ALEXANDER HUXTER

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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