Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DH GLOUCESTER LIMITED
Company Information for

DH GLOUCESTER LIMITED

MAIDENCRAIG HOUSE, 192 QUEENSFERRY ROAD, EDINBURGH, MIDLOTHIAN, EH4 2BN,
Company Registration Number
SC283162
Private Limited Company
Active

Company Overview

About Dh Gloucester Ltd
DH GLOUCESTER LIMITED was founded on 2005-04-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dh Gloucester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DH GLOUCESTER LIMITED
 
Legal Registered Office
MAIDENCRAIG HOUSE
192 QUEENSFERRY ROAD
EDINBURGH
MIDLOTHIAN
EH4 2BN
Other companies in EH4
 
Previous Names
DUNWILCO (1250) LIMITED22/06/2006
Filing Information
Company Number SC283162
Company ID Number SC283162
Date formed 2005-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2019-10-04 14:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DH GLOUCESTER LIMITED
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.
Companies with same name DH GLOUCESTER LIMITED
The following companies were found which have the same name as DH GLOUCESTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DH GLOUCESTERSHIRE LIMITED CONIFER HOUSE, 14 LOWER RADLEY RADLEY OXON OX14 3AX Active Company formed on the 2006-11-23

Company Officers of DH GLOUCESTER LIMITED

Current Directors
Officer Role Date Appointed
MARY ANNE MCADAM
Company Secretary 2012-12-28
RODERICK MCKENZIE PETRIE
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HENRY ROBSON
Company Secretary 2009-03-13 2012-12-28
THOMAS FREDERICK TEVIOT HARRISON
Director 2009-04-30 2011-09-30
TM COMPANY SERVICES LIMITED
Company Secretary 2006-06-16 2009-03-13
BRUCE ANDREW HARE
Director 2008-10-08 2009-03-13
MICHAEL LEE DICKSON
Director 2005-06-16 2009-01-15
SEAN MAXWELL
Director 2005-06-16 2009-01-15
CHARLES ST CLAIR MARTIN
Director 2006-06-21 2008-11-30
AILEEN PRINGLE
Director 2006-08-29 2008-10-08
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-04-13 2006-06-21
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-04-13 2005-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MCKENZIE PETRIE FIFERS10 LIMITED Director 2017-10-27 CURRENT 2006-10-24 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE STRAITON PARK LIMITED Director 2017-10-27 CURRENT 1995-10-23 Active
RODERICK MCKENZIE PETRIE PEREGRINE EDINBURGH LIMITED Director 2017-10-27 CURRENT 1991-07-09 Active
RODERICK MCKENZIE PETRIE HALECROWN PROPERTIES LIMITED Director 2017-08-03 CURRENT 2017-05-30 Active
RODERICK MCKENZIE PETRIE HDH 2016 LIMITED Director 2017-02-06 CURRENT 2016-11-23 Active
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DUMBARTON LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE AB AMENITY ASSETS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE ST. VINCENT STREET (354) LIMITED Director 2013-03-06 CURRENT 2001-11-22 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES LIMITED Director 2012-03-05 CURRENT 2008-09-11 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE HALECROWN PRODUCTS LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE BROWNSTAR ASSOCIATES LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-06-13
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 1) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO.4) LIMITED Director 2012-03-05 CURRENT 1997-12-01 Liquidation
RODERICK MCKENZIE PETRIE BROWNSTONE INVESTMENTS LIMITED Director 2012-01-27 CURRENT 1997-12-01 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS LIMITED Director 2012-01-27 CURRENT 2003-04-09 Active
RODERICK MCKENZIE PETRIE CREST PROPERTY SERVICES LIMITED Director 2012-01-26 CURRENT 1983-01-31 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE ORRMAC (NO:810) LIMITED Director 2012-01-25 CURRENT 1997-03-25 Active
RODERICK MCKENZIE PETRIE HALECREST INVESTMENTS (NO. 2) LIMITED Director 2012-01-25 CURRENT 1992-11-06 Active
RODERICK MCKENZIE PETRIE LORNE PROPERTIES LIMITED Director 2012-01-25 CURRENT 1999-07-08 Active
RODERICK MCKENZIE PETRIE 3SVP LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE SOUTHERN LIMITED Director 2009-03-13 CURRENT 2004-02-12 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE RENFIELD STREET LIMITED Director 2008-10-08 CURRENT 2003-02-10 Active
RODERICK MCKENZIE PETRIE DH BRADFORD LIMITED Director 2008-10-08 CURRENT 2006-06-08 Active
RODERICK MCKENZIE PETRIE DH TORPHICHEN STREET LIMITED Director 2008-10-08 CURRENT 2006-09-12 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE DH PLYMOUTH LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active
RODERICK MCKENZIE PETRIE DH LIVERPOOL LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DALKEITH LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
RODERICK MCKENZIE PETRIE SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Director 2007-07-01 CURRENT 1903-09-29 Active
RODERICK MCKENZIE PETRIE H.F.C.HOLDINGS LIMITED Director 1997-01-22 CURRENT 1991-06-26 Liquidation
RODERICK MCKENZIE PETRIE THE HIBERNIAN FOOTBALL CLUB LIMITED Director 1996-09-18 CURRENT 1903-04-11 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
2019-07-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-29DS01Application to strike the company off the register
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-23466(Scot)Alter floating charge 2
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-18AR0113/04/13 ANNUAL RETURN FULL LIST
2012-12-28AP03Appointment of Mrs Mary Anne Mcadam as company secretary
2012-12-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM ROBSON
2012-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0113/04/12 ANNUAL RETURN FULL LIST
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2011-04-27AR0113/04/11 ANNUAL RETURN FULL LIST
2011-04-27CH01Director's details changed for Mr Roderick Mckenzie Petrie on 2009-11-01
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06CH01Director's details changed for Mr Thomas Frederick Teviot Harrison on 2009-11-01
2010-04-23AR0113/04/10 FULL LIST
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009
2010-03-25AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-26288aDIRECTOR APPOINTED THOMAS FREDERICK TEVIOT HARRISON
2009-05-12363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-29288aSECRETARY APPOINTED MALCOLM HENRY ROBSON
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM TODS MURRAY EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR BRUCE HARE
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEE DICKSON
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR SEAN MAXWELL
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MARTIN
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AILEEN PRINGLE
2008-10-23288aDIRECTOR APPOINTED RODERICK MCKENZIE PETRIE
2008-10-23288aDIRECTOR APPOINTED BRUCE ANDREW HARE
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-19363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-09-19RES12VARYING SHARE RIGHTS AND NAMES
2006-09-1988(2)RAD 29/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-19363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-07-04288aNEW SECRETARY APPOINTED
2006-06-22CERTNMCOMPANY NAME CHANGED DUNWILCO (1250) LIMITED CERTIFICATE ISSUED ON 22/06/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2006-06-22225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05
2006-06-14DISS40STRIKE-OFF ACTION DISCONTINUED
2006-06-09652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-03-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-02-08652aAPPLICATION FOR STRIKING-OFF
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DH GLOUCESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DH GLOUCESTER LIMITED
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
LEGAL CHARGE 2006-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of DH GLOUCESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DH GLOUCESTER LIMITED
Trademarks
We have not found any records of DH GLOUCESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DH GLOUCESTER LIMITED. 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 (68100 - Buying and selling of own real estate) as DH GLOUCESTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DH GLOUCESTER LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DH GLOUCESTER LIMITED 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 DH GLOUCESTER LIMITED 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.