DENHAM YOUD LTD

Caledonia House Caledonia House, Glasgow, G41 1HJ
StatusACTIVE
Company No.SC378928
CategoryPrivate Limited Company
Incorporated20 May 2010
Age14 years, 26 days
JurisdictionScotland

SUMMARY

DENHAM YOUD LTD is an active private limited company with number SC378928. It was incorporated 14 years, 26 days ago, on 20 May 2010. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Steven Mcdonnell Denham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Second filing capital allotment shares

Date: 30 May 2022

Action Date: 06 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-06

Capital : 100.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Christopher John Youd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed denham benn LTD\certificate issued on 22/12/21

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Mcdonnell Denham

Change date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2021

Action Date: 17 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-17

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Benn

Termination date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher David Benn

Cessation date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Mcdonnell Denham

Change date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-30

Psc name: Mr Christopher David Benn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Mr Steven Mcdonnell Denham

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-30

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elevation architectural designworks LTD.\certificate issued on 03/06/15

Documents

View document PDF

Resolution

Date: 03 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Benn

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: C/O C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland

Change date: 2014-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: 152a High Street Irvine Ayrshire KA12 8AN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mcdonnell Denham

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 20 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE2LET SUSSEX LTD

OFFICE F,EASTBOURNE,BN21 3SJ

Number:09119288
Status:ACTIVE
Category:Private Limited Company

EBESMI LTD

45 SPRING DRIVE,CAMBRIDGE,CB2 9AB

Number:10138966
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GHG 40 (PROPERTY HOLDINGS) LIMITED

3 PARIS GARDEN,LONDON,SE1 8ND

Number:05783527
Status:ACTIVE
Category:Private Limited Company

M COOKE LIMITED

2 STYAL AVENUE,STOCKPORT,SK5 7DF

Number:08952409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW VISION SIGNS & GRAPHICS LIMITED

6 VENTNOR STREET,BRADFORD,BD3 9JP

Number:07354344
Status:ACTIVE
Category:Private Limited Company

SIMJIM LIMITED

1 MILLAR GROVE,HAMILTON,ML3 9BF

Number:SC453540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source