D.H. SYSTEMS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

D.H. SYSTEMS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182536

Incorporation date

29/01/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Synetiq Limited 125 Balmore Road, Torrance, Glasgow G64 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon30/01/2026
Change of details for Synetiq Holdings Limited as a person with significant control on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01
dot icon12/08/2025
Appointment of Ryan Anthony Barlow as a director on 2025-08-01
dot icon01/05/2025
Appointment of Jonathan Daniel Pervin as a director on 2025-05-01
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon03/01/2025
Appointment of Shane Eshuis as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Sam Wyant as a director on 2025-01-01
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-01-01
dot icon29/08/2023
Termination of appointment of Eric Jacobs as a director on 2023-08-02
dot icon01/04/2023
Appointment of Darren Watt as a director on 2023-03-20
dot icon01/04/2023
Appointment of Sam Wyant as a director on 2023-03-20
dot icon01/04/2023
Appointment of Eric Jacobs as a director on 2023-03-20
dot icon01/04/2023
Appointment of Darren Watt as a secretary on 2023-03-20
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon13/12/2022
Current accounting period shortened from 2023-02-28 to 2023-01-01
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/01/2022
Registered office address changed from 125 C/O Synetiq Limited, 125 Balmore Road Torrance Glasgow G64 4AB Scotland to C/O Synetiq Limited 125 Balmore Road Torrance Glasgow G64 4AB on 2022-01-31
dot icon31/01/2022
Registered office address changed from Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB to 125 C/O Synetiq Limited, 125 Balmore Road Torrance Glasgow G64 4AB on 2022-01-31
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon01/11/2021
Termination of appointment of Richard Martin as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of David John Harcourt as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of John Anthony Schofield as a director on 2021-10-26
dot icon01/11/2021
Appointment of Mr Thomas Charles Rumboll as a director on 2021-10-26
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-02-28
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/20
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/20
dot icon19/12/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/20
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/03/2019
Previous accounting period extended from 2019-01-31 to 2019-02-28
dot icon11/03/2019
Appointment of Mr Richard Martin as a director on 2019-02-28
dot icon11/03/2019
Notification of Synetiq Holdings Limited as a person with significant control on 2019-02-28
dot icon11/03/2019
Appointment of Mr John Anthony Schofield as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Jillian Harcourt as a secretary on 2019-02-28
dot icon11/03/2019
Cessation of David John Harcourt as a person with significant control on 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon04/11/2014
Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 2014-11-04
dot icon08/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon14/02/2011
Registered office address changed from Secure Room 4, Phase 3, Unit 11 Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 2011-02-14
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for David John Harcourt on 2010-02-02
dot icon02/02/2010
Termination of appointment of Christopher Baird as a secretary
dot icon02/02/2010
Appointment of Mrs Jillian Harcourt as a secretary
dot icon15/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 29/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / david harcourt / 01/10/2008
dot icon04/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/02/2008
Return made up to 29/01/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 29/01/07; full list of members
dot icon29/01/2007
Location of register of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: secure room 4, phase 3 scolocate LTD. Clocktower estate south gyle crescent edinburgh EH12 9LB
dot icon29/01/2007
Location of debenture register
dot icon11/12/2006
Registered office changed on 11/12/06 from: studio 107 abbey mill business centre paisley renfrewshire PA1 1TJ
dot icon27/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 29/01/06; full list of members
dot icon30/01/2006
Secretary's particulars changed
dot icon06/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/02/2005
Return made up to 29/01/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon02/02/2004
Return made up to 29/01/04; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon04/02/2003
Return made up to 29/01/03; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon01/02/2002
Return made up to 29/01/02; full list of members
dot icon09/10/2001
New secretary appointed
dot icon03/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon19/02/2001
Return made up to 29/01/01; full list of members
dot icon21/08/2000
Full accounts made up to 2000-01-31
dot icon10/02/2000
Return made up to 29/01/00; full list of members
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
New secretary appointed
dot icon07/07/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Return made up to 29/01/99; full list of members
dot icon24/11/1998
New secretary appointed
dot icon23/11/1998
Secretary resigned
dot icon17/11/1998
Registered office changed on 17/11/98 from: flat 3/2 217 crow road glasgow G11 7PY
dot icon16/02/1998
New secretary appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Registered office changed on 05/02/98 from: 82 mitchell street glasgow G1 3NA
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumboll, Thomas Charles
Director
26/10/2021 - 31/07/2024
25
Schofield, John Anthony
Director
28/02/2019 - 26/10/2021
41
Wyant, Sam
Director
20/03/2023 - 01/01/2025
22
Watt, Darren
Director
20/03/2023 - Present
20
Jacobs, Eric
Director
20/03/2023 - 02/08/2023
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D.H. SYSTEMS CONSULTANCY LIMITED

D.H. SYSTEMS CONSULTANCY LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at C/O Synetiq Limited 125 Balmore Road, Torrance, Glasgow G64 4AB. There are currently 4 active directors 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. SYSTEMS CONSULTANCY LIMITED?

toggle

D.H. SYSTEMS CONSULTANCY LIMITED is currently Active. It was registered on 29/01/1998 .

Where is D.H. SYSTEMS CONSULTANCY LIMITED located?

toggle

D.H. SYSTEMS CONSULTANCY LIMITED is registered at C/O Synetiq Limited 125 Balmore Road, Torrance, Glasgow G64 4AB.

What does D.H. SYSTEMS CONSULTANCY LIMITED do?

toggle

D.H. SYSTEMS CONSULTANCY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for D.H. SYSTEMS CONSULTANCY LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Synetiq Holdings Limited as a person with significant control on 2026-01-30.