D & H COHEN LIMITED

Register to unlock more data on OkredoRegister

D & H COHEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC023255

Incorporation date

25/04/1945

Size

Dormant

Contacts

Registered address

Registered address

Trinity House, 31 Lynedoch Street, Glasgow G3 6AACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1945)
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon22/05/2024
Termination of appointment of Roger Ian Harry Broadberry as a director on 2024-05-08
dot icon22/05/2024
Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2024-05-08
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/08/2023
Appointment of Mr Roger Ian Harry Broadberry as a secretary on 2023-08-02
dot icon03/08/2023
Appointment of Mr Roger Ian Harry Broadberry as a director on 2023-08-02
dot icon13/07/2023
Termination of appointment of Roger Ian Harry Broadberry as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2023-07-12
dot icon04/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon27/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/06/2017
Notification of Claremont Garments Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/11/2016
Appointment of Mr Roger Ian Harry Broadberry as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Huit Holdings (Uk) Limited as a secretary on 2016-10-31
dot icon01/11/2016
Appointment of Mr Roger Ian Harry Broadberry as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of David John Donnelly as a director on 2016-10-31
dot icon18/08/2016
Secretary's details changed for Huit Holdings (Uk) Limited on 2016-07-06
dot icon18/08/2016
Director's details changed for Huit Holdings (Uk) Limited on 2016-07-06
dot icon13/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/05/2015
Secretary's details changed for Huit Holdings (Uk) Limited on 2015-05-14
dot icon29/05/2015
Director's details changed for Huit Holdings (Uk) Limited on 2015-05-14
dot icon29/05/2015
Appointment of David John Donnelly as a director on 2015-05-28
dot icon30/04/2015
Termination of appointment of Stephen Michael Llewellyn as a director on 2015-03-31
dot icon16/04/2015
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
dot icon10/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Stephen Michael Llewellyn on 2010-06-21
dot icon16/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Huit Holdings (Uk) Limited on 2010-06-15
dot icon21/06/2010
Director's details changed for Stephen Michael Llewellyn on 2010-06-15
dot icon21/06/2010
Director's details changed for Huit Holdings (Uk) Limited on 2010-06-15
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/07/2009
15/06/09 no member list
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/03/2009
Director appointed huit holdings (uk) LIMITED
dot icon06/03/2009
Appointment terminated director michael ellis
dot icon10/02/2009
Secretary appointed huit holdings (uk) LIMITED
dot icon10/02/2009
Appointment terminated secretary neil russ
dot icon17/06/2008
15/06/08 no member list
dot icon01/05/2008
Director's change of particulars / steve llewellyn / 18/04/2008
dot icon11/02/2008
Registered office changed on 11/02/08 from:\c/o biggart baillie, 7 castle street, edinburgh, midlothian EH2 3AP
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon14/05/2007
Full accounts made up to 2006-06-30
dot icon20/11/2006
Location of register of members
dot icon18/10/2006
Director's particulars changed
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Secretary resigned
dot icon17/08/2006
Return made up to 15/06/06; full list of members
dot icon17/08/2006
New secretary appointed
dot icon24/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned;director resigned
dot icon10/07/2006
Director resigned
dot icon18/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon19/07/2005
Return made up to 15/06/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon18/11/2004
Dec mort/charge *
dot icon11/11/2004
Dec mort/charge *
dot icon11/11/2004
Dec mort/charge *
dot icon14/07/2004
Return made up to 15/06/04; full list of members
dot icon24/06/2004
Secretary resigned;director resigned
dot icon18/06/2004
New director appointed
dot icon31/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon09/12/2003
New director appointed
dot icon29/11/2003
Director resigned
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
New director appointed
dot icon19/06/2003
Return made up to 15/06/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-06-30
dot icon13/02/2003
Auditor's resignation
dot icon06/02/2003
Auditor's resignation
dot icon10/10/2002
Auditor's resignation
dot icon04/09/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon16/07/2002
Return made up to 15/06/02; full list of members
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from:\steedman ramage, 6 alva street, edinburgh, EH2 4QQ
dot icon15/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon14/08/2001
Secretary's particulars changed;director's particulars changed
dot icon13/07/2001
Return made up to 15/06/01; full list of members
dot icon21/12/2000
New director appointed
dot icon30/11/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon27/11/2000
Secretary resigned;director resigned
dot icon27/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 15/06/00; full list of members
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Secretary resigned;director resigned
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
Secretary resigned;director resigned
dot icon06/10/1999
Director's particulars changed
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon30/06/1999
