DHKK LIMITED

Register to unlock more data on OkredoRegister

DHKK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339964

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Corstorphine Road, Edinburgh EH12 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon08/12/2025
Change of details for Ms Lindsay Sheila Anne Gowans as a person with significant control on 2025-11-18
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-11-26 with updates
dot icon08/01/2025
Cessation of Richard Ronald Gardiner Blanski as a person with significant control on 2024-04-01
dot icon08/01/2025
Change of details for Mr Philip Martin Lovegrove as a person with significant control on 2024-05-29
dot icon08/01/2025
Notification of Lindsay Sheila Anne Gowans as a person with significant control on 2024-05-29
dot icon08/01/2025
Notification of Fergus Mackenzie Mair as a person with significant control on 2024-05-29
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon12/07/2024
Purchase of own shares.
dot icon29/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon31/05/2024
Appointment of Mr Fergus Mackenzie Mair as a director on 2024-05-29
dot icon08/04/2024
Termination of appointment of Richard Ronald Gardiner Blanski as a director on 2024-04-01
dot icon21/02/2024
Sub-division of shares on 2024-01-30
dot icon19/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Resolutions
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Appointment of Miss Lyndsay Sheila Anne Gowans as a director on 2023-04-05
dot icon15/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Statement of capital following an allotment of shares on 2020-11-27
dot icon30/06/2021
Memorandum and Articles of Association
dot icon30/06/2021
Resolutions
dot icon08/01/2021
Purchase of own shares.
dot icon08/12/2020
Notification of Richard Ronald Gardiner Blanski as a person with significant control on 2020-11-27
dot icon08/12/2020
Notification of Philip Martin Lovegrove as a person with significant control on 2020-11-27
dot icon08/12/2020
Cessation of Roderick Iain Morrison as a person with significant control on 2020-11-27
dot icon08/12/2020
Cessation of John Brakell Dixon as a person with significant control on 2020-11-27
dot icon07/12/2020
Appointment of Mr Richard Ronald Gardiner Blanski as a director on 2020-11-27
dot icon07/12/2020
Termination of appointment of Roderick Iain Morrison as a secretary on 2020-11-27
dot icon07/12/2020
Termination of appointment of John Brakell Dixon as a director on 2020-11-27
dot icon07/12/2020
Termination of appointment of Roderick Iain Morrison as a director on 2020-11-27
dot icon07/12/2020
Appointment of Mr Philip Martin Lovegrove as a director on 2020-11-27
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon26/11/2020
Change of details for Mr John Brakell Dixon as a person with significant control on 2019-07-11
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon23/03/2020
Cessation of Andrew Leslie Warren as a person with significant control on 2019-04-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Purchase of own shares.
dot icon10/06/2019
Termination of appointment of Andrew Leslie Warren as a director on 2019-04-01
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Statement of capital following an allotment of shares on 2011-02-17
dot icon30/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon11/05/2010
Director's details changed for Andrew Leslie Warren on 2010-03-01
dot icon11/05/2010
Director's details changed for Roderick Iain Morrison on 2010-03-01
dot icon29/04/2010
Termination of appointment of Robert Heaney as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 20/03/09; full list of members
dot icon14/04/2008
Director and secretary appointed roderick iain morrison
dot icon14/04/2008
Director appointed robert james heaney
dot icon14/04/2008
Director appointed john dixon
dot icon14/04/2008
Director appointed andrew leslie warren
dot icon14/04/2008
Registered office changed on 14/04/2008 from 22 craigmount avenue corstorphine edinburgh EH12 8HQ
dot icon14/04/2008
Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon31/03/2008
Appointment terminated secretary peter trainer company secretaries LTD.
dot icon31/03/2008
Appointment terminated director peter trainer company secretaries LTD.
dot icon31/03/2008
Appointment terminated director peter trainer corporate services LTD.
dot icon20/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
17.84K
-
0.00
36.40K
-
2022
6
66.51K
-
0.00
82.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanski, Richard Ronald Gardiner
Director
27/11/2020 - 01/04/2024
3
Lovegrove, Philip Martin
Director
27/11/2020 - Present
5
Miss Lyndsay Sheila Anne Gowans
Director
05/04/2023 - Present
2
Mr Fergus Mackenzie Mair
Director
29/05/2024 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 DHKK LIMITED

DHKK LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 54 Corstorphine Road, Edinburgh EH12 6JQ. There are currently 3 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 DHKK LIMITED?

toggle

DHKK LIMITED is currently Active. It was registered on 20/03/2008 .

Where is DHKK LIMITED located?

toggle

DHKK LIMITED is registered at 54 Corstorphine Road, Edinburgh EH12 6JQ.

What does DHKK LIMITED do?

toggle

DHKK LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DHKK LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-26 with updates.