ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dennyloanhead Community Hall Limited

Dennyloanhead Community Hall Limited is an active company incorporated on 15 February 2002 with the registered office located in Denny, Stirling and Falkirk. Dennyloanhead Community Hall Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC228140
Private limited by guarantee without share capital
Scottish Company
Age
23 years
Incorporated 15 February 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (7 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dennyloanhead Community Hall
Haypark Road
Dennyloanhead
Stirlingshire
FK6 5JZ
Scotland
Address changed on 25 Nov 2024 (9 months ago)
Previous address was Dennyloanhead Community Hall Ltd Dennyloanhead Community Hall Ltd Haypark Road Dennyloanhead Stirlingshire FK6 5JZ Scotland
Telephone
01324882642
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • PSC • General Clerical Assistant • British • Lives in Scotland • Born in Mar 1962
Director • Domestic Services NHS Housekeeping • British • Lives in Scotland • Born in Aug 1999
Director • Delivery Driver • Scottish • Lives in Scotland • Born in Aug 1988
Director • Unemployed • British • Lives in Scotland • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£96.27K
Increased by £42.54K (+79%)
Turnover
£158.62K
Increased by £656 (0%)
Employees
3
Same as previous period
Total Assets
£101.94K
Increased by £40.56K (+66%)
Total Liabilities
-£2.22K
Increased by £41 (+2%)
Net Assets
£99.72K
Increased by £40.52K (+68%)
Debt Ratio (%)
2%
Decreased by 1.37% (-39%)
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Registered Address Changed
9 Months Ago on 25 Nov 2024
Registered Address Changed
9 Months Ago on 25 Nov 2024
Loraine Ferguson (PSC) Appointed
1 Year 4 Months Ago on 22 Apr 2024
Pauline Margaret Frances Rimmer Resigned
1 Year 4 Months Ago on 17 Apr 2024
Anne Montgomery (PSC) Resigned
1 Year 4 Months Ago on 17 Apr 2024
Anne Montgomery Resigned
1 Year 4 Months Ago on 17 Apr 2024
Mr Bryan Henderson Appointed
1 Year 4 Months Ago on 17 Apr 2024
Mr Craig Reid Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Get Credit Report
Discover Dennyloanhead Community Hall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 February 2025 with no updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Registered office address changed from Dennyloanhead Community Hall Ltd Dennyloanhead Community Hall Ltd Haypark Road Dennyloanhead Stirlingshire FK6 5JZ Scotland to Dennyloanhead Community Hall Haypark Road Dennyloanhead Stirlingshire FK6 5JZ on 25 November 2024
Submitted on 25 Nov 2024
Registered office address changed from The Archibald Russell Centre Haypark Road Dennyloanhead, Bonnybridge Stirlingshire FK6 5JZ to Dennyloanhead Community Hall Ltd Dennyloanhead Community Hall Ltd Haypark Road Dennyloanhead Stirlingshire FK6 5JZ on 25 November 2024
Submitted on 25 Nov 2024
Director's details changed for Mr Craig Reid on 12 April 2024
Submitted on 22 Apr 2024
Appointment of Miss Stacey Ferguson as a secretary on 17 April 2024
Submitted on 22 Apr 2024
Appointment of Mr Bryan Henderson as a director on 17 April 2024
Submitted on 22 Apr 2024
Notification of Loraine Ferguson as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Termination of appointment of Anne Montgomery as a director on 17 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Craig Reid on 12 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year