Secretary resigned;director resigned
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Return made up to 15/06/99; no change of members
dot icon18/06/1999
New director appointed
dot icon21/12/1998
Auditor's resignation
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon22/10/1998
Full accounts made up to 1997-12-27
dot icon25/09/1998
Director's particulars changed
dot icon07/07/1998
Return made up to 15/06/98; full list of members
dot icon14/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon30/09/1997
Full accounts made up to 1996-12-28
dot icon07/07/1997
Return made up to 15/06/97; full list of members
dot icon26/06/1997
Partic of mort/charge *
dot icon25/06/1997
Memorandum and Articles of Association
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Declaration of assistance for shares acquisition
dot icon25/06/1997
Declaration of assistance for shares acquisition
dot icon25/06/1997
Declaration of assistance for shares acquisition
dot icon15/04/1997
Registered office changed on 15/04/97 from:\2 coustonholm road, glasgow G43 1UE
dot icon09/08/1996
Full accounts made up to 1995-12-30
dot icon25/06/1996
Return made up to 15/06/96; no change of members
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon21/06/1996
Dec mort/charge *
dot icon28/05/1996
Dec mort/charge *
dot icon23/05/1996
Dec mort/charge *
dot icon23/05/1996
Dec mort/charge *
dot icon23/05/1996
Dec mort/charge *
dot icon29/11/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Director's particulars changed
dot icon23/06/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1993-12-25
dot icon08/07/1994
Return made up to 15/06/94; no change of members
dot icon08/07/1994
New director appointed
dot icon19/05/1994
Secretary's particulars changed
dot icon22/10/1993
Full accounts made up to 1992-12-26
dot icon16/07/1993
Return made up to 15/06/93; full list of members
dot icon30/11/1992
Partic of mort/charge *
dot icon30/11/1992
Partic of mort/charge *
dot icon10/11/1992
Dec mort/charge *
dot icon10/11/1992
Dec mort/charge *
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon30/07/1992
Partic of mort/charge *
dot icon30/07/1992
Partic of mort/charge *
dot icon24/07/1992
Partic of mort/charge *
dot icon24/07/1992
Alterations to a floating charge
dot icon20/07/1992
Partic of mort/charge *
dot icon15/07/1992
Memorandum and Articles of Association
dot icon13/07/1992
Resolutions
dot icon30/06/1992
Return made up to 15/06/92; no change of members
dot icon11/06/1992
Partic of mort/charge *
dot icon11/06/1992
Partic of mort/charge *
dot icon28/01/1992
Alterations to a floating charge
dot icon23/01/1992
Alterations to a floating charge
dot icon05/12/1991
Return made up to 14/11/91; full list of members
dot icon28/11/1991
Full accounts made up to 1991-01-26
dot icon20/09/1991
Partic of mort/charge *
dot icon20/09/1991
Partic of mort/charge 10757
dot icon06/09/1991
Partic of mort/charge 10177
dot icon24/07/1991
Partic of mort/charge 8290A
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New secretary appointed;new director appointed
dot icon20/05/1991
Director resigned
dot icon20/05/1991
Secretary resigned;director resigned
dot icon20/05/1991
Accounting reference date shortened from 26/01 to 31/12
dot icon07/05/1991
Memorandum and Articles of Association
dot icon07/05/1991
Resolutions
dot icon25/01/1991
Accounting reference date shortened from 31/03 to 26/01
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon10/12/1990
Return made up to 14/11/90; full list of members
dot icon20/02/1990
Director resigned;new director appointed
dot icon26/01/1990
Return made up to 31/10/89; full list of members
dot icon19/12/1989
Full accounts made up to 1989-03-25
dot icon04/04/1989
Certificate of change of name
dot icon20/12/1988
Return made up to 01/11/88; full list of members
dot icon20/12/1988
Full accounts made up to 1988-03-26
dot icon11/07/1988
Director resigned
dot icon11/05/1988
Certificate of change of name
dot icon10/05/1988
Certificate of change of name
dot icon29/02/1988
Director resigned
dot icon08/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon19/10/1987
Return made up to 15/10/87; full list of members
dot icon09/10/1987
Full accounts made up to 1987-06-30
dot icon06/01/1987
Director resigned
dot icon15/10/1986
Return made up to 07/10/86; full list of members
dot icon08/10/1986
Full accounts made up to 1986-06-30
dot icon25/04/1945
Miscellaneous
dot icon25/04/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadberry, Roger Ian Harry
Director
01/11/2016 - 12/07/2023
66
Broadberry, Roger Ian Harry
Director
02/08/2023 - 08/05/2024
66
HUIT HOLDINGS (UK) LIMITED
Corporate Director
25/02/2009 - Present
15
Donnelly, David John, Mr.
Director
28/05/2015 - 31/10/2016
43
Broadberry, Roger Ian Harry
Secretary
01/11/2016 - 12/07/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & H COHEN LIMITED

D & H COHEN LIMITED is an(a) Active company incorporated on 25/04/1945 with the registered office located at Trinity House, 31 Lynedoch Street, Glasgow G3 6AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & H COHEN LIMITED?

toggle

D & H COHEN LIMITED is currently Active. It was registered on 25/04/1945 .

Where is D & H COHEN LIMITED located?

toggle

D & H COHEN LIMITED is registered at Trinity House, 31 Lynedoch Street, Glasgow G3 6AA.

What does D & H COHEN LIMITED do?

toggle

D & H COHEN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for D & H COHEN LIMITED?

toggle

The latest filing was on 21/06/2024: Confirmation statement made on 2024-06-15 with no updates.