HDH 2016 LIMITED

Register to unlock more data on OkredoRegister

HDH 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC551008

Incorporation date

23/11/2016

Size

Small

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2016)
dot icon08/04/2026
Registered office address changed from Maidencraig House 192 Queensferry Road Edinburgh EH4 2NB United Kingdom to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2026-04-08
dot icon02/04/2026
Resolutions
dot icon01/04/2026
Satisfaction of charge SC5510080003 in full
dot icon01/04/2026
Satisfaction of charge SC5510080004 in full
dot icon01/04/2026
Satisfaction of charge SC5510080006 in full
dot icon01/04/2026
Satisfaction of charge SC5510080005 in full
dot icon16/03/2026
Cessation of Hsdl Nominees Limited as a person with significant control on 2026-02-12
dot icon16/03/2026
Notification of John Farmer as a person with significant control on 2026-02-12
dot icon16/03/2026
Notification of Sally Swycher as a person with significant control on 2026-02-12
dot icon31/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon23/12/2025
-
dot icon23/12/2025
Appointment of Mr David Angus Glen as a director on 2025-12-12
dot icon11/12/2025
Director's details changed for John Philip Farmer on 2025-12-11
dot icon11/12/2025
Termination of appointment of John Philip Farmer as a director on 2025-12-11
dot icon11/12/2025
Appointment of Mr John Phillip Farmer as a director on 2025-12-11
dot icon10/10/2025
Accounts for a small company made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Roderick Mckenzie Petrie as a director on 2025-08-21
dot icon13/05/2025
Termination of appointment of Tom Farmer Cbe, Kcsg as a director on 2025-05-09
dot icon16/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/05/2024
Appointment of Mary Anne Mcadam as a secretary on 2024-05-30
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon16/11/2023
Accounts for a small company made up to 2023-03-31
dot icon23/06/2023
Satisfaction of charge SC5510080002 in full
dot icon25/05/2023
Satisfaction of charge SC5510080001 in full
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon14/12/2016
Appointment of John Philip Farmer as a director on 2016-12-13
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
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
2.99M
-
0.00
205.11K
-
2022
0
7.98M
-
0.00
118.62K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Phillip Farmer
Director
14/12/2016 - Present
12
Glen, David Angus
Director
12/12/2025 - Present
12
Petrie, Roderick Mckenzie
Director
06/02/2017 - 21/08/2025
80
Duguid, Tom
Director
23/11/2016 - 13/12/2016
56
Farmer Cbe, Kcsg, Tom, Sir
Director
13/12/2016 - 09/05/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HDH 2016 LIMITED

HDH 2016 LIMITED is an(a) Liquidation company incorporated on 23/11/2016 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. 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 HDH 2016 LIMITED?

toggle

HDH 2016 LIMITED is currently Liquidation. It was registered on 23/11/2016 .

Where is HDH 2016 LIMITED located?

toggle

HDH 2016 LIMITED is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does HDH 2016 LIMITED do?

toggle

HDH 2016 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HDH 2016 LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Maidencraig House 192 Queensferry Road Edinburgh EH4 2NB United Kingdom to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2026-04-08.