Hdh 2016 Limited

DataGardener
in liquidation
Small

Hdh 2016 Limited

sc551008Private Limited With Share Capital

C/O Grainger Corporate Rescue &, Third Floor, Glasgow, G22BX
Incorporated

23/11/2016

Company Age

9 years

Directors

4

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Hdh 2016 Limited (sc551008) is a private limited with share capital incorporated on 23/11/2016 (9 years old) and registered in glasgow, G22BX. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 23/11/2016
G22BX

Financial Overview

Total Assets

£26.89M

Liabilities

£16.99M

Net Assets

£9.90M

Est. Turnover

£11.23M

AI Estimated
Unreported
Cash

£1.66M

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2026
Resolution
Category:Resolution
Date:02-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2017
Memorandum Articles
Category:Incorporation
Date:15-02-2017
Resolution
Category:Resolution
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Incorporation Company
Category:Incorporation
Date:23-11-2016

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2026
Filing Date10/10/2025
Latest Accounts31/03/2025

Trading Addresses

Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH42NBRegistered
C/O Grainger Corporate Rescue &, Third Floor, Glasgow, G2 2Bx, G22BXRegistered

Contact

C/O Grainger Corporate Rescue &, Third Floor, Glasgow, G22BX