D A H (Glasgow) Limited

DataGardener
live
Micro

D A H (glasgow) Limited

sc370219Private Limited With Share Capital

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ
Incorporated

16/12/2009

Company Age

16 years

Directors

1

Employees

5

SIC Code

68310

Risk

moderate risk

Company Overview

Registration, classification & business activity

D A H (glasgow) Limited (sc370219) is a private limited with share capital incorporated on 16/12/2009 (16 years old) and registered in glasgow, G13NQ. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 16/12/2009
G13NQ
5 employees

Financial Overview

Total Assets

£61.9K

Liabilities

£60.4K

Net Assets

£1.5K

Cash

£8.0K

Key Metrics

5

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2011
Resolution
Category:Resolution
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Legacy
Category:Mortgage
Date:14-07-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-03-2010
Capital Allotment Shares
Category:Capital
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2009
Termination Director Company With Name
Category:Officers
Date:16-12-2009
Termination Secretary Company With Name
Category:Officers
Date:16-12-2009
Termination Director Company With Name
Category:Officers
Date:16-12-2009
Incorporation Company
Category:Incorporation
Date:16-12-2009

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/10/2026
Filing Date28/10/2025
Latest Accounts31/01/2025

Trading Addresses

6Th Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G13NQ

Related Companies

1

Contact

dialahome.co.uk
6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