CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 14th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge SC4058020001 satisfaction in full.
filed on: 22nd, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4058020002, created on 2019/11/07
filed on: 20th, November 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/22
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/08/22
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/30. New Address: 32 st. Ronan's Terrace Innerleithen EH44 6RB. Previous address: 1 East Brighton Crescent Edinburgh EH15 1LR
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/11/23
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/11/01 - the day secretary's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4058020001, created on 2016/10/31
filed on: 3rd, November 2016
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/22 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/08/22 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/01
filed on: 28th, August 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2013/08/22 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 26th, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/12/04.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/22 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/08/22 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, October 2011
| resolution
|
Free Download
(19 pages)
|
AA01 |
Accounting period extended to 2012/10/31. Originally it was 2012/08/31
filed on: 29th, September 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
2011/09/21 - the day secretary's appointment was terminated
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/15.
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/09/15 - the day director's appointment was terminated
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/09/15 - the day director's appointment was terminated
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/15 from 40 Charlotte Square Edinburgh EH2 4HQ United Kingdom
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/09/15
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed g g hunter & co LIMITEDcertificate issued on 05/09/11
filed on: 5th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/09/01
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, August 2011
| incorporation
|
Free Download
(24 pages)
|